Leakcliff Properties Limited

DataGardener
live
Unknown

Leakcliff Properties Limited

01073507Private Limited With Share Capital

Churchgate House Churchgate, Off Sutton Road, Cookham, Maidenhead, SL69SN
Incorporated

25/09/1972

Company Age

53 years

Directors

4

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Leakcliff Properties Limited (01073507) is a private limited with share capital incorporated on 25/09/1972 (53 years old) and registered in maidenhead, SL69SN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 25/09/1972
SL69SN

Financial Overview

Total Assets

£708.0K

Liabilities

£30.85M

Net Assets

£-30.14M

Cash

£209

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Legacy
Category:Mortgage
Date:10-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2009
Legacy
Category:Annual Return
Date:26-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2008
Legacy
Category:Annual Return
Date:19-10-2007
Legacy
Category:Mortgage
Date:03-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2007
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Annual Return
Date:03-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2006
Legacy
Category:Annual Return
Date:07-11-2005
Legacy
Category:Mortgage
Date:19-02-2005
Legacy
Category:Mortgage
Date:12-02-2005
Legacy
Category:Annual Return
Date:08-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2005
Legacy
Category:Mortgage
Date:23-12-2004
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Mortgage
Date:17-12-2004
Legacy
Category:Officers
Date:09-12-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Annual Return
Date:06-11-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2003
Legacy
Category:Annual Return
Date:14-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2002
Legacy
Category:Annual Return
Date:05-02-2002
Legacy
Category:Officers
Date:05-02-2002
Legacy
Category:Officers
Date:05-02-2002
Legacy
Category:Annual Return
Date:12-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2001
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2000
Legacy
Category:Annual Return
Date:04-01-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Annual Return
Date:04-01-2000
Gazette Notice Compulsary
Category:Gazette
Date:21-09-1999

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date22/01/2026
Latest Accounts31/05/2025

Trading Addresses

Crown House, 44 Bellmount Wood Avenue, Watford, Hertfordshire, WD173BW
Churchgate House, Sutton Road, Cookham, Maidenhead, SL69SNRegistered

Contact

01923691700
Churchgate House Churchgate, Off Sutton Road, Cookham, Maidenhead, SL69SN