Background WavePink WaveYellow Wave

LEETE LIMITED (04133673)

LEETE LIMITED (04133673) is an active UK company. incorporated on 29 December 2000. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. LEETE LIMITED has been registered for 25 years. Current directors include LEETE, Christopher James, LEETE, Darren John, LEETE, Deborah Sharon and 1 others.

Company Number
04133673
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEETE, Christopher James, LEETE, Darren John, LEETE, Deborah Sharon, LEETE, Victoria Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEETE LIMITED

LEETE LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEETE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04133673

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 12 January 2026
For period ending 29 December 2025
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 24 September 2012To: 11 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 29 December 2000To: 24 September 2012
Timeline

3 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 15
Director Joined
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Secretary
Appointed 01 Aug 2012

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 29 Dec 2000

LEETE, Darren John

Active
High Street, WindsorSL4 6AN
Born September 1965
Director
Appointed 20 Jan 2002

LEETE, Deborah Sharon

Active
High Street, WindsorSL4 6AN
Born July 1971
Director
Appointed 01 Feb 2015

LEETE, Victoria Ruth

Active
High Street, WindsorSL4 6AN
Born October 1970
Director
Appointed 01 Feb 2015

MJ GOLZ SECRETARIAL SERVICES LIMITED

Resigned
Odeon House, HarrowHA1 1BH
Corporate secretary
Appointed 29 Dec 2000
Resigned 08 Sept 2003

ROXBOROUGH SECRETARIAL SERVICES LIMITED

Resigned
146 College Road, HarrowHA1 1BH
Corporate secretary
Appointed 08 Sept 2003
Resigned 31 Jul 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 29 Dec 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Dec 2000
Resigned 29 Dec 2000
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Resolution
8 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
21 July 2010
AAMDAAMD
Accounts Amended With Made Up Date
21 July 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
7 February 2001
88(2)R88(2)R
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation