Background WavePink WaveYellow Wave

MOTEL LEEMING LIMITED (03915527)

MOTEL LEEMING LIMITED (03915527) is an active UK company. incorporated on 28 January 2000. with registered office in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOTEL LEEMING LIMITED has been registered for 26 years. Current directors include BAILES, Suzanne Janet, LES, Carl Anthony.

Company Number
03915527
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
The Rosary, Bedale, DL8 2LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILES, Suzanne Janet, LES, Carl Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTEL LEEMING LIMITED

MOTEL LEEMING LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOTEL LEEMING LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03915527

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THE LODGE AT LEEMING BAR LIMITED
From: 28 January 2000To: 30 November 2015
Contact
Address

The Rosary Kirklington Bedale, DL8 2LX,

Previous Addresses

Forest Lodge 94 Bedale Road Aiskew Bedale North Yorkshire DL8 1DZ England
From: 16 February 2016To: 13 February 2017
Forest Lodge 94 Bedale Road Aiskew Bedale North Yorkshire DL8 1DT
From: 13 February 2014To: 16 February 2016
Motel Leeming Bedale North Yorkshire DL8 1DT
From: 28 January 2000To: 13 February 2014
Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILES, Suzanne Janet

Active
Kirklington, BedaleDL8 2LX
Born September 1957
Director
Appointed 19 Apr 2016

LES, Carl Anthony

Active
Kirklington, BedaleDL8 2LX
Born July 1949
Director
Appointed 28 Jan 2000

LES, Bruno Jonathan

Resigned
Flat 16, EdinburghEH3 8DG
Secretary
Appointed 10 Jan 2005
Resigned 27 Jan 2012

LES, Susan Maria

Resigned
Fleetham Lodge, NorthallertonDL7 0SN
Secretary
Appointed 28 Jan 2000
Resigned 10 Jan 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 28 Jan 2000

REDFERN, Paul

Resigned
94 Bedale Road, BedaleDL8 1DZ
Born July 1953
Director
Appointed 29 Apr 2016
Resigned 27 Jan 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

1

Mr Carl Anthony Les

Active
Kirklington, BedaleDL8 2LX
Born July 1949

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

69

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation