Leonard & Davies Developments Limited

DataGardener
live
Micro

Leonard & Davies Developments Limited

05457150Private Limited With Share Capital

New Moze Hall Beaumont Road, Great Oakley, Harwich, CO125BH
Incorporated

19/05/2005

Company Age

20 years

Directors

5

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Leonard & Davies Developments Limited (05457150) is a private limited with share capital incorporated on 19/05/2005 (20 years old) and registered in harwich, CO125BH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/05/2005
CO125BH

Financial Overview

Total Assets

£927.7K

Liabilities

£601.6K

Net Assets

£326.1K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£130

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2010
Legacy
Category:Annual Return
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2009
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:19-06-2007
Legacy
Category:Mortgage
Date:13-10-2006
Legacy
Category:Mortgage
Date:11-10-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-07-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Annual Return
Date:06-06-2006
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Address
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Capital
Date:28-12-2005
Memorandum Articles
Category:Incorporation
Date:28-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2005
Incorporation Company
Category:Incorporation
Date:19-05-2005

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date22/09/2025
Latest Accounts31/05/2025

Trading Addresses

New Moze Hall, Beaumont Road, Great Oakley, Harwich, Essex, CO125BH

Related Companies

2

Contact

New Moze Hall Beaumont Road, Great Oakley, Harwich, CO125BH