Company NameLeicester Court Of Salford Limited
DirectorsLeonard Hommel and Adrienne Shenny
Company StatusActive
Company Number02371446
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leonard Hommel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Leicester Court
Salford
Manchester
M7 4HL
Director NameMrs Adrienne Shenny
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Leicester Court
Upper Park Road
Salford
Manchester
M7 4HL
Director NameMr Joseph Zatman
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 24 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leicester Court
Upper Park Road
Salford
M7 4HL
Director NameMr Saul Rubinstein
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Leicester Court
Upper Park Road
Salford
M7 4HL
Secretary NameMr Joseph Zatman
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 24 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leicester Court
Upper Park Road
Salford
M7 4HL
Director NameMrs Myra Rebecca Landsman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(20 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Leicester Court Upper Park Road
Salford
Lancashire
M7 4HL
Secretary NameMr Saul Rubinstein
StatusResigned
Appointed01 July 2014(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 July 2019)
RoleCompany Director
Correspondence Address5 Leicester Court
Salford
M7 4HL
Director NameMrs Adrienne Kahut
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(27 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Leicester Court
Upper Park Road
Salford
Manchester
M7 4HL

Location

Registered AddressRico House
George St
Prestwich
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anita Lister
8.33%
Ordinary
1 at £1David Jonathan Langer
8.33%
Ordinary
1 at £1Executors Of Estate Of Joseph Zatman
8.33%
Ordinary
1 at £1Harvey Alan Black & Jennifer Sandra Black
8.33%
Ordinary
1 at £1Mr David Hager & Judith Hager
8.33%
Ordinary
1 at £1Mr Harvey Barrett
8.33%
Ordinary
1 at £1Mr Leonard Hommel
8.33%
Ordinary
1 at £1Mr Michael Frances Lewis
8.33%
Ordinary
1 at £1Mr Newman
8.33%
Ordinary
1 at £1Mr Saul Rubinstein
8.33%
Ordinary
1 at £1Mrs Adrienne Shenny
8.33%
Ordinary
1 at £1Ms Elisheva Sinclair
8.33%
Ordinary

Financials

Year2014
Net Worth£1,623
Cash£1,860
Current Liabilities£3,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
6 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
9 July 2019Termination of appointment of Saul Rubinstein as a secretary on 9 July 2019 (1 page)
15 February 2019Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to Rico House George St Prestwich M25 9WS on 15 February 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 November 2018Termination of appointment of Saul Rubinstein as a director on 26 November 2018 (1 page)
9 July 2018Confirmation statement made on 24 June 2018 with updates (6 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 July 2017Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page)
17 July 2017Termination of appointment of Adrienne Kahut as a director on 1 June 2016 (1 page)
17 July 2017Notification of Leonard Hommel as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page)
17 July 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
17 July 2017Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page)
17 July 2017Notification of Leonard Hommel as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Termination of appointment of Adrienne Kahut as a director on 1 June 2016 (1 page)
17 July 2017Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page)
5 July 2017Termination of appointment of Joseph Zatman as a secretary on 24 August 2014 (1 page)
5 July 2017Appointment of Mrs Adrienne Kahut as a director on 1 June 2016 (2 pages)
5 July 2017Appointment of Mrs Adrienne Kahut as a director on 1 June 2016 (2 pages)
5 July 2017Termination of appointment of Joseph Zatman as a secretary on 24 August 2014 (1 page)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(7 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(7 pages)
8 June 2016Appointment of Mrs Adrienne Shenny as a director on 1 June 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Appointment of Mrs Adrienne Shenny as a director on 1 June 2016 (2 pages)
13 July 2015Termination of appointment of Myra Rebecca Landsman as a director on 15 June 2015 (1 page)
13 July 2015Termination of appointment of Myra Rebecca Landsman as a director on 15 June 2015 (1 page)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12
(7 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2014Appointment of Mr Saul Rubinstein as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Saul Rubinstein as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Saul Rubinstein as a secretary on 1 July 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(8 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(8 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
2 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
3 August 2011Director's details changed for Mr Leonard Hommel on 10 June 2011 (2 pages)
3 August 2011Director's details changed for Mr Leonard Hommel on 10 June 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Director's details changed for Leonard Hommel on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Joseph Zatman on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Myra Rebecca Landsman on 10 June 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
28 June 2010Secretary's details changed for Joseph Zatman on 10 June 2010 (1 page)
28 June 2010Secretary's details changed for Joseph Zatman on 10 June 2010 (1 page)
28 June 2010Director's details changed for Saul Rubinstein on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Myra Rebecca Landsman on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Joseph Zatman on 10 June 2010 (2 pages)
28 June 2010Director's details changed for Saul Rubinstein on 10 June 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Leonard Hommel on 10 June 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Director appointed myra rebecca landsman (2 pages)
9 July 2009Director appointed leonard hommel (2 pages)
9 July 2009Director appointed leonard hommel (2 pages)
9 July 2009Director appointed myra rebecca landsman (2 pages)
23 June 2009Return made up to 10/06/09; full list of members (7 pages)
23 June 2009Return made up to 10/06/09; full list of members (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 10/06/08; full list of members (8 pages)
18 June 2008Return made up to 10/06/08; full list of members (8 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 10/06/07; full list of members (5 pages)
22 June 2007Return made up to 10/06/07; full list of members (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Return made up to 10/06/06; full list of members (5 pages)
22 June 2006Return made up to 10/06/06; full list of members (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 10/06/05; full list of members (5 pages)
15 June 2005Return made up to 10/06/05; full list of members (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 10/06/04; full list of members (10 pages)
22 June 2004Return made up to 10/06/04; full list of members (10 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Return made up to 10/06/03; full list of members (8 pages)
19 June 2003Return made up to 10/06/03; full list of members (8 pages)
11 July 2002Return made up to 10/06/02; full list of members (8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 10/06/02; full list of members (8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2001Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 August 2001Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Registered office changed on 17/07/01 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
17 July 2001Registered office changed on 17/07/01 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 June 2000Return made up to 10/06/00; full list of members (11 pages)
22 June 2000Return made up to 10/06/00; full list of members (11 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 16/06/99
(4 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 16/06/99
(4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 June 1998Return made up to 10/06/98; full list of members (6 pages)
12 June 1998Return made up to 10/06/98; full list of members (6 pages)
20 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 July 1997Full accounts made up to 31 March 1997 (9 pages)
14 July 1997Location of register of members (1 page)
14 July 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
(4 pages)
14 July 1997Location of register of members (1 page)
14 July 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
(4 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o halpern & woolf alberton house st.mary's parsonage manchester M3 2WJ (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o halpern & woolf alberton house st.mary's parsonage manchester M3 2WJ (1 page)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 June 1996Return made up to 10/06/96; full list of members (6 pages)
19 June 1996Return made up to 10/06/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 July 1995Return made up to 10/06/95; change of members (6 pages)
3 July 1995Return made up to 10/06/95; change of members (6 pages)
12 April 1989Incorporation (18 pages)
12 April 1989Incorporation (18 pages)