Company Information for LEASEPATH LIMITED
East Farm, Sunderland Bridge Village, Croxdale, COUNTY DURHAM, DH6 5HD,
|
Company Registration Number
04369746 Private Limited Company
Active |
| Company Name | |
|---|---|
| LEASEPATH LIMITED | |
| Legal Registered Office | |
| East Farm Sunderland Bridge Village Croxdale COUNTY DURHAM DH6 5HD Other companies in DH6 | |
| Company Number | 04369746 | |
|---|---|---|
| Company ID Number | 04369746 | |
| Date formed | 2002-02-08 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-02-28 | |
| Account next due | 2026-11-30 | |
| Latest return | 2026-02-08 | |
| Return next due | 2027-02-22 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-02-11 12:06:48 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GILLIAN MARY GLEDHILL |
||
GILLIAN MARY GLEDHILL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROBERT ANDERSON |
Director | ||
DOROTHY ELIZABETH ANDERSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 08/02/26, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 28/02/25 | ||
| CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
| CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
| CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARREN GLEDHILL | |
| SH01 | 31/01/19 STATEMENT OF CAPITAL GBP 2 | |
| PSC04 | Change of details for Mrs Gillian Mary Gledhill as a person with significant control on 2019-01-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
| LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
| LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
| AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON | |
| LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
| AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
| AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
| AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANDERSON | |
| AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
| AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
| AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GLEDHILL / 27/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 27/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH ANDERSON / 27/02/2010 | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
| AA | 29/02/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
| 363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
| 363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
| 363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
| 363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
| 363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 LEASEPATH LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEASEPATH LIMITED are:
| 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. |