Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEONGREEN LIMITED
Company Information for

LEONGREEN LIMITED

UNIT 3 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, HP22 5AH,
Company Registration Number
03291555
Private Limited Company
Active

Company Overview

About Leongreen Ltd
LEONGREEN LIMITED was founded on 1996-12-13 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Leongreen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEONGREEN LIMITED
 
Legal Registered Office
UNIT 3 50 AYLESBURY ROAD
ASTON CLINTON
AYLESBURY
HP22 5AH
Other companies in HP22
 
Filing Information
Company Number 03291555
Company ID Number 03291555
Date formed 1996-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 12:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEONGREEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEONGREEN LIMITED

Current Directors
Officer Role Date Appointed
COLIN GRAHAM MORGAN
Company Secretary 2013-10-16
NIGEL HARBOROUGH BRUNSKILL
Director 2002-04-29
DAVID CHARLES MILLER
Director 1996-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEDRAIN HENRY
Company Secretary 2011-09-24 2013-10-02
CHRISTOPHER JOHN PIPE
Company Secretary 2009-09-30 2011-09-23
AMIT LAKHANI
Company Secretary 2000-03-10 2009-10-30
AMIT LAKHANI
Director 2000-03-10 2009-10-30
HENRY ALEXANDER GWYN JONES
Director 2001-05-14 2001-06-25
PETER MAXWELL CAMPBELL FARRAR
Company Secretary 2001-05-14 2001-05-15
KEVIN PAUL FOLEY
Company Secretary 1996-12-23 2000-03-10
KEVIN PAUL FOLEY
Director 1997-04-21 2000-03-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-13 1996-12-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-13 1996-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HARBOROUGH BRUNSKILL ROXYLIGHT PROJECT SERVICES LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
NIGEL HARBOROUGH BRUNSKILL SNEINTON MARKET DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2001-01-19 Active - Proposal to Strike off
NIGEL HARBOROUGH BRUNSKILL ARTILLERY MANSIONS LIMITED Director 2002-05-03 CURRENT 1997-02-18 Active
DAVID CHARLES MILLER FINAL MOVE LIMITED Director 2015-05-18 CURRENT 2015-05-14 Active - Proposal to Strike off
DAVID CHARLES MILLER HOMES BY PEACH LIMITED Director 2014-05-16 CURRENT 2014-05-12 Active
DAVID CHARLES MILLER STONEMARKET FINANCE LIMITED Director 2013-08-06 CURRENT 1994-10-11 Active - Proposal to Strike off
DAVID CHARLES MILLER HALTEX LIMITED Director 2012-05-02 CURRENT 2011-10-18 Dissolved 2017-03-28
DAVID CHARLES MILLER ROXYLIGHT PROJECT SERVICES LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
DAVID CHARLES MILLER SAXON URBAN (FIVE) LIMITED Director 2010-06-11 CURRENT 2001-08-06 Active
DAVID CHARLES MILLER URBAN RECOVERY UK.(BEDFORDSHIRE) LTD Director 2008-09-04 CURRENT 2008-09-04 Active
DAVID CHARLES MILLER ROXYLIGHT PROJECT SERVICES (NOTTINGHAM) LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
DAVID CHARLES MILLER SAXON DEVELOPMENTS LIMITED Director 2003-12-05 CURRENT 1968-11-25 Dissolved 2016-03-01
DAVID CHARLES MILLER SNEINTON MARKET DEVELOPMENTS LIMITED Director 2002-07-05 CURRENT 2001-01-19 Active - Proposal to Strike off
DAVID CHARLES MILLER GALLEONDEAL LIMITED Director 2000-07-07 CURRENT 2000-06-21 Active - Proposal to Strike off
DAVID CHARLES MILLER ROXYLIGHT GROUP SERVICES LIMITED Director 1997-10-09 CURRENT 1997-10-09 Dissolved 2015-09-09
DAVID CHARLES MILLER ARTILLERY MANSIONS LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
DAVID CHARLES MILLER ROXYLIGHT HOLDINGS LIMITED Director 1996-11-07 CURRENT 1996-10-31 Active
DAVID CHARLES MILLER ROXYLIGHT LIMITED Director 1993-01-26 CURRENT 1992-11-02 Active - Proposal to Strike off
DAVID CHARLES MILLER JAMES LAWSON PROPERTY LIMITED Director 1992-06-22 CURRENT 1964-06-10 Active
DAVID CHARLES MILLER R.HARDING(COOKHAM)LIMITED Director 1992-02-02 CURRENT 1946-05-31 Dissolved 2015-07-07
DAVID CHARLES MILLER JAMES LAWSON HOLDINGS LIMITED Director 1992-02-02 CURRENT 1964-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-19CONFIRMATION STATEMENT MADE ON 11/08/24, WITH NO UPDATES
2023-08-16CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-16Change of details for Mr David Charles Miller as a person with significant control on 2023-08-16
2023-08-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Director's details changed for Mr David Charles Miller on 2023-08-07
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH
2022-09-09CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-11-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARBOROUGH BRUNSKILL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-01-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17ANNOTATIONOther
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032915550005
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032915550002
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032915550001
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032915550004
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032915550003
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0111/08/14 ANNUAL RETURN FULL LIST
2013-12-19AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-17AP03Appointment of Mr Colin Graham Morgan as company secretary
2013-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEDRAIN HENRY
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032915550002
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032915550001
2013-07-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AA01PREVSHO FROM 30/06/2013 TO 30/11/2012
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-07-02GAZ1FIRST GAZETTE
2013-01-04AUDAUDITOR'S RESIGNATION
2012-12-07AR0130/11/12 FULL LIST
2012-09-18DISS40DISS40 (DISS40(SOAD))
2012-09-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-08-14GAZ1FIRST GAZETTE
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARBOROUGH BRUNSKILL / 26/06/2012
2011-12-16AR0130/11/11 FULL LIST
2011-12-16AP03SECRETARY APPOINTED MR KEDRAIN HENRY
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIPE
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-22AR0130/11/10 FULL LIST
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21AR0130/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY AMIT LAKHANI
2009-10-20AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-10-12AA01PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-09-30225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-09-30288aSECRETARY APPOINTED MR CHRISTOPHER PIPE
2008-12-23363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288aNEW DIRECTOR APPOINTED
2001-12-04363(288)DIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-05-30288aNEW SECRETARY APPOINTED
2001-05-30288bSECRETARY RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2000-12-12363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LEONGREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-08-14
Fines / Sanctions
No fines or sanctions have been issued against LEONGREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding UNITED TRUST BANK LIMITED
2014-09-17 Outstanding INTERBAY FUNDING LIMITED
2014-09-17 Outstanding INTERBAY FUNDING LIMITED
2013-08-20 Satisfied MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
2013-08-10 Satisfied ANDREA FARRAR
Creditors
Creditors Due Within One Year 2012-11-30 £ 127,233
Creditors Due Within One Year 2012-06-30 £ 165,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEONGREEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Current Assets 2012-11-30 £ 2,326,457
Current Assets 2012-06-30 £ 167,950
Debtors 2012-11-30 £ 413,536
Shareholder Funds 2012-11-30 £ 2,199,725
Shareholder Funds 2012-06-30 £ 3,140
Stocks Inventory 2012-11-30 £ 1,912,921
Stocks Inventory 2012-06-30 £ 167,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEONGREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEONGREEN LIMITED
Trademarks
We have not found any records of LEONGREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEONGREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEONGREEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEONGREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEONGREEN LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEONGREEN LIMITEDEvent Date2012-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEONGREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEONGREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.