LEOFRIC BUILDING SYSTEMS LTD - CHIPPING CAMPDEN
Company Profile | Company Filings |
Overview
LEOFRIC BUILDING SYSTEMS LTD is a Private Limited Company from CHIPPING CAMPDEN and has the status: Active.
LEOFRIC BUILDING SYSTEMS LTD was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107293. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEOFRIC BUILDING SYSTEMS LTD was incorporated 28 years ago on 27/09/1995 and has the registered number: 03107293. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEOFRIC BUILDING SYSTEMS LTD - CHIPPING CAMPDEN
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE WHITE HOUSE
CHIPPING CAMPDEN
GLOUCESTERSHIRE
GL55 6SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANDREW HAMMOND | Nov 1961 | British | Director | 2018-11-28 | CURRENT |
COLIN EDWARD HAMMOND | Oct 1936 | British | Director | 2015-05-27 | CURRENT |
MR ANDREW MASON | Oct 1960 | English | Director | 1998-10-30 UNTIL 2000-06-26 | RESIGNED |
WHITEHURST LTD | Corporate Director | 1998-10-30 UNTIL 2020-06-01 | RESIGNED | ||
CONSOLIDATED SYSTEM BUILDING PLC | Director | 1996-03-08 UNTIL 1999-09-01 | RESIGNED | ||
COLIN DOUGLAS HAMMOND | Jul 1960 | British | Director | 2003-02-02 UNTIL 2015-05-27 | RESIGNED |
MR CIAMAK GHAVAMI | Jun 1959 | British | Director | 1998-10-30 UNTIL 2000-11-21 | RESIGNED |
MR DANIEL CARL GALLAGHER | Oct 1988 | British | Director | 2017-08-03 UNTIL 2018-09-07 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-09-27 UNTIL 1995-09-27 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1995-09-27 UNTIL 1995-09-27 | RESIGNED | ||
MR DAVID ANDREW HAMMOND | Nov 1961 | British | Director | 2002-03-29 UNTIL 2002-11-01 | RESIGNED |
ACCOMODEX LIMITED | Secretary | 2000-02-04 UNTIL 2000-11-20 | RESIGNED | ||
RYTON GROUP PLC | Sep 1995 | Director | 1995-09-27 UNTIL 1996-03-12 | RESIGNED | |
MR DAVID ANDREW HAMMOND | Nov 1961 | British | Director | 2007-03-22 UNTIL 2015-05-27 | RESIGNED |
MR GEORGE MCINTYRE | Dec 1936 | Secretary | 1995-09-27 UNTIL 1997-01-31 | RESIGNED | |
KAREN MARGARET ISMAY | British | Secretary | 1998-10-30 UNTIL 2000-02-04 | RESIGNED | |
CHARLES ALFRED HOARE | Dec 1939 | Secretary | 2001-04-20 UNTIL 2001-05-11 | RESIGNED | |
DAVID JOHN ALLEN | British | Secretary | 1997-02-01 UNTIL 1998-10-30 | RESIGNED | |
PHILIP JAMES ADAMS | British | Secretary | 2000-11-20 UNTIL 2010-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Colin Edward Hammond | 2017-09-20 | 10/1936 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leofric Building Systems Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £138,872 Cash £-3,262,773 equity |
LEOFRIC BUILDING SYSTEMS LTD | 2022-09-24 | 31-12-2021 | £54,985 Cash £-3,150,663 equity |
LEOFRIC BUILDING SYSTEMS LTD | 2021-09-29 | 31-12-2020 | £28,999 Cash £-3,035,551 equity |