Leeda Tackle Limited BERKSHIRE


Leeda Tackle started in year 1994 as Private Limited Company with registration number 02917450. The Leeda Tackle company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Berkshire at Buckingham House, West Street. Postal code: RG14 1BD. Since June 20, 1994 Leeda Tackle Limited is no longer carrying the name Ingleby (747).

At present there are 2 directors in the the company, namely Alan M. and Ronald S.. In addition one secretary - Alan M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leeda Tackle Limited Address / Contact

Office Address Buckingham House, West Street
Office Address2 Newbury
Town Berkshire
Post code RG14 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917450
Date of Incorporation Mon, 11th Apr 1994
Industry Dormant Company
End of financial Year 1st May
Company age 30 years old
Account next due date Thu, 1st Feb 2024 (98 days after)
Account last made up date Sun, 1st May 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Alan M.

Position: Secretary

Appointed: 30 November 2006

Alan M.

Position: Director

Appointed: 30 November 2006

Ronald S.

Position: Director

Appointed: 22 July 2003

Ian T.

Position: Director

Appointed: 01 March 2003

Resigned: 22 July 2003

Jody L.

Position: Director

Appointed: 30 September 2001

Resigned: 14 May 2014

Rory M.

Position: Director

Appointed: 01 May 1998

Resigned: 14 June 2001

Thomas R.

Position: Director

Appointed: 01 May 1998

Resigned: 30 November 2006

Thomas R.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 November 2006

Edwina J.

Position: Director

Appointed: 01 May 1998

Resigned: 30 September 2001

William M.

Position: Director

Appointed: 03 June 1994

Resigned: 01 May 1998

David A.

Position: Director

Appointed: 03 June 1994

Resigned: 01 May 1998

Terry H.

Position: Director

Appointed: 03 June 1994

Resigned: 01 May 1998

Michael E.

Position: Director

Appointed: 03 June 1994

Resigned: 01 May 1998

Michael E.

Position: Secretary

Appointed: 03 June 1994

Resigned: 01 May 1998

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 11 April 1994

Resigned: 03 June 1994

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 03 June 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Ronald S. This PSC has significiant influence or control over the company,.

Ronald S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ingleby (747) June 20, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to May 1, 2023
filed on: 17th, January 2024
Free Download (4 pages)

Company search

Advertisements