Leighton Buzzard United And Almshouse (trading) Limited

General information

Name:

Leighton Buzzard United And Almshouse (trading) Ltd

Office Address:

Osborne Morris & Morgan Danbury House West Street LU7 1EP Leighton Buzzard

Number: 06876964

Incorporation date: 2009-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this company was started is Tuesday 14th April 2009. Established under number 06876964, this company is classified as a Private Limited Company. You can reach the main office of the firm during office times under the following location: Osborne Morris & Morgan Danbury House West Street, LU7 1EP Leighton Buzzard. The company's principal business activity number is 82990 - Other business support service activities not elsewhere classified. Leighton Buzzard United And Almshouse (trading) Ltd released its account information for the financial period up to 2022-04-30. The business latest annual confirmation statement was filed on 2023-04-17.

The knowledge we have about this specific company's personnel implies the existence of seven directors: Grant F., Catherine I., Wendy G. and 4 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on Saturday 12th February 2022, Tuesday 17th September 2019 and Wednesday 25th February 2015. Moreover, the director's responsibilities are often supported by a secretary - John S., who was chosen by this limited company in 2018.

Financial data based on annual reports

Company staff

Grant F.

Role: Director

Appointed: 12 February 2022

Latest update: 9 April 2024

Catherine I.

Role: Director

Appointed: 17 September 2019

Latest update: 9 April 2024

John S.

Role: Secretary

Appointed: 12 June 2018

Latest update: 9 April 2024

Wendy G.

Role: Director

Appointed: 25 February 2015

Latest update: 9 April 2024

Geoffrey M.

Role: Director

Appointed: 25 February 2015

Latest update: 9 April 2024

Margaret M.

Role: Director

Appointed: 26 September 2012

Latest update: 9 April 2024

John S.

Role: Director

Appointed: 30 May 2012

Latest update: 9 April 2024

Julia L.

Role: Director

Appointed: 14 April 2009

Latest update: 9 April 2024

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 2 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2023-04-17 (CS01)
filed on: 31st, May 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

4-6 Church Square

Post code:

LU7 1AE

City / Town:

Leighton Buzzard

HQ address,
2014

Address:

4-6 Church Square

Post code:

LU7 1AE

City / Town:

Leighton Buzzard

HQ address,
2015

Address:

4-6 Church Square

Post code:

LU7 1AE

City / Town:

Leighton Buzzard

Accountant/Auditor,
2015 - 2013

Name:

Breen & Co Limited

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode