Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LECKIE & LECKIE LIMITED
Company Information for

LECKIE & LECKIE LIMITED

103 WESTERHILL ROAD, BISHOPBRIGGS, GLASGOW, G64 2QT,
Company Registration Number
SC198254
Private Limited Company
Active

Company Overview

About Leckie & Leckie Ltd
LECKIE & LECKIE LIMITED was founded on 1999-07-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Leckie & Leckie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LECKIE & LECKIE LIMITED
 
Legal Registered Office
103 WESTERHILL ROAD
BISHOPBRIGGS
GLASGOW
G64 2QT
Other companies in G64
 
Telephone01334 475656
 
Filing Information
Company Number SC198254
Company ID Number SC198254
Date formed 1999-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LECKIE & LECKIE 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 LECKIE & LECKIE LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOWSON-COLLINS
Company Secretary 2016-12-01
DAVID PETER ALFORD
Director 2016-12-01
SIMON DOWSON-COLLINS
Director 2014-10-22
CHARLES GEORGE MARINER REDMAYNE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ALEXANDER KIELBASIEWICZ
Company Secretary 2010-03-19 2016-12-01
EDMUND ALEXANDER KIELBASIEWICZ
Director 2010-03-19 2016-12-01
SIMON MARTIN JOHNSON
Director 2012-10-05 2014-10-02
VICTORIA BARNSLEY
Director 2010-03-19 2013-08-16
KEITH HOWARD PERCIVAL MULLOCK
Director 2010-03-19 2012-10-05
NIGEL MAURICE WARD
Director 2010-03-19 2012-04-05
RUPERT JAMES LEVY
Company Secretary 2008-11-25 2010-03-19
RUPERT JAMES LEVY
Director 2008-04-22 2010-03-19
GERRY MURRAY
Director 2006-09-04 2010-03-19
SUE DE CESARE
Company Secretary 2008-01-01 2008-11-25
DANIEL PHILIP O'BRIEN
Director 2006-09-04 2008-03-04
MICHAEL ARNAOUTI
Company Secretary 2006-09-04 2007-12-31
DAVID RICHARD HOLLAND
Company Secretary 2006-04-25 2006-09-04
DAVID RICHARD HOLLAND
Director 2006-04-25 2006-09-04
MARCO SODI
Director 2006-02-25 2006-09-04
NIGEL MAURICE WARD
Director 2002-08-20 2006-09-04
ELEANOR KATE IRVING
Company Secretary 2002-12-03 2006-04-25
ELEANOR KATE IRVING
Company Secretary 2002-12-03 2006-04-25
JOHN CRESSWELL
Director 2002-12-31 2006-04-25
HELEN JANE TAUTZ
Company Secretary 2002-08-20 2006-02-25
JOSEPH STEWART LECKIE
Director 1999-07-21 2003-05-09
JULIAN DELISLE BURNS
Director 2002-08-20 2002-12-31
BLANCHE LECKIE
Company Secretary 1999-07-21 2002-08-20
BLANCHE LECKIE
Director 1999-07-21 2002-08-20
JOHN ROBERT MONTGOMERY
Director 1999-12-23 2000-08-31
PF & S (SECRETARIES) LIMITED
Nominated Secretary 1999-07-21 1999-07-21
PF & S (DIRECTORS) LIMITED
Nominated Director 1999-07-21 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 1973-06-15 Active
DAVID PETER ALFORD WILLIAM COLLINS SONS & COMPANY LIMITED Director 2016-12-01 CURRENT 1880-01-02 Active
DAVID PETER ALFORD POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2016-12-01 CURRENT 1951-04-13 Active - Proposal to Strike off
DAVID PETER ALFORD DOLPHIN BOOK CLUB LIMITED Director 2016-12-01 CURRENT 1961-10-27 Active
DAVID PETER ALFORD FOURTH ESTATE LIMITED Director 2016-12-01 CURRENT 1983-11-01 Active
DAVID PETER ALFORD NEWS CORPORATE SERVICES UK LIMITED Director 2016-12-01 CURRENT 2013-08-21 Active
DAVID PETER ALFORD COBUILD LIMITED Director 2016-12-01 CURRENT 1986-07-31 Active
DAVID PETER ALFORD LETTS EDUCATIONAL LIMITED Director 2016-12-01 CURRENT 1991-02-18 Active
DAVID PETER ALFORD HARLEQUIN ENTERPRISES UK LIMITED Director 2016-12-01 CURRENT 1994-08-19 Active
DAVID PETER ALFORD BOOKARMY LTD Director 2016-12-01 CURRENT 2008-09-29 Active - Proposal to Strike off
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1949-11-29 Active
DAVID PETER ALFORD THORSONS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1963-04-16 Active
DAVID PETER ALFORD UNWIN HYMAN LIMITED Director 2016-12-01 CURRENT 1986-07-04 Active
DAVID PETER ALFORD TIMES BOOKS LIMITED Director 2016-12-01 CURRENT 1989-01-30 Active
DAVID PETER ALFORD WILLIAM COLLINS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 1946-06-14 Active
DAVID PETER ALFORD THORSONS PUBLISHING GROUP LIMITED Director 2016-12-01 CURRENT 1930-06-02 Active
DAVID PETER ALFORD TIMES BOOKS GROUP LIMITED Director 2016-12-01 CURRENT 1976-09-17 Active
DAVID PETER ALFORD MILLS & BOON LIMITED Director 2016-12-01 CURRENT 1947-03-24 Active
DAVID PETER ALFORD MARSHALL PICKERING HOLDINGS LIMITED Director 2016-12-01 CURRENT 1981-08-11 Active
DAVID PETER ALFORD HARLEQUIN (UK) LIMITED Director 2016-12-01 CURRENT 1908-11-28 Active
DAVID PETER ALFORD GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2016-12-01 CURRENT 1914-08-04 Active
DAVID PETER ALFORD COLLINS BARTHOLOMEW LIMITED Director 2016-12-01 CURRENT 1975-07-04 Active
DAVID PETER ALFORD TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
SIMON DOWSON-COLLINS MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
SIMON DOWSON-COLLINS HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
SIMON DOWSON-COLLINS ALTERNATIVE THEATRE COMPANY LIMITED Director 2015-06-30 CURRENT 1975-08-06 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS SONS & COMPANY LIMITED Director 2014-10-22 CURRENT 1880-01-02 Active
SIMON DOWSON-COLLINS POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2014-10-22 CURRENT 1951-04-13 Active - Proposal to Strike off
SIMON DOWSON-COLLINS DOLPHIN BOOK CLUB LIMITED Director 2014-10-22 CURRENT 1961-10-27 Active
SIMON DOWSON-COLLINS FOURTH ESTATE LIMITED Director 2014-10-22 CURRENT 1983-11-01 Active
SIMON DOWSON-COLLINS NEWS CORPORATE SERVICES UK LIMITED Director 2014-10-22 CURRENT 2013-08-21 Active
SIMON DOWSON-COLLINS COBUILD LIMITED Director 2014-10-22 CURRENT 1986-07-31 Active
SIMON DOWSON-COLLINS LETTS EDUCATIONAL LIMITED Director 2014-10-22 CURRENT 1991-02-18 Active
SIMON DOWSON-COLLINS BOOKARMY LTD Director 2014-10-22 CURRENT 2008-09-29 Active - Proposal to Strike off
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1949-11-29 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1963-04-16 Active
SIMON DOWSON-COLLINS UNWIN HYMAN LIMITED Director 2014-10-22 CURRENT 1986-07-04 Active
SIMON DOWSON-COLLINS TIMES BOOKS LIMITED Director 2014-10-22 CURRENT 1989-01-30 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS INTERNATIONAL LIMITED Director 2014-10-22 CURRENT 1946-06-14 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHING GROUP LIMITED Director 2014-10-22 CURRENT 1930-06-02 Active
SIMON DOWSON-COLLINS TIMES BOOKS GROUP LIMITED Director 2014-10-22 CURRENT 1976-09-17 Active
SIMON DOWSON-COLLINS MARSHALL PICKERING HOLDINGS LIMITED Director 2014-10-22 CURRENT 1981-08-11 Active
SIMON DOWSON-COLLINS GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2014-10-22 CURRENT 1914-08-04 Active
SIMON DOWSON-COLLINS COLLINS BARTHOLOMEW LIMITED Director 2014-10-22 CURRENT 1975-07-04 Active
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2013-01-16 CURRENT 1973-06-15 Active
CHARLES GEORGE MARINER REDMAYNE TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
CHARLES GEORGE MARINER REDMAYNE MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS SONS & COMPANY LIMITED Director 2013-10-01 CURRENT 1880-01-02 Active
CHARLES GEORGE MARINER REDMAYNE POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2013-10-01 CURRENT 1951-04-13 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE DOLPHIN BOOK CLUB LIMITED Director 2013-10-01 CURRENT 1961-10-27 Active
CHARLES GEORGE MARINER REDMAYNE FOURTH ESTATE LIMITED Director 2013-10-01 CURRENT 1983-11-01 Active
CHARLES GEORGE MARINER REDMAYNE COBUILD LIMITED Director 2013-10-01 CURRENT 1986-07-31 Active
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS (UK) Director 2013-10-01 CURRENT 1989-05-05 Active
CHARLES GEORGE MARINER REDMAYNE LETTS EDUCATIONAL LIMITED Director 2013-10-01 CURRENT 1991-02-18 Active
CHARLES GEORGE MARINER REDMAYNE BOOKARMY LTD Director 2013-10-01 CURRENT 2008-09-29 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1963-04-16 Active
CHARLES GEORGE MARINER REDMAYNE UNWIN HYMAN LIMITED Director 2013-10-01 CURRENT 1986-07-04 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS LIMITED Director 2013-10-01 CURRENT 1989-01-30 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1946-06-14 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHING GROUP LIMITED Director 2013-10-01 CURRENT 1930-06-02 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS GROUP LIMITED Director 2013-10-01 CURRENT 1976-09-17 Active
CHARLES GEORGE MARINER REDMAYNE MARSHALL PICKERING HOLDINGS LIMITED Director 2013-10-01 CURRENT 1981-08-11 Active
CHARLES GEORGE MARINER REDMAYNE GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2013-10-01 CURRENT 1914-08-04 Active
CHARLES GEORGE MARINER REDMAYNE COLLINS BARTHOLOMEW LIMITED Director 2013-10-01 CURRENT 1975-07-04 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
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-01-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MR DAVID PETER ALFORD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ALEXANDER KIELBASIEWICZ
2016-12-01AP03Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01
2016-12-01TM02Termination of appointment of Edmund Alexander Kielbasiewicz on 2016-12-01
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 16/01/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015
2015-07-09CH03SECRETARY'S DETAILS CHNAGED FOR EDMUND ALEXANDER KIELBASIEWICZ on 2015-01-16
2014-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-22AP01DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN JOHNSON
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0121/07/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-01AP01DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY
2013-07-22AR0121/07/13 ANNUAL RETURN FULL LIST
2013-02-07AAMDAmended full accounts made up to 2012-06-30
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-09AP01DIRECTOR APPOINTED MR SIMON JOHNSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MULLOCK
2012-07-24AR0121/07/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-04AR0121/07/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0121/07/10 FULL LIST
2010-04-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-04-12AP01DIRECTOR APPOINTED EDMUND ALEXANDER KIELBASIEWICZ
2010-04-12AP01DIRECTOR APPOINTED VICTORIA BARNSLEY
2010-04-12AP01DIRECTOR APPOINTED NIGEL MAURICE WARD
2010-04-12AP03SECRETARY APPOINTED EDMUND ALEXANDER KIELBASIEWICZ
2010-03-24AP01DIRECTOR APPOINTED KEITH HOWARD PERCIVAL MULLOCK
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM WESTERN PART OF FREDERICK SUITE, THIRD FLOOR 4 QUEEN STREET EDINBURGH EH2 1JE
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MURRAY
2010-03-24AA01CURRSHO FROM 31/12/2010 TO 30/06/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / GERRY MURRAY / 23/03/2009
2008-11-25288aSECRETARY APPOINTED MR RUPERT JAMES LEVY
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY SUE DE CESARE
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / GERRY MURRAY / 01/10/2008
2008-07-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09288aDIRECTOR APPOINTED MR RUPERT JAMES LEVY
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN
2008-01-19288bSECRETARY RESIGNED
2008-01-19288aNEW SECRETARY APPOINTED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/07
2007-09-03363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: WESTERN PART OF FREDERICK STREET 3RD FLOOR 4 QUEEN STREET EDINBURGH EH2 1JF
2006-10-04419a(Scot)DEC MORT/CHARGE *****
2006-10-04419a(Scot)DEC MORT/CHARGE *****
2006-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-0388(2)RAD 27/09/06--------- £ SI 1000@1=1000 £ IC 1000/2000
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/06
2006-09-12363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-19288bSECRETARY RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LECKIE & LECKIE 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 LECKIE & LECKIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-04-26 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LECKIE & LECKIE LIMITED

Intangible Assets
Patents
We have not found any records of LECKIE & LECKIE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LECKIE & LECKIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LECKIE & LECKIE 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 (74990 - Non-trading company) as LECKIE & LECKIE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LECKIE & LECKIE 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.
Import/Export of Goods
Goods imported/exported by LECKIE & LECKIE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LECKIE & LECKIE 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 LECKIE & LECKIE LIMITED any grants or awards.
Ownership
    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.