Leebell Developments Limited YORK


Founded in 1986, Leebell Developments, classified under reg no. 02028460 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for 38 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Christopher C., Keith A. and Jason H.. In addition one secretary - Tracy D. - is with the firm. Currently 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.

Leebell Developments Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028460
Date of Incorporation Mon, 16th Jun 1986
Industry Development of building projects
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Christopher C.

Position: Director

Appointed: 01 July 2023

Keith A.

Position: Director

Appointed: 01 August 2018

Jason H.

Position: Director

Appointed: 08 February 2018

Tracy D.

Position: Secretary

Appointed: 22 October 2001

John W.

Position: Director

Resigned: 08 February 2018

John E.

Position: Director

Appointed: 07 May 2020

Resigned: 01 July 2023

Edward A.

Position: Director

Appointed: 31 January 2014

Resigned: 31 July 2018

David J.

Position: Director

Appointed: 29 March 2007

Resigned: 20 September 2020

Jeffrey F.

Position: Director

Appointed: 31 May 2002

Resigned: 31 December 2018

Maurice W.

Position: Director

Appointed: 31 May 2002

Resigned: 29 March 2007

Michael K.

Position: Director

Appointed: 24 October 2001

Resigned: 31 May 2002

Brian A.

Position: Secretary

Appointed: 19 April 1994

Resigned: 22 October 2001

Stephen M.

Position: Director

Appointed: 16 November 1993

Resigned: 06 April 2000

Paul S.

Position: Secretary

Appointed: 22 October 1992

Resigned: 05 April 1994

Howard D.

Position: Director

Appointed: 01 October 1991

Resigned: 31 January 2014

Robert M.

Position: Director

Appointed: 01 October 1991

Resigned: 16 November 1993

William F.

Position: Secretary

Appointed: 01 October 1991

Resigned: 22 October 1992

Barry R.

Position: Director

Appointed: 01 October 1991

Resigned: 31 May 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Beazer Homes Limited from York, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bellway Homes Limited that entered Seaton Burn, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 361750
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bellway Homes Limited

Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00670176
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 12th, June 2023
Free Download (18 pages)

Company search

Advertisements