UKBizDB.co.uk

ASTLEY SAMUEL LEEDER LTD

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

This company is commonly known as Astley Samuel Leeder Ltd. The company was founded 28 years ago and was given the registration number 03129558. The firm's registered office is in SWANSEA. You can find them at Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ASTLEY SAMUEL LEEDER LTD
Company Number:03129558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales, SA7 9DD

Director01 July 2022Active
Raglan House, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9DD

Director12 December 2011Active
Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales, SA7 9DD

Director01 January 2018Active
Raglan House, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9DD

Director01 January 2016Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary22 November 1995Active
Mount Mellary Espolone, Murton, Swansea, SA3 3AH

Secretary22 November 1995Active
Raglan House, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9DD

Director22 November 1995Active
Raglan House, Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9DD

Director12 December 2011Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director22 November 1995Active
Mount Mellary Espolone, Murton, Swansea, SA3 3AH

Director22 November 1995Active
34 Cambridge Road, Langland, Swansea, SA3 4PQ

Director22 November 1995Active

People with Significant Control

Mr William Alexander De Melverda
Notified on:25 February 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:Raglan House Charter Court, Phoenix Way, Swansea, Wales, SA7 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:Wales
Address:Raglan House Charter Court, Phoenix Way, Swansea, Wales, SA7 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Paul Beaton
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Wales
Address:Raglan House Charter Court, Phoenix Way, Swansea, Wales, SA7 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Capital

Capital name of class of shares.

Download
2022-07-07Capital

Capital name of class of shares.

Download
2022-07-07Capital

Capital name of class of shares.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Capital

Capital name of class of shares.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.