Company NameCourt Leet Ltd
DirectorTimothy Richard Griffiths
Company StatusActive
Company Number08864688
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHaslington House Farm Elton Lane
Winterley
Sandbach
Cheshire
CW11 4TN
Secretary NameMr Timothy Griffiths
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaslington House Farm Elton Lane
Winterley
Sandbach
Cheshire
CW11 4TN

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Timothy Griffiths
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
16 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Registered office address changed from C/O Brierley Coleman & Co Imex House 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O Brierley Coleman & Co Imex House 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Secretary's details changed for Mr Timothy Griffiths on 1 February 2015 (1 page)
13 February 2015Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015 (2 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Secretary's details changed for Mr Timothy Griffiths on 1 February 2015 (1 page)
13 February 2015Secretary's details changed for Mr Timothy Griffiths on 1 February 2015 (1 page)
13 February 2015Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015 (2 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(25 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(25 pages)