A S & J K Leggott Limited

General information

Name:

A S & J K Leggott Ltd

Office Address:

White House Farm West Lane, Dalton On Tees DL2 2PL Darlington

Number: 09461900

Incorporation date: 2015-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A S & J K Leggott has been in this business for nine years. Established under company registration number 09461900, this firm operates as a Private Limited Company. You may find the headquarters of this company during office hours at the following address: White House Farm West Lane, Dalton On Tees, DL2 2PL Darlington. The company's registered with SIC code 1500 meaning Mixed farming. A S & J K Leggott Ltd reported its account information for the financial period up to 2023-03-31. Its most recent confirmation statement was released on 2023-02-27.

As found in the following firm's directors directory, since 2015 there have been two directors: Joanne L. and Joshua L..

Executives who have control over the firm are as follows: Joanne L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joshua L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joanne L.

Role: Director

Appointed: 27 February 2015

Latest update: 23 January 2024

Joshua L.

Role: Director

Appointed: 27 February 2015

Latest update: 23 January 2024

People with significant control

Joanne L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joshua L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew L.
Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Eura Audit Uk (northallerton) Llp

Address:

87 South Parade

Post code:

DL7 8SJ

City / Town:

Northallerton

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
9
Company Age

Similar companies nearby