Background WavePink WaveYellow Wave

LEAWOOD (MANAGEMENT) COMPANY LIMITED (03617177)

LEAWOOD (MANAGEMENT) COMPANY LIMITED (03617177) is an active UK company. incorporated on 18 August 1998. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEAWOOD (MANAGEMENT) COMPANY LIMITED has been registered for 27 years. Current directors include WEBSTER, Jonathan Richard.

Company Number
03617177
Status
active
Type
ltd
Incorporated
18 August 1998
Age
27 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEBSTER, Jonathan Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAWOOD (MANAGEMENT) COMPANY LIMITED

LEAWOOD (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 18 August 1998 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEAWOOD (MANAGEMENT) COMPANY LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03617177

LTD Company

Age

27 Years

Incorporated 18 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CAPEBRAND LIMITED
From: 18 August 1998To: 12 November 1998
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 18 August 1998To: 30 March 2011
Timeline

6 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 16
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

WEBSTER, Jonathan Richard

Active
Peel Avenue, WakefieldWF2 7UA
Born February 1973
Director
Appointed 31 Mar 2021

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 18 Oct 2018
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 18 Oct 2018

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

INCE, David Norman

Resigned
Coombe Cottage 7 Cumbers Drive, South WirralL64 4AU
Secretary
Appointed 02 Nov 1998
Resigned 30 Jun 2002

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

PICKENHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Secretary
Appointed 30 Jun 2002
Resigned 27 May 2005

ROBERTS, Gareth

Resigned
30 Hedworth Gardens, St. HelensWA9 5TX
Secretary
Appointed 12 Nov 2002
Resigned 27 May 2005

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 18 Aug 1998
Resigned 02 Nov 1998

BELL, Paul

Resigned
9 Village Road, MoldCH7 5RD
Born January 1956
Director
Appointed 02 Nov 1998
Resigned 10 Jul 2000

BOLGER, Jason Mark

Resigned
C/O Wilcon Homes Ltd Wilcon House, Birchwood WarringtonWA1 2AY
Born January 1968
Director
Appointed 16 Jul 2001
Resigned 15 Jul 2003

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 02 Jul 2010
Resigned 31 Mar 2021

MASON, Warren Ian

Resigned
5 Church View, KnutsfordWA16 6DQ
Born June 1965
Director
Appointed 12 Apr 2001
Resigned 31 May 2001

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 30 Jun 2002
Resigned 02 Jul 2010

ROBERTS, Gareth

Resigned
30 Hedworth Gardens, St. HelensWA9 5TX
Born April 1970
Director
Appointed 27 May 2005
Resigned 18 Aug 2016

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 18 Aug 1998
Resigned 02 Nov 1998

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 June 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
4 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
363aAnnual Return
Legacy
20 January 2003
363aAnnual Return
Legacy
20 January 2003
363aAnnual Return
Legacy
10 January 2003
288aAppointment of Director or Secretary
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
16 October 2001
288cChange of Particulars
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2000
AAAnnual Accounts
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 1998
NEWINCIncorporation