Background WavePink WaveYellow Wave

LECKHAMPTON ESTATES (ULLENWOOD) LIMITED (09047011)

LECKHAMPTON ESTATES (ULLENWOOD) LIMITED (09047011) is an active UK company. incorporated on 19 May 2014. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LECKHAMPTON ESTATES (ULLENWOOD) LIMITED has been registered for 11 years. Current directors include BULLINGHAM, William Victor Peter.

Company Number
09047011
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLINGHAM, William Victor Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKHAMPTON ESTATES (ULLENWOOD) LIMITED

LECKHAMPTON ESTATES (ULLENWOOD) LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LECKHAMPTON ESTATES (ULLENWOOD) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09047011

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 12 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

WILLIAM MORRISON (ULLENWOOD) LIMITED
From: 19 May 2014To: 4 July 2016
Contact
Address

5 Tebbit Mews 51 Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
From: 19 May 2014To: 19 June 2019
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 14
Loan Secured
Feb 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 22
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BULLINGHAM, William Victor Peter

Active
51 Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 01 Aug 2014

LAWRENCE, Gary Anthony

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born November 1964
Director
Appointed 19 May 2014
Resigned 23 Jun 2016

MOKIYENKO, Tetyana, Dr

Resigned
51 Winchcombe Street, CheltenhamGL52 2NF
Born May 1979
Director
Appointed 07 Jul 2022
Resigned 02 Jun 2023

SMITH, James Oliver Edward

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born April 1975
Director
Appointed 19 May 2014
Resigned 23 Jun 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Anthony Lawrence

Ceased
113/115 Bath Road, CheltenhamGL53 7LS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2016

Mr James Oliver Edward Smith

Ceased
113/115 Bath Road, CheltenhamGL53 7LS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2016

Mr William Victor Peter Bullingham

Active
51 Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

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

38

Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Certificate Change Of Name Company
4 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Incorporation Company
19 May 2014
NEWINCIncorporation