LEEDALE LTD - LONDON
Company Profile | Company Filings |
Overview
LEEDALE LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LEEDALE LTD was incorporated 33 years ago on 09/08/1990 and has the registered number: 02529218. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
LEEDALE LTD was incorporated 33 years ago on 09/08/1990 and has the registered number: 02529218. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
LEEDALE LTD - LONDON
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OLIVER SAM WALKUP | Dec 1989 | British | Director | 2019-04-08 | CURRENT |
MR LEE GRANT WALKUP | Jan 1968 | British | Director | 2023-10-31 | CURRENT |
MRS DEMI JADE GARNER | Nov 1991 | British | Director | 2023-10-31 | CURRENT |
MRS HEATHER JOANNE CRAGGS | Oct 1974 | British | Director | 2023-10-31 | CURRENT |
MS ABIGAIL BULLOCK | Jan 1987 | British | Director | 2021-05-01 | CURRENT |
MISS KELLY LOUISE WILLIAMS | Apr 1988 | British | Director | 2018-12-07 UNTIL 2019-07-05 | RESIGNED |
DARREN JOHN TRINDER | Apr 1971 | British | Secretary | 1996-07-05 UNTIL 2010-04-30 | RESIGNED |
MRS SUSAN MARIE COPE | Jul 1968 | English | Secretary | 1993-02-22 UNTIL 1994-10-18 | RESIGNED |
DAVID JOHN WALKUP | Secretary | RESIGNED | |||
MR LEE GRANT WALKUP | Jan 1968 | British | Secretary | 1994-10-18 UNTIL 1996-07-05 | RESIGNED |
MRS MAXINE JOANNA RICHARDS | Aug 1966 | British | Director | 1998-08-01 UNTIL 2012-07-20 | RESIGNED |
MR OLIVER SAM WALKUP | Dec 1989 | British | Director | 2014-07-02 UNTIL 2017-07-17 | RESIGNED |
MR LEE GRANT WALKUP | Jan 1968 | British | Director | RESIGNED | |
MR LEE GRANT WALKUP | Jan 1968 | British | Director | 2017-07-17 UNTIL 2018-12-07 | RESIGNED |
DAVID JOHN WALKUP | Apr 1946 | British | Director | 1998-08-01 UNTIL 2005-12-31 | RESIGNED |
MR LEE GRANT WALKUP | Jan 1968 | British | Director | 2018-12-07 UNTIL 2019-01-25 | RESIGNED |
DARREN JOHN TRINDER | Apr 1971 | British | Director | 1998-08-01 UNTIL 2010-04-30 | RESIGNED |
MR CHRISTIAN ADAM STONE | Jun 1988 | British | Director | 2014-07-02 UNTIL 2017-07-17 | RESIGNED |
MR CHRISTIAN ADAM STONE | Jun 1988 | British | Director | 2019-04-08 UNTIL 2020-10-30 | RESIGNED |
ALAN SMITH | Dec 1967 | British | Director | 1994-04-01 UNTIL 1996-07-05 | RESIGNED |
MR SIMON MARK ROGERS | Apr 1983 | British | Director | 2007-02-12 UNTIL 2007-08-10 | RESIGNED |
JANE ELIZABETH MASON | Feb 1973 | British | Director | 2010-04-05 UNTIL 2010-09-08 | RESIGNED |
ANDREW JAMES RICHARDS | Jun 1965 | British | Director | 2010-05-20 UNTIL 2010-08-24 | RESIGNED |
MR PHILIP PHEASEY | Feb 1975 | British | Director | 2018-12-07 UNTIL 2021-09-30 | RESIGNED |
MR PAUL RAYMOND LESTER | Apr 1961 | British | Director | 2010-11-01 UNTIL 2012-10-10 | RESIGNED |
MICHAEL JAMES LEEMING | Oct 1975 | British | Director | 2005-01-07 UNTIL 2005-12-31 | RESIGNED |
EVELYN CONSTANCE LAW | Mar 1930 | British | Director | 1998-08-01 UNTIL 2000-03-10 | RESIGNED |
KENNETH JOHNSON | Sep 1955 | British | Director | 2003-05-06 UNTIL 2004-03-12 | RESIGNED |
MR PAUL WILLIAM DUFFIN | Apr 1956 | British | Director | 2018-12-07 UNTIL 2019-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lee Grant Walkup | 2018-04-01 | 1/1968 | Alfreton | Significant influence or control |
Walkup Holdings Group Limited | 2017-08-18 | Alfreton | Ownership of shares 75 to 100 percent | |
Mr Lee Grant Walkup | 2016-10-01 - 2017-08-18 | 1/1968 | Alfreton | Ownership of shares 25 to 50 percent |
Mrs Emma Janene Walkup | 2016-10-01 - 2017-08-18 | 10/1971 | Alfreton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leedale Ltd - Period Ending 2022-10-31 | 2023-03-21 | 31-10-2022 | £138,999 Cash |
Leedale Ltd - Filleted accounts | 2022-08-02 | 31-10-2021 | £-8,040 Cash £213,679 equity |
Leedale Ltd - Filleted accounts | 2021-07-09 | 31-10-2020 | £189,706 Cash £655,559 equity |
Leedale Limited - Filleted accounts | 2020-08-01 | 31-10-2019 | £57,318 Cash £223,730 equity |
Leedale Limited Filleted accounts for Companies House (small and micro) | 2018-12-05 | 31-10-2018 | £22,819 Cash £937,598 equity |
Leedale Limited Filleted accounts for Companies House (small and micro) | 2018-10-31 | 31-01-2018 | £23,105 Cash £788,565 equity |