UKBizDB.co.uk

35 LECKFORD ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 35 Leckford Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03735792. The firm's registered office is in OXFORD. You can find them at 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:35 LECKFORD ROAD MANAGEMENT COMPANY LIMITED
Company Number:03735792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, England, OX3 7DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, England, OX3 7DZ

Director17 November 2020Active
C/O Critchleys Llp, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director07 September 2018Active
12, Rowland Close, Wolvercote, Oxford, England, OX2 8PW

Director02 September 1999Active
11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, England, OX3 7DZ

Director02 September 2022Active
Sheepstead Folly, Frilford, OX13 6QG

Secretary18 March 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary18 March 1999Active
Flat 3, 35 Leckford Road, Oxford, OX2 6HY

Secretary20 May 1999Active
Flat 1, 35 Leckford Road, Oxford, OX2 6HY

Director22 October 1999Active
Sheepstead Folly, Frilford, OX13 6QG

Director18 March 1999Active
Sheepstead Folly, Frilford, OX13 6QG

Director18 March 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director18 March 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director18 March 1999Active
39b, Lansdowne Road, Bedford, England, MK40 2BY

Director11 March 2006Active
Flat 3, 35 Leckford Road, Oxford, OX2 6HY

Director20 May 1999Active
Flat 2, 35 Leckford Road, Oxford, OX2 6HY

Director02 July 1999Active
Flat 2, 35 Leckford Road, Oxford, OX2 6HY

Director14 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-09Address

Change registered office address company with date old address new address.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Accounts

Change account reference date company previous extended.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.