Background WavePink WaveYellow Wave

LEEKES LIMITED (00563751)

LEEKES LIMITED (00563751) is an active UK company. incorporated on 29 March 1956. with registered office in Pontyclun. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. LEEKES LIMITED has been registered for 70 years. Current directors include FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane and 4 others.

Company Number
00563751
Status
active
Type
ltd
Incorporated
29 March 1956
Age
70 years
Address
Mwyndy Business Park, Pontyclun, CF72 8PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane, LEEKE, Matthew Winston, LEEKE, Stephen James, LITTLEJOHN, Joanna Elizabeth, MARTIN, Peter
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEKES LIMITED

LEEKES LIMITED is an active company incorporated on 29 March 1956 with the registered office located in Pontyclun. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. LEEKES LIMITED was registered 70 years ago.(SIC: 47190)

Status

active

Active since 70 years ago

Company No

00563751

LTD Company

Age

70 Years

Incorporated 29 March 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

J.H.LEEKE AND SONS LIMITED
From: 29 March 1956To: 23 May 2005
Contact
Address

Mwyndy Business Park Mwyndy Pontyclun, CF72 8PN,

Timeline

19 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Mar 56
Director Joined
Jan 11
Loan Secured
May 16
Loan Secured
Sept 16
Loan Secured
Sept 16
New Owner
Jul 17
Director Joined
Apr 18
Loan Secured
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
Aug 24
Owner Exit
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

LEEKE, Matthew Winston

Active
Mwyndy Business Park, PontyclunCF72 8PN
Secretary
Appointed 20 May 2022

FOWLER, Michael Alun

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born November 1965
Director
Appointed 12 Sept 2003

LEEKE, Christopher Llewellyn

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1980
Director
Appointed 24 Apr 2018

LEEKE, Emma Jane

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1969
Director
Appointed 12 Sept 2003

LEEKE, Matthew Winston

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born September 1981
Director
Appointed 03 Apr 2023

LEEKE, Stephen James

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born December 1970
Director
Appointed 12 Sept 2003

LITTLEJOHN, Joanna Elizabeth

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1973
Director
Appointed 12 Feb 2021

MARTIN, Peter

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1968
Director
Appointed 01 Dec 2010

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Secretary
Appointed N/A
Resigned 30 Oct 2020

COOK, Diane Elizabeth Gwendoline

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1943
Director
Appointed N/A
Resigned 30 Oct 2020

LEEKE, Anne Maria

Resigned
Mount View, PontyclunCF7
Born June 1913
Director
Appointed N/A
Resigned 04 Mar 2004

LEEKE, Gerald Llewellyn

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1941
Director
Appointed N/A
Resigned 31 Jul 2024

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1950
Director
Appointed N/A
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Llewellyn Leeke

Ceased
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1941

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Mar 2025
Mwyndy, PontyclunCF72 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Memorandum Articles
20 November 2020
MAMA
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Legacy
12 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Resolution
6 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2003
AAAnnual Accounts
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
5 March 2001
SASA
Legacy
5 March 2001
88(2)R88(2)R
Statement Of Affairs
5 March 2001
SASA
Legacy
5 March 2001
88(2)R88(2)R
Statement Of Affairs
5 March 2001
SASA
Legacy
5 March 2001
88(2)R88(2)R
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Legacy
1 October 1985
363363
Legacy
3 July 1984
363363
Legacy
7 January 1984
PUC 2PUC 2
Legacy
28 June 1983
363363
Legacy
24 July 1982
363363
Incorporation Company
29 March 1956
NEWINCIncorporation