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

LEAGATE LTD

6 WINDSOR ROAD, TEDDINGTON, TW11 0SF,
Company Registration Number
04051100
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leagate Ltd
LEAGATE LTD was founded on 2000-08-10 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Leagate Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEAGATE LTD
 
Legal Registered Office
6 WINDSOR ROAD
TEDDINGTON
TW11 0SF
Other companies in TN22
 
Filing Information
Company Number 04051100
Company ID Number 04051100
Date formed 2000-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 23:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAGATE LTD
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.
Companies with same name LEAGATE LTD
The following companies were found which have the same name as LEAGATE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEAGATE CONSULTANTS LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5DN Dissolved Company formed on the 2008-01-28
LEAGATE INN LTD GREETWELL PLACE 2 LIME KILN WAY GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4US Dissolved Company formed on the 2002-06-26
LEAGATE LIMITED GLENCORMICK KILMACANOGUE CO, WICKLOW Dissolved Company formed on the 1996-09-20
LEAGATE PROPERTIES LIMITED DORSET HOUSE 5 CHURCH STREET WIMBORNE DORSET BH21 1JH Active Company formed on the 1962-11-27
LEAGATE PROPERTY LTD 175 HEARSALL LANE COVENTRY UNITED KINGDOM CV5 6HJ Dissolved Company formed on the 2012-03-19
LEAGATE PROJECT SERVICES LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2015-07-29

Company Officers of LEAGATE LTD

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2008-02-18
JULIET MARY SUSAN BELLIS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY CLARE CUMMINGS
Director 2008-02-18 2015-07-01
NEIL GRAHAM BELLIS
Director 2008-02-18 2015-06-19
DAPHNE LAMBERTON
Company Secretary 2004-07-01 2008-02-18
ROY JACK GERMANY
Director 2006-07-14 2008-02-18
JOHN LAMBERTON
Director 2000-08-26 2008-02-18
DENNIS LEONARD THOMPSON
Director 2005-01-01 2007-10-30
PETER IVAN HARRIS
Director 2000-09-05 2005-03-31
MALCOLM SPRINGALL
Director 2000-08-26 2004-07-09
JOHN LAMBERTON
Company Secretary 2000-08-26 2004-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-10 2000-08-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-10 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Director 2015-07-01 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Director 2015-07-01 CURRENT 1968-11-20 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
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR
2016-09-15SOAS(A)Voluntary dissolution strike-off suspended
2016-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-08-02DS01Application to strike the company off the register
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 60
2015-09-24AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CLARE CUMMINGS
2015-07-09AP01DIRECTOR APPOINTED MRS JULIET MARY SUSAN BELLIS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM BELLIS
2015-06-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 60
2014-09-03AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08AR0110/08/13 FULL LIST
2014-04-08AR0110/08/12 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF
2014-03-04DISS16(SOAS)Compulsory strike-off action has been suspended
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-02DISS40Compulsory strike-off action has been discontinued
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-07GAZ1FIRST GAZETTE
2012-11-07DISS40DISS40 (DISS40(SOAD))
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-10-02GAZ1FIRST GAZETTE
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-10-13AR0110/08/11 FULL LIST
2011-10-12AUDAUDITOR'S RESIGNATION
2011-07-26AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-10-05AR0110/08/10 FULL LIST
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-29363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-11225PREVSHO FROM 31/08/2008 TO 30/04/2008
2008-12-09363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAMBERTON
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROY GERMANY
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY DAPHNE LAMBERTON
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM T/A ANGLIAN AIR CENTRE GAMBLING CLOSE HANGAR 12 NORWICH AIRPORT HR6 6EG
2008-03-06288aDIRECTOR APPOINTED NEIL GRAHAM BELLIS
2008-03-06288aDIRECTOR APPOINTED LUCY CLARE CUMMINGS
2008-02-27288aSECRETARY APPOINTED JULIET MARY SUSAN BELLIS
2007-10-30288bDIRECTOR RESIGNED
2007-10-04363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-09-21363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-2688(2)RAD 07/07/06--------- £ SI 57@1=57 £ IC 3/60
2005-10-14363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-31288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-07-30288bDIRECTOR RESIGNED
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to LEAGATE LTD 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 Off2014-01-21
Proposal to Strike Off2013-05-07
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against LEAGATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-11 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2007-06-21 Satisfied NORWICH AIRPORT LIMITED
LEGAL MORTGAGE 2004-05-21 Satisfied P HARRIS
Creditors
Creditors Due Within One Year 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 LEAGATE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 60
Fixed Assets 2011-10-01 £ 4,028
Shareholder Funds 2011-10-01 £ 4,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEAGATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEAGATE LTD
Trademarks
We have not found any records of LEAGATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAGATE LTD. 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 (51102 - Non-scheduled passenger air transport) as LEAGATE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LEAGATE LTD 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 partyLEAGATE LTDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEAGATE LTDEvent Date2013-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEAGATE LTDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAGATE LTD 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 LEAGATE LTD 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.