-
LEAFIELD MARINE LIMITED - 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, United Kingdom
Company Information
- Company registration number
- 05870564
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Atworth Business Park, Bath Road
- Atworth
- Melksham
- Wiltshire
- SN12 8SB 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB UK
Management
- Managing Directors
- DICKINS, David Louis
- MOUNTAIN, Ian William
- EVANS, David William John
- IRELAND, Kenneth Macdonald
- LOCKETT, Nicholas John
- Company secretaries
- CHAPPLE, Timothy Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-10
- Age Of Company 2006-07-10 17 years
- SIC/NACE
- 28140
Ownership
- Beneficial Owners
- -
- -
- David Louis Dickins
- David Louis Dickins
- Atworth Nine Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LM (2007) LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2017-07-10
- Annual Return
- Due Date: 2024-07-24
- Last Date: 2023-07-10
-
LEAFIELD MARINE LIMITED Company Description
- LEAFIELD MARINE LIMITED is a ltd registered in United Kingdom with the Company reg no 05870564. Its current trading status is "live". It was registered 2006-07-10. It was previously called LM (2007) LIMITED. It has declared SIC or NACE codes as "28140". It has 5 directors and 1 secretary. The latest accounts are filed up to 2022-10-31. The latest annual return was filed up to 2017-07-10.It can be contacted at 9 Atworth Business Park, Bath Road .
Get LEAFIELD MARINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Leafield Marine Limited - 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, United Kingdom
- 2006-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEAFIELD MARINE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-07) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-21) - AA
-
confirmation-statement-with-no-updates (2022-07-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
-
mortgage-satisfy-charge-full (2021-03-11) - MR04
-
change-person-secretary-company-with-change-date (2021-03-03) - CH03
-
change-person-director-company-with-change-date (2021-03-03) - CH01
-
resolution (2021-05-02) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-04-22) - PSC03
-
memorandum-articles (2021-05-02) - MA
-
capital-variation-of-rights-attached-to-shares (2021-05-13) - SH10
-
termination-director-company-with-name-termination-date (2021-11-03) - TM01
-
confirmation-statement-with-updates (2021-07-12) - CS01
-
appoint-person-director-company-with-name-date (2021-07-09) - AP01
-
capital-name-of-class-of-shares (2021-05-13) - SH08
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-22) - AA
-
resolution (2020-12-03) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-07-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
keyboard_arrow_right 2018
-
resolution (2018-05-18) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-05-29) - SH10
-
cessation-of-a-person-with-significant-control (2018-06-08) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
-
notification-of-a-person-with-significant-control (2018-06-14) - PSC01
-
confirmation-statement-with-no-updates (2018-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-14) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
-
mortgage-satisfy-charge-full (2015-03-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-16) - AD01
-
change-person-director-company-with-change-date (2015-04-21) - CH01
-
change-person-director-company-with-change-date (2015-04-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-12) - AR01
-
change-person-secretary-company-with-change-date (2015-04-21) - CH03
-
resolution (2015-09-09) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-07) - MR01
-
capital-allotment-shares (2014-07-03) - SH01
-
accounts-with-accounts-type-total-exemption-full (2014-03-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
resolution (2013-06-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2013-04-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-03-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
appoint-person-director-company-with-name (2011-06-30) - AP01
-
memorandum-articles (2011-06-16) - MEM/ARTS
-
resolution (2011-06-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2011-02-15) - AA
-
resolution (2011-05-18) - RESOLUTIONS
keyboard_arrow_right 2010
-
resolution (2010-02-02) - RESOLUTIONS
-
legacy (2010-02-02) - SH20
-
memorandum-articles (2010-02-02) - MEM/ARTS
-
capital-statement-capital-company-with-date-currency-figure (2010-02-11) - SH19
-
legacy (2010-02-02) - CAP-SS
-
resolution (2010-03-30) - RESOLUTIONS
-
memorandum-articles (2010-03-30) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-full (2010-05-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
capital-allotment-shares (2010-03-30) - SH01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-11-02) - CERTNM
-
change-of-name-notice (2009-11-02) - CONNOT
-
legacy (2009-07-13) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-06-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
keyboard_arrow_right 2007
-
resolution (2007-02-20) - RESOLUTIONS
-
legacy (2007-02-20) - 123
-
legacy (2007-05-31) - 287
-
legacy (2007-07-17) - 363a
-
legacy (2007-12-11) - 287
-
legacy (2007-02-20) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-12-23) - 395
-
certificate-change-of-name-company (2006-12-15) - CERTNM
-
legacy (2006-12-07) - 225
-
legacy (2006-12-06) - 288b
-
legacy (2006-12-06) - 288a
-
certificate-change-of-name-company (2006-11-21) - CERTNM
-
legacy (2006-11-17) - 287
-
incorporation-company (2006-07-10) - NEWINC