26 Agincourt Square
Monmouth
NP25 3BT
Wales
Director Name | Ms Rhiannon Eve Leedam |
---|---|
Date of Birth | January 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Market Tavern, 26 Agincourt Square Monmouth NP25 3BT Wales |
Director Name | Ian Anthony Walls |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 8 The Causeway Edinburgh Midlothian EH15 3PZ Scotland |
Secretary Name | Ian Anthony Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 8 The Causeway Edinburgh Midlothian EH15 3PZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.leedam.com/ |
---|---|
Email address | [email protected] |
Telephone | 01600 716438 |
Telephone region | Monmouth |
Registered Address | Malcolm Forbes Forbes Estate Office Alford Aberdeenshire AB33 8BL Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
1 at £5k | George M. West 24.88% Redeemable |
---|---|
1 at £5k | Janis Leedam 24.88% Redeemable |
1 at £5k | John Braby 24.88% Redeemable |
1 at £5k | Peter Laing 24.88% Redeemable |
100 at £1 | James Robert Andrew Leedam 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £272,976 |
Gross Profit | £103,731 |
Net Worth | £29,858 |
Cash | £55,919 |
Current Liabilities | £73,091 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2023 (6 months from now) |
20 September 2004 | Delivered on: 1 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
29 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
---|---|
9 September 2021 | Change of details for a person with significant control (2 pages) |
9 September 2021 | Director's details changed for Ms Rhiannon Eve Leedam on 9 September 2021 (2 pages) |
8 September 2021 | Appointment of Ms Rhiannon Eve Leedam as a director on 1 September 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
4 December 2018 | Change of details for a person with significant control (2 pages) |
4 December 2018 | Change of details for a person with significant control (2 pages) |
3 December 2018 | Change of details for Mr James Robert Andrew Leedam as a person with significant control on 1 November 2018 (2 pages) |
3 December 2018 | Director's details changed for Mr James Robert Andrew Leedam on 1 November 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
11 December 2017 | Second filing of Confirmation Statement dated 28/11/2016 (4 pages) |
11 December 2017 | Second filing of Confirmation Statement dated 28/11/2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates
|
9 December 2016 | Confirmation statement made on 28 November 2016 with updates
|
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
25 April 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 August 2015 | Registered office address changed from C/O Ginny Slater Inverspey Lein Road Kingston Fochabers Morayshire IV32 7NW to C/O Malcolm Forbes Forbes Estate Office Forbes Estate Office Alford Aberdeenshire AB33 8BL on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from C/O Ginny Slater Inverspey Lein Road Kingston Fochabers Morayshire IV32 7NW to C/O Malcolm Forbes Forbes Estate Office Forbes Estate Office Alford Aberdeenshire AB33 8BL on 11 August 2015 (1 page) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 20 May 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 20 May 2015
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 April 2014 | Statement of capital on 14 March 2014
|
3 April 2014 | Statement of capital on 14 March 2014
|
16 December 2013 | Statement of capital on 6 December 2013
|
16 December 2013 | Statement of capital on 6 December 2013
|
16 December 2013 | Statement of capital on 6 December 2013
|
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
10 October 2013 | Statement of capital on 3 October 2013
|
10 October 2013 | Statement of capital on 3 October 2013
|
10 October 2013 | Statement of capital on 3 October 2013
|
8 February 2013 | Statement of capital on 21 January 2013
|
8 February 2013 | Statement of capital on 21 January 2013
|
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 20 October 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Director's details changed for James Robert Andrew Leedam on 27 November 2009 (2 pages) |
6 January 2010 | Director's details changed for James Robert Andrew Leedam on 27 November 2009 (2 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 8 the causeway, duddingston village, edinburgh midlothian EH15 3PZ (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 8 the causeway, duddingston village, edinburgh midlothian EH15 3PZ (1 page) |
6 August 2008 | Appointment terminated director ian walls (1 page) |
6 August 2008 | Appointment terminated secretary ian walls (1 page) |
6 August 2008 | Appointment terminated director ian walls (1 page) |
6 August 2008 | Appointment terminated secretary ian walls (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: the studio 64B the causeway duddingston village, edinburgh lothian EH15 3PZ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: the studio 64B the causeway duddingston village, edinburgh lothian EH15 3PZ (1 page) |
29 November 2007 | Return made up to 28/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 28/11/07; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (4 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (4 pages) |
25 October 2006 | Ad 24/10/06--------- £ si [email protected]=5000 £ ic 95100/100100 (2 pages) |
25 October 2006 | Ad 24/10/06--------- £ si [email protected]=5000 £ ic 95100/100100 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Ad 06/06/06--------- £ si [email protected]=5000 £ ic 90100/95100 (4 pages) |
8 June 2006 | Ad 06/06/06--------- £ si [email protected]=5000 £ ic 90100/95100 (4 pages) |
11 April 2006 | Ad 10/04/06--------- £ si [email protected]=15000 £ ic 75100/90100 (2 pages) |
11 April 2006 | Ad 10/04/06--------- £ si [email protected]=15000 £ ic 75100/90100 (2 pages) |
14 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
14 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
18 November 2005 | Ad 15/11/05--------- £ si [email protected]=20000 £ ic 55100/75100 (2 pages) |
18 November 2005 | Ad 15/11/05--------- £ si [email protected]=20000 £ ic 55100/75100 (2 pages) |
10 October 2005 | Ad 06/10/05--------- £ si [email protected]=10000 £ ic 45100/55100 (2 pages) |
10 October 2005 | Ad 06/10/05--------- £ si [email protected]=10000 £ ic 45100/55100 (2 pages) |
3 October 2005 | Ad 29/09/05--------- £ si [email protected]=15000 £ ic 30100/45100 (2 pages) |
3 October 2005 | Ad 29/09/05--------- £ si [email protected]=15000 £ ic 30100/45100 (2 pages) |
8 August 2005 | Ad 03/08/05--------- £ si [email protected]=5000 £ ic 25100/30100 (2 pages) |
8 August 2005 | Ad 03/08/05--------- £ si [email protected]=5000 £ ic 25100/30100 (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Ad 23/05/05--------- £ si [email protected]=5000 £ ic 20100/25100 (2 pages) |
24 May 2005 | Ad 23/05/05--------- £ si [email protected]=5000 £ ic 20100/25100 (2 pages) |
13 May 2005 | Ad 12/05/05--------- £ si [email protected]=10000 £ ic 10100/20100 (2 pages) |
13 May 2005 | Ad 12/05/05--------- £ si [email protected]=10000 £ ic 10100/20100 (2 pages) |
21 February 2005 | Ad 16/02/05--------- £ si [email protected]=10000 £ ic 100/10100 (2 pages) |
21 February 2005 | Ad 16/02/05--------- £ si [email protected]=10000 £ ic 100/10100 (2 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | £ nc 1000/176000 26/01/05 (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | £ nc 1000/176000 26/01/05 (1 page) |
30 November 2004 | Return made up to 28/11/04; full list of members
|
30 November 2004 | Return made up to 28/11/04; full list of members
|
1 October 2004 | Partic of mort/charge * (7 pages) |
1 October 2004 | Partic of mort/charge * (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 8 the causeway duddingston village edinburgh EH15 3PZ (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 8 the causeway duddingston village edinburgh EH15 3PZ (1 page) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
12 July 2003 | Ad 09/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 July 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 July 2003 | Ad 09/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 July 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (16 pages) |
28 November 2002 | Incorporation (16 pages) |