Background WavePink WaveYellow Wave

LEATH PARK DEVELOPMENTS LIMITED (09560573)

LEATH PARK DEVELOPMENTS LIMITED (09560573) is an active UK company. incorporated on 24 April 2015. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. LEATH PARK DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include BARNES, Nicholas Brian, SANDALL, Martin Keith.

Company Number
09560573
Status
active
Type
ltd
Incorporated
24 April 2015
Age
11 years
Address
2nd Floor 32-33 Watling Street, Canterbury, CT1 2AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, Nicholas Brian, SANDALL, Martin Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATH PARK DEVELOPMENTS LIMITED

LEATH PARK DEVELOPMENTS LIMITED is an active company incorporated on 24 April 2015 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. LEATH PARK DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09560573

LTD Company

Age

11 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 August 2025 (9 months ago)
Submitted on 26 August 2025 (9 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2nd Floor 32-33 Watling Street Canterbury, CT1 2AN,

Previous Addresses

Delandale House 37 Old Dover Road Canterbury CT1 3JF England
From: 4 November 2022To: 27 July 2023
Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
From: 9 February 2022To: 4 November 2022
71 New Dover Road Canterbury Kent CT1 3DZ England
From: 25 July 2017To: 9 February 2022
29 Manor Road Folkestone Kent CT20 2SE United Kingdom
From: 24 April 2015To: 25 July 2017
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Nov 16
Loan Secured
Jul 17
Owner Exit
Aug 18
Loan Cleared
Feb 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SANDALL, Martin

Active
32-33 Watling Street, CanterburyCT1 2AN
Secretary
Appointed 24 Apr 2015

BARNES, Nicholas Brian

Active
Park Farm Road, FolkestoneCT19 5DW
Born May 1958
Director
Appointed 24 Apr 2015

SANDALL, Martin Keith

Active
Park Farm Road, FolkestoneCT19 5DW
Born January 1970
Director
Appointed 24 Apr 2015

WELCH, Darren James

Resigned
Molehill Road, WhitstableCT5 3PD
Born March 1970
Director
Appointed 24 Apr 2015
Resigned 15 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Leath Park Holdings Limited

Active
17-21 Ashford Road, MaidstoneME14 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2018
Park Farm Road, FolkestoneCT19 5DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2015
NEWINCIncorporation