LEATHERBAY LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
LEATHERBAY LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active - Proposal to Strike off.
LEATHERBAY LIMITED was incorporated 23 years ago on 23/02/2001 and has the registered number: 04166893. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LEATHERBAY LIMITED was incorporated 23 years ago on 23/02/2001 and has the registered number: 04166893. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LEATHERBAY LIMITED - SHEFFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
FORGE LANE
SHEFFIELD
S21 1BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOSEPH QUINN | Sep 1968 | Irish | Director | 2020-03-13 | CURRENT |
MRS HELEN BARRETT-HAGUE | Secretary | 2021-09-28 | CURRENT | ||
MRS HELEN BARRETT-HAGUE | May 1969 | British | Director | 2021-09-28 | CURRENT |
MR ERIC JAMES LEWIS | Sep 1947 | British | Director | 2001-08-17 UNTIL 2009-03-31 | RESIGNED |
HOWARD WATSON JACKSON | Dec 1951 | Secretary | 2002-02-06 UNTIL 2011-10-20 | RESIGNED | |
IAN MOLYNEUX | British | Secretary | 2011-10-20 UNTIL 2021-09-28 | RESIGNED | |
MICHAEL JOHN TILLEY | Jan 1943 | British | Secretary | 2001-11-29 UNTIL 2002-02-06 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2001-02-23 UNTIL 2001-04-17 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2001-02-23 UNTIL 2001-04-17 | RESIGNED |
HOWARD WATSON JACKSON | Dec 1951 | Director | 2006-06-12 UNTIL 2011-10-20 | RESIGNED | |
RBEF LIMITED | Director | 2003-12-17 UNTIL 2006-05-01 | RESIGNED | ||
MS LISA MARIE OXNARD | Jan 1981 | British | Director | 2018-12-17 UNTIL 2020-03-13 | RESIGNED |
MR IAN MOLYNEUX | Feb 1964 | British | Director | 2016-03-23 UNTIL 2021-09-28 | RESIGNED |
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2020-09-01 UNTIL 2023-08-01 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-02-23 UNTIL 2001-04-17 | RESIGNED | ||
MR HENRY WILLIAM GREGSON | May 1958 | British | Director | 2001-04-17 UNTIL 2003-12-17 | RESIGNED |
MR PAUL ISAACS | Dec 1960 | British | Director | 2001-04-17 UNTIL 2001-06-28 | RESIGNED |
MR DUNCAN HINKS | Dec 1975 | British | Director | 2011-10-31 UNTIL 2019-03-27 | RESIGNED |
MR DAVID RONALD GIFFIN | Jun 1961 | British | Director | 2001-07-03 UNTIL 2003-12-17 | RESIGNED |
WILLIAM MICHAEL ELLIS | Dec 1961 | American | Director | 2009-03-31 UNTIL 2011-10-31 | RESIGNED |
MR STEPHEN MARK ASTON | Oct 1963 | British | Director | 2002-11-11 UNTIL 2004-12-06 | RESIGNED |
MR HENRY WILLIAM GREGSON | May 1958 | British | Secretary | 2001-04-17 UNTIL 2001-11-29 | RESIGNED |
MICHAEL JOHN SCHURCH | Sep 1957 | British | Director | 2004-12-06 UNTIL 2016-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Doncasters 456 Limited | 2016-04-06 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |