Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST LEONARD`S (BRISTOL) LIMITED
Company Information for

ST LEONARD`S (BRISTOL) LIMITED

SOLIHULL, WEST MIDLANDS, B94,
Company Registration Number
05650085
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About St Leonard`s (bristol) Ltd
ST LEONARD`S (BRISTOL) LIMITED was founded on 2005-12-09 and had its registered office in Solihull. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
ST LEONARD`S (BRISTOL) LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
 
Filing Information
Company Number 05650085
Date formed 2005-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-06-03
Type of accounts SMALL
Last Datalog update: 2015-05-05 00:24:29
Primary Source:Companies House
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 ST LEONARD`S (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SHENTON
Company Secretary 2006-11-28
LAWRENCE RUSSELL GROVE
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CLYDE MALBY
Director 2005-12-15 2012-11-27
STEPHEN RAYMOND FEAR
Director 2005-12-14 2009-04-06
RODGER CRAWFORD YOUNG
Director 2005-12-14 2009-04-06
TIMOTHY CLYDE MALBY
Company Secretary 2006-09-05 2006-11-28
TIMOTHY CHARLES SLY
Company Secretary 2006-02-09 2006-09-05
TIMOTHY CLYDE MALBY
Company Secretary 2005-12-15 2006-02-09
DIANE CARTER
Company Secretary 2005-12-14 2005-12-15
INGLEBY NOMINEES LIMITED
Company Secretary 2005-12-09 2005-12-14
INGLEBY HOLDINGS LIMITED
Director 2005-12-09 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE RUSSELL GROVE BANGLO INVESTORS LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
LAWRENCE RUSSELL GROVE ESC INVESTORS LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
LAWRENCE RUSSELL GROVE COPT HEATH GOLF CLUB,LIMITED(THE) Director 2017-10-07 CURRENT 1910-04-13 Active
LAWRENCE RUSSELL GROVE FARLEIGH RENGEN (ONE) LIMITED Director 2017-05-02 CURRENT 2017-03-21 Active
LAWRENCE RUSSELL GROVE FARLEIGH (BRASSEY) LIMITED Director 2017-02-23 CURRENT 2016-08-03 Active
LAWRENCE RUSSELL GROVE CRANESBILL ROAD LOCAL CENTRE RESIDENTIAL LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE LEIGHTON BUZZARD LOCAL CENTRE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2018-05-15
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (LEIGHTON BUZZARD) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (CRANBROOK) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-03-28
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (OLD SARUM) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (ST NEOTS) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-08-01
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (BAGWORTH) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-05-05
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (MERTON RISE) LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (JUBILEE SQUARE) LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-01-27
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (EAST MELKSHAM) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES (WEEDON) LIMITED Director 2011-07-13 CURRENT 2011-07-06 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE GUILDHALL ESTATES LIMITED Director 2011-07-07 CURRENT 2011-05-16 Active - Proposal to Strike off
LAWRENCE RUSSELL GROVE TRILLS SERVICES LIMITED Director 2000-02-02 CURRENT 1988-07-14 Dissolved 2014-06-26
LAWRENCE RUSSELL GROVE EARLPLACE LIMITED Director 1992-04-29 CURRENT 1992-01-06 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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-10DS01APPLICATION FOR STRIKING-OFF
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0109/12/13 FULL LIST
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-10AR0109/12/12 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALBY
2012-11-15AUDAUDITOR'S RESIGNATION
2011-12-13AR0109/12/11 FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-09AR0109/12/10 FULL LIST
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09AR0109/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLYDE MALBY / 09/12/2009
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-09RES01ALTER ARTICLES 04/06/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FEAR
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR RODGER YOUNG
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FEAR / 31/03/2009
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-17363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-04288aNEW SECRETARY APPOINTED
2006-12-20363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-1888(2)RAD 15/12/05--------- £ SI 50@1=50 £ IC 50/100
2006-01-10288bSECRETARY RESIGNED
2006-01-10RES12VARYING SHARE RIGHTS AND NAMES
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-1088(2)RAD 15/12/05--------- £ SI 48@1=48 £ IC 2/50
2006-01-04225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ST LEONARD`S (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST LEONARD`S (BRISTOL) LIMITED
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 2009-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-04-02 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2006-02-01 Satisfied ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of ST LEONARD`S (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST LEONARD`S (BRISTOL) LIMITED
Trademarks
We have not found any records of ST LEONARD`S (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST LEONARD`S (BRISTOL) 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 (68100 - Buying and selling of own real estate) as ST LEONARD`S (BRISTOL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST LEONARD`S (BRISTOL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST LEONARD`S (BRISTOL) 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 ST LEONARD`S (BRISTOL) 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.