Leamon Court Residents Association Limited SUDBURY


Leamon Court Residents Association started in year 1988 as Private Limited Company with registration number 02273544. The Leamon Court Residents Association company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB.

The firm has 5 directors, namely David H., Derek L. and David G. and others. Of them, Thomas B. has been with the company the longest, being appointed on 21 February 2008 and David H. and Derek L. and David G. and Allan F. have been with the company for the least time - from 6 July 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leamon Court Residents Association Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02273544
Date of Incorporation Fri, 1st Jul 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 36 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Block Managemant Uk Limited

Position: Corporate Secretary

Appointed: 01 March 2017

David H.

Position: Director

Appointed: 06 July 2016

Derek L.

Position: Director

Appointed: 06 July 2016

David G.

Position: Director

Appointed: 06 July 2016

Allan F.

Position: Director

Appointed: 06 July 2016

Thomas B.

Position: Director

Appointed: 21 February 2008

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 05 July 2016

Joanne T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 June 2013

Jane W.

Position: Director

Appointed: 20 January 2005

Resigned: 29 May 2015

Lizle K.

Position: Director

Appointed: 12 January 2004

Resigned: 07 March 2005

Amanda L.

Position: Director

Appointed: 12 January 2004

Resigned: 21 May 2007

Jeremy W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 June 2014

Colette W.

Position: Director

Appointed: 17 February 2003

Resigned: 20 January 2005

Paul A.

Position: Director

Appointed: 17 February 2003

Resigned: 05 July 2007

John A.

Position: Secretary

Appointed: 04 August 1999

Resigned: 20 October 2003

Frank R.

Position: Director

Appointed: 17 November 1994

Resigned: 08 November 1996

John L.

Position: Director

Appointed: 21 September 1993

Resigned: 26 August 1997

Geoffrey G.

Position: Director

Appointed: 10 August 1992

Resigned: 13 January 2003

Anna F.

Position: Director

Appointed: 10 August 1992

Resigned: 02 August 1993

Yannis P.

Position: Director

Appointed: 10 August 1992

Resigned: 25 March 2002

Frederick T.

Position: Director

Appointed: 10 August 1992

Resigned: 03 December 2004

Robin Y.

Position: Director

Appointed: 10 August 1992

Resigned: 24 November 1995

Christopher D.

Position: Secretary

Appointed: 01 March 1992

Resigned: 04 August 1999

Christopher A.

Position: Director

Appointed: 01 March 1992

Resigned: 22 June 1992

Margaret J.

Position: Director

Appointed: 01 March 1992

Resigned: 11 February 1992

Carolyn M.

Position: Director

Appointed: 01 March 1992

Resigned: 09 April 1992

Susan R.

Position: Director

Appointed: 01 March 1992

Resigned: 10 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42424242     
Balance Sheet
Net Assets Liabilities   424242424242
Net Assets Liabilities Including Pension Asset Liability42424242     
Reserves/Capital
Shareholder Funds42424242     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset424242424242424242
Number Shares Allotted 4242424242424242
Par Value Share 11111111
Share Capital Allotted Called Up Paid42424242     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements