Leazes Homes Limited NEWCASTLE UPON TYNE


Founded in 2009, Leazes Homes, classified under reg no. 06888341 is a converted / closed company. Currently registered at Jubilee Court NE3 3BW, Newcastle Upon Tyne the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2020/03/31.

Leazes Homes Limited Address / Contact

Office Address Jubilee Court
Office Address2 Kenton Road
Town Newcastle Upon Tyne
Post code NE3 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06888341
Date of Incorporation Mon, 27th Apr 2009
Date of Dissolution Tue, 10th Aug 2021
Industry Other accommodation
End of financial Year 31st March
Company age 12 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 11th May 2022
Last confirmation statement dated Tue, 27th Apr 2021

Company staff

Peter W.

Position: Secretary

Appointed: 28 August 2020

Jonathan R.

Position: Director

Appointed: 03 March 2020

Kathryn H.

Position: Director

Appointed: 09 May 2019

Gerard W.

Position: Director

Appointed: 09 April 2018

William T.

Position: Director

Appointed: 09 April 2018

Dawn K.

Position: Director

Appointed: 02 May 2017

Michael R.

Position: Director

Appointed: 07 July 2011

Paula H.

Position: Director

Appointed: 23 July 2020

Resigned: 26 May 2021

Michael B.

Position: Director

Appointed: 07 September 2017

Resigned: 19 May 2020

Jon M.

Position: Secretary

Appointed: 05 December 2016

Resigned: 14 August 2020

Claire R.

Position: Director

Appointed: 22 February 2016

Resigned: 18 May 2017

David T.

Position: Director

Appointed: 01 February 2016

Resigned: 09 April 2018

Jane S.

Position: Director

Appointed: 27 May 2015

Resigned: 09 April 2018

Anne D.

Position: Director

Appointed: 04 September 2014

Resigned: 24 June 2020

Marion T.

Position: Director

Appointed: 04 September 2014

Resigned: 27 May 2015

Jill D.

Position: Secretary

Appointed: 04 September 2014

Resigned: 05 December 2016

Lisa F.

Position: Secretary

Appointed: 03 June 2014

Resigned: 04 September 2014

Joanne N.

Position: Secretary

Appointed: 01 November 2013

Resigned: 03 June 2014

Matthew M.

Position: Director

Appointed: 07 October 2013

Resigned: 04 September 2014

Judith C.

Position: Director

Appointed: 08 October 2012

Resigned: 12 January 2015

Michael B.

Position: Director

Appointed: 01 February 2012

Resigned: 06 August 2013

Robert H.

Position: Director

Appointed: 07 July 2011

Resigned: 04 September 2014

Helen M.

Position: Director

Appointed: 25 May 2011

Resigned: 01 February 2012

Cameron W.

Position: Director

Appointed: 20 January 2011

Resigned: 19 January 2020

Maureen D.

Position: Secretary

Appointed: 27 April 2009

Resigned: 31 October 2013

Christine T.

Position: Director

Appointed: 27 April 2009

Resigned: 16 January 2017

Stephen M.

Position: Director

Appointed: 27 April 2009

Resigned: 18 September 2012

David S.

Position: Director

Appointed: 27 April 2009

Resigned: 25 May 2011

Robert R.

Position: Director

Appointed: 27 April 2009

Resigned: 25 May 2011

David M.

Position: Director

Appointed: 27 April 2009

Resigned: 12 July 2018

Timothy W.

Position: Director

Appointed: 27 April 2009

Resigned: 13 October 2010

Julie E.

Position: Director

Appointed: 27 April 2009

Resigned: 07 April 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Resolutions: Resolution
filed on: 10th, August 2021
Free Download (1 page)

Company search

Advertisements