Background WavePink WaveYellow Wave

LEYGATECOURT LIMITED (01098773)

LEYGATECOURT LIMITED (01098773) is an active UK company. incorporated on 26 February 1973. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LEYGATECOURT LIMITED has been registered for 53 years. Current directors include TEARLE, Paul David.

Company Number
01098773
Status
active
Type
ltd
Incorporated
26 February 1973
Age
53 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TEARLE, Paul David
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYGATECOURT LIMITED

LEYGATECOURT LIMITED is an active company incorporated on 26 February 1973 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LEYGATECOURT LIMITED was registered 53 years ago.(SIC: 41100, 82990)

Status

active

Active since 53 years ago

Company No

01098773

LTD Company

Age

53 Years

Incorporated 26 February 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

40 Stockwell Street London SE10 8EY
From: 14 June 2016To: 10 November 2022
58-60 Berners Street London W1T 3JS
From: 26 February 1973To: 14 June 2016
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Apr 12
Loan Secured
Aug 16
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Director
Appointed 18 May 2002

BERRY, Dawn Marie

Resigned
Normanhurst Road, SevenoaksTN15 8HU
Secretary
Appointed 01 Jul 2009
Resigned 04 Feb 2019

DE HAVILLAND, Barbara Anita

Resigned
73 Milford Close, LondonSE2 0DS
Secretary
Appointed 18 May 2002
Resigned 01 Jul 2009

TEARLE, David

Resigned
August House Camden Way, ChislehurstBR7 5HT
Secretary
Appointed N/A
Resigned 18 May 2002

DE HAVILLAND, Barbara Anita

Resigned
73 Milford Close, LondonSE2 0DS
Born November 1941
Director
Appointed 01 Nov 1995
Resigned 10 Feb 2012

TEARLE, Andrew William

Resigned
1 Top Park, BeckenhamBR3 2RU
Born May 1947
Director
Appointed N/A
Resigned 19 Dec 2008

TEARLE, David

Resigned
August House Camden Way, ChislehurstBR7 5HT
Born July 1949
Director
Appointed N/A
Resigned 18 May 2002

Persons with significant control

2

Stockwell Street, LondonSE10 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2021

Mr Paul David Tearle

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
7 February 2013
MG01MG01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Legacy
16 March 2012
MG02MG02
Legacy
21 May 2011
MG01MG01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
363aAnnual Return
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
363aAnnual Return
Legacy
12 April 2002
190190
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
13 April 2001
288cChange of Particulars
Legacy
13 April 2001
288cChange of Particulars
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
26 July 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 June 1994
CERT10CERT10
Re Registration Memorandum Articles
17 June 1994
MARMAR
Legacy
17 June 1994
5353
Resolution
17 June 1994
RESOLUTIONSResolutions
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Memorandum Articles
1 June 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Certificate Re Registration Private To Public Limited Company
17 April 1989
CERT5CERT5
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
43(3)e43(3)e
Accounts Balance Sheet
11 April 1989
BSBS
Auditors Statement
11 April 1989
AUDSAUDS
Auditors Report
11 April 1989
AUDRAUDR
Re Registration Memorandum Articles
11 April 1989
MARMAR
Legacy
11 April 1989
43(3)43(3)
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
3 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Small
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Legacy
10 January 1987
363363
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87