Background WavePink WaveYellow Wave

LECKHAMPTON ESTATES LIMITED (00417155)

LECKHAMPTON ESTATES LIMITED (00417155) is an active UK company. incorporated on 13 August 1946. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LECKHAMPTON ESTATES LIMITED has been registered for 79 years. Current directors include BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter.

Company Number
00417155
Status
active
Type
ltd
Incorporated
13 August 1946
Age
79 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKHAMPTON ESTATES LIMITED

LECKHAMPTON ESTATES LIMITED is an active company incorporated on 13 August 1946 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LECKHAMPTON ESTATES LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00417155

LTD Company

Age

79 Years

Incorporated 13 August 1946

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

13 Portland Road Birmingham West Midlands B16 9HN
From: 13 August 1946To: 23 July 2014
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Secretary
Appointed 21 May 2008

BULLINGHAM, Simon David

Active
Sudeley Road, CheltenhamGL54 5JB
Born October 1973
Director
Appointed 09 Oct 2008

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 05 Nov 1993

BULLINGHAM, William Victor Peter

Resigned
31 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 19 Jan 1996
Resigned 30 Dec 1999

WALLACE, Malcolm

Resigned
22 Castlefields Road, CheltenhamGL52 6YW
Secretary
Appointed 30 Dec 1999
Resigned 21 May 2008

WILLIAMS, Elizabeth Anne

Resigned
Niamey North Road, CheltenhamGL51 6RA
Secretary
Appointed N/A
Resigned 19 Jan 1996

BULLINGHAM, Anna Katharine

Resigned
73 Hatherley Road, CheltenhamGL1 6EG
Born September 1945
Director
Appointed 23 Aug 1993
Resigned 30 Sept 2003

BULLINGHAM, William Victor Peter

Resigned
31 Bath Street, CheltenhamGL50 1YA
Born February 1943
Director
Appointed N/A
Resigned 23 Aug 1993

MONAHAN, Gerard

Resigned
3 St Annes Close, CheltenhamGL52 2QJ
Born January 1929
Director
Appointed N/A
Resigned 23 Aug 1993

Persons with significant control

1

Tebbit Mews, Winchcombe Street, CheltenhamGL52 2NF

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Move Registers To Sail Company
23 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
20 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 May 1999
MEM/ARTSMEM/ARTS
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
288cChange of Particulars
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
12 November 1993
225(1)225(1)
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 July 1993
AUDAUD
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
17 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
363363
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts