Company NameLeavenheath Consultants Limited
DirectorsAnthony Frearson and Angela Frearson
Company StatusActive
Company Number05688005
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Frearson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPeverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Director NameMrs Angela Frearson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameMrs Angela Frearson
StatusCurrent
Appointed31 March 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressPeverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameNicola Samantha Theobold
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleHairdresser
Correspondence Address64 Gratian Close
Colchester
Essex
CO4 9EZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPeverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony Frearson
100.00%
Ordinary

Financials

Year2014
Net Worth£370,786
Cash£382,743
Current Liabilities£17,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 March 2022Director's details changed for Mr Anthony Frearson on 9 March 2022 (2 pages)
9 March 2022Director's details changed for Mrs Angela Frearson on 9 March 2022 (2 pages)
28 February 2022Director's details changed for Mr Anthony Frearson on 25 January 2022 (2 pages)
28 February 2022Secretary's details changed for Mrs Angela Frearson on 28 February 2022 (1 page)
28 February 2022Director's details changed for Mrs Angela Frearson on 25 January 2022 (2 pages)
28 February 2022Change of details for Mrs Angela Frearson as a person with significant control on 25 January 2022 (2 pages)
28 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 January 2019Director's details changed for Mrs Angela Frearson on 28 January 2019 (2 pages)
28 January 2019Secretary's details changed for Mrs Angela Frearson on 28 January 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Appointment of Mrs Angela Frearson as a secretary on 31 March 2016 (2 pages)
20 September 2016Appointment of Mrs Angela Frearson as a secretary on 31 March 2016 (2 pages)
19 September 2016Appointment of Mrs Angela Frearson as a director on 31 March 2016 (2 pages)
19 September 2016Appointment of Mrs Angela Frearson as a director on 31 March 2016 (2 pages)
16 September 2016Termination of appointment of Nicola Samantha Theobold as a secretary on 31 March 2016 (1 page)
16 September 2016Termination of appointment of Nicola Samantha Theobold as a secretary on 31 March 2016 (1 page)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Director's details changed for Mr Anthony Frearson on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Anthony Frearson on 1 January 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Director's details changed for Mr Anthony Frearson on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Anthony Frearson on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Director's details changed for Anthony Frearson on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Anthony Frearson on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Anthony Frearson on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for Anthony Frearson on 26 January 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Anthony Frearson on 26 January 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
25 November 2008Director's change of particulars / anthony frearson / 23/09/2008 (1 page)
25 November 2008Director's change of particulars / anthony frearson / 23/09/2008 (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 February 2007Return made up to 26/01/07; full list of members (6 pages)
19 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 February 2007Return made up to 26/01/07; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
26 January 2006Incorporation (6 pages)
26 January 2006Incorporation (6 pages)