Background WavePink WaveYellow Wave

LECKHAMPTON ESTATES INVESTMENTS LIMITED (04822680)

LECKHAMPTON ESTATES INVESTMENTS LIMITED (04822680) is an active UK company. incorporated on 6 July 2003. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LECKHAMPTON ESTATES INVESTMENTS LIMITED has been registered for 22 years. Current directors include BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter.

Company Number
04822680
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKHAMPTON ESTATES INVESTMENTS LIMITED

LECKHAMPTON ESTATES INVESTMENTS LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LECKHAMPTON ESTATES INVESTMENTS LIMITED was registered 22 years ago.(SIC: 41100, 68100)

Status

active

Active since 22 years ago

Company No

04822680

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BCOMP 206 LIMITED
From: 6 July 2003To: 5 November 2003
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 6 July 2003To: 23 July 2014
Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jan 14
Loan Cleared
Feb 14
Loan Secured
Dec 15
Director Left
Aug 16
New Owner
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BULLINGHAM, Simon David

Active
Winchcombe Street, CheltenhamGL52 2NF
Secretary
Appointed 21 May 2008

BULLINGHAM, Simon David

Active
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973
Director
Appointed 06 Jan 2004

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 05 Nov 2003

BULLINGHAM, Edward Christopher Charles

Resigned
1 Laxton Meadow, CheltenhamGL52 3NQ
Secretary
Appointed 05 Nov 2003
Resigned 03 Dec 2003

WALLACE, Malcolm

Resigned
22 Castlefields Road, CheltenhamGL52 6YW
Secretary
Appointed 03 Dec 2003
Resigned 21 May 2008

BPE SECRETARIES LIMITED

Resigned
First Floor St James's House, CheltenhamGL50 3PR
Corporate secretary
Appointed 06 Jul 2003
Resigned 05 Nov 2003

BILLINGS, David Michael

Resigned
Lawnside Kissingtree Lane, Stratford Upon AvonCV37 7QS
Born March 1943
Director
Appointed 30 Nov 2003
Resigned 02 Sept 2015

GARNETT, Margaret Anne

Resigned
Nobins House Natton, TewkesburyGL20 7BG
Born June 1961
Director
Appointed 06 Jul 2003
Resigned 05 Nov 2003

Persons with significant control

2

Mr Simon David Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2022

Mr William Victor Peter Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
29 December 2007
287Change of Registered Office
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
15 December 2003
88(2)R88(2)R
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2003
NEWINCIncorporation