Background WavePink WaveYellow Wave

LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED (07945966)

LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED (07945966) is an active UK company. incorporated on 10 February 2012. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED has been registered for 14 years. Current directors include BULLINGHAM, Simon David, BULLINGHAM, William Victor Peter.

Company Number
07945966
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED

LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07945966

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BCOMP 446 LIMITED
From: 10 February 2012To: 2 March 2012
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

5 Tebbit Mews Winchcombe Street Cheltenham
From: 23 July 2014To: 27 March 2019
Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 13 March 2012To: 23 July 2014
C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England
From: 10 February 2012To: 13 March 2012
Timeline

16 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Apr 13
Director Joined
Apr 13
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
New Owner
Mar 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BULLINGHAM, Simon David

Active
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973
Director
Appointed 10 Feb 2012

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 02 Mar 2012

GARNETT, Margaret Anne

Resigned
St James' Square, CheltenhamGL50 3PR
Born June 1961
Director
Appointed 10 Feb 2012
Resigned 02 Mar 2012

JUKES, Simon George Shaw

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born October 1969
Director
Appointed 30 Jun 2017
Resigned 02 Apr 2019

KARPATHIOS, Gabrielle Nora

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1968
Director
Appointed 30 Jun 2017
Resigned 02 Apr 2019

KARPATHIOS, Theophilos

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1963
Director
Appointed 30 Jun 2017
Resigned 02 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Theophilos Karpathios

Ceased
Charles Ii Street, LondonSW1Y 4NW
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2017
Ceased 02 Apr 2019

Mr William Victor Peter Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Simon David Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2012
NEWINCIncorporation