Leec Holdings Limited NOTTINGHAM


Founded in 2009, Leec Holdings, classified under reg no. 06888746 is an active company. Currently registered at C/o Leec Limited Private Road No 7 NG4 2AJ, Nottingham the company has been in the business for fifteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2011/04/19 Leec Holdings Limited is no longer carrying the name Castlegate 560.

Currently there are 4 directors in the the firm, namely Richard V., Elizabeth V. and Alexandra S. and others. In addition one secretary - Maxine J. - is with the company. Currently 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.

Leec Holdings Limited Address / Contact

Office Address C/o Leec Limited Private Road No 7
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06888746
Date of Incorporation Mon, 27th Apr 2009
Industry Other letting and operating of own or leased real estate
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Maxine J.

Position: Secretary

Appointed: 12 March 2024

Richard V.

Position: Director

Appointed: 31 July 2020

Elizabeth V.

Position: Director

Appointed: 31 July 2020

Alexandra S.

Position: Director

Appointed: 31 July 2020

Paul V.

Position: Director

Appointed: 22 July 2009

Elizabeth A.

Position: Secretary

Appointed: 31 July 2020

Resigned: 18 December 2023

Alexandra S.

Position: Secretary

Appointed: 07 May 2014

Resigned: 31 July 2020

Anthony C.

Position: Director

Appointed: 01 September 2012

Resigned: 31 March 2014

Hannah L.

Position: Secretary

Appointed: 31 July 2012

Resigned: 07 May 2014

Brian H.

Position: Director

Appointed: 28 February 2011

Resigned: 26 March 2014

Damien L.

Position: Director

Appointed: 28 February 2011

Resigned: 25 July 2012

Donald N.

Position: Director

Appointed: 09 March 2010

Resigned: 28 February 2011

Mark D.

Position: Secretary

Appointed: 09 March 2010

Resigned: 31 July 2012

Gavin C.

Position: Director

Appointed: 27 April 2009

Resigned: 22 July 2009

Castlegate Directors Limited

Position: Corporate Director

Appointed: 27 April 2009

Resigned: 22 July 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Paul V. This PSC and has 75,01-100% shares.

Paul V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Castlegate 560 April 19, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
2023/12/18 - the day secretary's appointment was terminated
filed on: 18th, December 2023
Free Download (1 page)

Company search