Company NameLeagarth Estates Limited
Company StatusActive
Company NumberSC032734
CategoryPrivate Limited Company
Incorporation Date17 December 1957(65 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBridget Nelita Lanyon
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(48 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots House
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Secretary NameMrs Bridget Nelita Lanyon
StatusCurrent
Appointed02 September 2010(52 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressAbbots House Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Director NameMr Alexander William David Cheyne
Date of BirthNovember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(56 years, 9 months after company formation)
Appointment Duration9 years
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 75 Harrington Gardens Harrington Gardens
London
SW7 4JZ
Director NameMrs Katherine Clare Kornicka
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(56 years, 9 months after company formation)
Appointment Duration9 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The White House Smithy Lane
Woodborough
Wiltshire
SN9 5PL
Director NameSir Joseph Lister Watson Cheyne
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2006)
RoleAuthor
Correspondence AddressThe Haa
Gloup
North Yell
Shetland
Director NameLaurel Audrey Cheyne
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years after company formation)
Appointment Duration17 years, 3 months (resigned 02 April 2006)
RoleHousewife
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameAndrew Watson Cheyne
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years after company formation)
Appointment Duration25 years, 4 months (resigned 25 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Court
Ranelagh Gardens
London
SW6 3UP
Secretary NameAndrew Watson Cheyne
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years after company formation)
Appointment Duration21 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Court
Ranelagh Gardens
London
SW6 3UP
Director NameLady Cicely Cheyne
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(48 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 July 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Haa, Gloup
North Yell
Shetland
Isle Of Shetland
ZE2 9DD
Scotland
Director NameSir Patrick John Lister Cheyne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(50 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2014)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address34 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JX

Location

Registered AddressLeagarth House
Fetlar
Shetland Islands
ZE2 9DJ
Scotland
ConstituencyOrkney and Shetland
WardNorth Isles

Shareholders

1.8k at £1David Watson Cheyne
6.70%
Ordinary
1.6k at £1Frances Alice Lanyon
5.64%
Ordinary
1.6k at £1William Patrick Lanyon
5.64%
Ordinary
1.5k at £1Alexandra Polly Lanyon
5.28%
Ordinary
1.5k at £1Oliver James Lanyon
5.28%
Ordinary
1.4k at £1Katherine Clare Kornicka
5.24%
Ordinary
746 at £1Ann Adam
2.72%
Ordinary
4.9k at £1Alexander William David Cheyne
17.68%
Ordinary
4.9k at £1Rory Alister Watson Cheyne
17.68%
Ordinary
4.9k at £1Rupert Valentine Hutchison Cheyne
17.68%
Ordinary
525 at £1Richard Cheyne
1.91%
Ordinary
498 at £1William Gerald Cheyne
1.81%
Ordinary
475 at £1Bridget Nelita Lanyon
1.73%
Ordinary
409 at £1Helen Rinaldi
1.49%
Ordinary
308 at £1James Cheyne
1.12%
Ordinary
299 at £1John Cheyne
1.09%
Ordinary
138 at £1Andrew Watson Cheyne
0.50%
Ordinary
111 at £1William Cheyne
0.40%
Ordinary
107 at £1Victoria Cheyne
0.39%
Ordinary

Financials

Year2014
Net Worth£689,246
Cash£17,181
Current Liabilities£77

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due5 January 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 28,478
(3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27,462
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
16 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 27,462
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24,949
(7 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 24,189
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 September 2014Appointment of Mrs Katherine Clare Kornicka as a director on 11 September 2014 (2 pages)
16 September 2014Appointment of Mr Alexander William David Cheyne as a director on 11 September 2014 (2 pages)
15 September 2014Termination of appointment of Patrick John Lister Cheyne as a director on 11 September 2014 (1 page)
3 September 2014Termination of appointment of Andrew Watson Cheyne as a director on 25 April 2014 (1 page)
21 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 24,189
(3 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
23 December 2013Termination of appointment of Cicely Cheyne as a director (1 page)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 24,189
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
13 December 2012Statement of capital following an allotment of shares on 2 December 2012
  • GBP 14,592
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 2 December 2012
  • GBP 14,592
(3 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
5 September 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 14,592
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 14,592
(3 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
1 December 2011Register(s) moved to registered office address (1 page)
16 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 November 2011Statement of company's objects (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 21/10/2011
(32 pages)
15 February 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 10,338
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 10,338
(3 pages)
29 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
30 September 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 7,938
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 7,938
(3 pages)
29 September 2010Memorandum and Articles of Association (10 pages)
29 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2010Appointment of Mrs Bridget Nelita Lanyon as a secretary (2 pages)
27 September 2010Termination of appointment of Andrew Cheyne as a secretary (1 page)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (11 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (11 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Director's details changed for Sir Patrick John Lister Cheyne on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Watson Cheyne on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Bridget Nelita Lanyon on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Lady Cicely Cheyne on 16 December 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
23 September 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
5 January 2009Return made up to 09/12/08; full list of members (8 pages)
5 January 2009Director appointed sir patrick john lister cheyne (1 page)
3 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2008Return made up to 09/12/07; change of members (8 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2007Return made up to 09/12/06; full list of members (8 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
22 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2005Return made up to 09/12/05; full list of members (8 pages)
7 December 2004Return made up to 09/12/04; full list of members (8 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2004Return made up to 09/12/03; full list of members (8 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 December 2002Return made up to 09/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 January 2002Return made up to 09/12/01; full list of members (8 pages)
27 September 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2000Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 September 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 1999Return made up to 09/12/99; full list of members (8 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
11 December 1998Return made up to 09/12/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
8 January 1998Return made up to 09/12/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (13 pages)
8 January 1997Return made up to 09/12/96; full list of members (8 pages)
10 September 1996Full accounts made up to 31 March 1996 (13 pages)
15 December 1995Return made up to 09/12/95; no change of members (4 pages)