Leemark House (littlehampton) Limited CHICHESTER


Founded in 1976, Leemark House (littlehampton), classified under reg no. 01247224 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for 48 years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely David D., Richard M. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 12 December 2000 and David D. has been with the company for the least time - from 6 February 2022. 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.

Leemark House (littlehampton) Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01247224
Date of Incorporation Thu, 4th Mar 1976
Industry Residents property management
End of financial Year 30th August
Company age 48 years old
Account next due date Thu, 30th May 2024 (62 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David D.

Position: Director

Appointed: 06 February 2022

Richard M.

Position: Director

Appointed: 01 October 2020

Michael W.

Position: Director

Appointed: 12 December 2000

Christopher K.

Position: Director

Appointed: 14 December 2020

Resigned: 16 June 2022

Sandor M.

Position: Secretary

Appointed: 14 December 2020

Resigned: 31 March 2022

Sandor M.

Position: Director

Appointed: 10 August 2017

Resigned: 31 March 2022

Michael W.

Position: Secretary

Appointed: 12 July 2017

Resigned: 14 December 2020

Thomas B.

Position: Director

Appointed: 12 November 2000

Resigned: 01 September 2020

Edward C.

Position: Secretary

Appointed: 12 November 2000

Resigned: 12 July 2017

Josephine C.

Position: Director

Appointed: 25 October 1998

Resigned: 01 August 2017

Catherine P.

Position: Secretary

Appointed: 18 February 1996

Resigned: 12 November 2000

Catherine P.

Position: Director

Appointed: 18 February 1996

Resigned: 12 November 2000

Elsie F.

Position: Director

Appointed: 18 February 1996

Resigned: 25 October 1998

Edward C.

Position: Director

Appointed: 01 March 1992

Resigned: 10 December 2020

Sandor M.

Position: Director

Appointed: 31 December 1990

Resigned: 01 March 1992

Ronald B.

Position: Director

Appointed: 31 December 1990

Resigned: 18 February 1996

Norma W.

Position: Secretary

Appointed: 31 December 1990

Resigned: 22 January 1996

Michael W.

Position: Director

Appointed: 31 December 1990

Resigned: 22 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Current Assets141414
Net Assets Liabilities141414
Other
Average Number Employees During Period 44
Net Current Assets Liabilities141414
Total Assets Less Current Liabilities141414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 8th, February 2023
Free Download (5 pages)

Company search