This company is commonly known as Silcock Leedham Group Ltd. The company was founded 13 years ago and was given the registration number 07470740. The firm's registered office is in CHESHIRE. You can find them at Spring Lodge 172 Chester Road, Helsby, Cheshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SILCOCK LEEDHAM GROUP LTD |
---|---|---|
Company Number | : | 07470740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2010 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lodge 172 Chester Road, Helsby, Cheshire, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Secretary | 29 November 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 15 December 2010 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 29 November 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 15 December 2010 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 29 November 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 15 December 2010 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 29 November 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 15 December 2010 | Active |
56, Grange Garth, Fishergate, York, England, YO10 4SB | Director | 15 December 2010 | Active |
9, St Johns Crescent, Bishop Monkton, Harrogate, United Kingdom, HG3 3QZ | Director | 15 December 2010 | Active |
Rsk Environment Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mr William John Leedham | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Bank House, Stoneythorpe Horsforth, Leeds, England, LS18 4BN |
Nature of control | : |
|
Mr Mike Glyn Silcock | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upperbank House, Stoneythorpe, Leeds, England, LS18 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-11 | Other | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2024-02-28 | Accounts | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-07-27 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.