Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEED RESOURCES PLC
Company Information for

LEED RESOURCES PLC

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
06034226
Public Limited Company
Liquidation

Company Overview

About Leed Resources Plc
LEED RESOURCES PLC was founded on 2006-12-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Leed Resources Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEED RESOURCES PLC
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in WC1E
 
Previous Names
LEED PETROLEUM PLC22/02/2012
Filing Information
Company Number 06034226
Company ID Number 06034226
Date formed 2006-12-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911733347  
Last Datalog update: 2022-11-06 08:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEED RESOURCES PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEED RESOURCES PLC
The following companies were found which have the same name as LEED RESOURCES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEED RESOURCES SDN. BHD. Active

Company Officers of LEED RESOURCES PLC

Current Directors
Officer Role Date Appointed
ROBERT CHARLES PORTER
Company Secretary 2013-11-19
IAN SHAUN GIBBS
Director 2006-12-20
JOHN CHARLES GRUNDY
Director 2015-05-28
CHARLES HENRY ZORAB
Director 2014-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JINESH KIRAN PATEL
Director 2013-05-16 2015-05-28
PETER REDMOND
Director 2011-06-22 2014-02-06
TIMOTHY LE DRUILLENEC
Company Secretary 2013-02-19 2013-11-19
MILES NICHOLSON
Company Secretary 2012-04-27 2013-02-19
NICHOLAS LEE
Director 2012-01-11 2013-01-17
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-20 2012-04-27
ROBERT FREDRIK MARTIN ADAIR
Director 2007-07-05 2011-06-22
ROBERT HARDING ALCOCK
Director 2007-07-05 2011-06-06
PETER DENIS HIRSCH
Director 2007-07-05 2011-06-06
JAMES SLATTEN
Director 2006-12-20 2011-06-06
ANTHONY STALKER
Director 2010-12-20 2011-06-06
HOWARD WILSON
Director 2006-12-20 2011-06-06
STEPHEN SAMUEL FLEMING
Director 2008-10-29 2010-12-20
SEIKI TAKAHASHI
Director 2006-12-20 2008-10-29
JOHNNY KOK CHUNG CHAN
Director 2006-12-20 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES GRUNDY CRT INVESTMENTS LTD Director 2018-01-10 CURRENT 2013-05-22 Active
JOHN CHARLES GRUNDY TANGLIN DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
CHARLES HENRY ZORAB LONGACRE SCHOOL Director 2014-05-20 CURRENT 2003-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-29
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 256 Waterloo Road London SE1 8RF England
2022-10-25LIQ01Voluntary liquidation declaration of solvency
2022-10-25600Appointment of a voluntary liquidator
2022-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-10-24AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to 256 Waterloo Road London SE1 8RF
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM Salisbury House London Wall London United Kingdom EC2M 5PS United Kingdom
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM C/O Druces Llp D. Traynor Salisbury House London Wall London EC2M 5PS England
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30RP04CS01Second filing of Confirmation Statement dated 12/12/2018
2018-12-19CS01Clarification A second filed CS01 (Statement of capital change) was registered on 30/01/2019.
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM C/O D. Traynor 55 Gower Street London WC1E 6HQ
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES PORTER on 2018-11-20
2018-11-21PSC08Notification of a person with significant control statement
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 36871479.757
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-16DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600093499Y2016 ASIN: GB00B3XT3Q15
2016-01-28SH0127/11/15 STATEMENT OF CAPITAL GBP 6511417.95
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 36871479.752
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-11-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-02AP01DIRECTOR APPOINTED MR JOHN CHARLES GRUNDY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JINESH KIRAN PATEL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 36838579.757
2014-12-30AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-30AD02Register inspection address changed from 110 Cannon Street London EC4N 6AR to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
2014-12-30AD04Register(s) moved to registered office address C/O D. Traynor 55 Gower Street London WC1E 6HQ
2014-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-11-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM C/O C.Zorab 11 Bolton Street Bolton Street London W1J 8BB England
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM C/O Morrison Foerster Citypoint 1 Ropemaker Street London EC2Y 9AW
2014-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2014-02-06AP01DIRECTOR APPOINTED MR CHARLES HENRY ZORAB
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 36838579.757
2014-01-10AR0120/12/13 NO MEMBER LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAUN GIBBS / 09/01/2014
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-20AP03SECRETARY APPOINTED MR ROBERT CHARLES PORTER
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY LE DRUILLENEC
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 30 PERCY STREET LONDON W1T 2DB UNITED KINGDOM
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM C/O MORRISON FOERSTER CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9AW ENGLAND
2013-05-24AP01DIRECTOR APPOINTED MR JINESH KIRAN PATEL
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 31 HARLEY STREET LONDON W1G 9QS
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY MILES NICHOLSON
2013-02-20AP03SECRETARY APPOINTED MR TIMOTHY LE DRUILLENEC
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE
2013-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-17AR0120/12/12 NO MEMBER LIST
2013-01-06SH0124/10/12 STATEMENT OF CAPITAL GBP 3105177.77
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04SH0118/10/12 STATEMENT OF CAPITAL GBP 2896541.40
2012-11-30MISCAUDITORS RESIGNATION
2012-07-19AP01DIRECTOR APPOINTED MR NICHOLAS LEE
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2012-05-17AP03SECRETARY APPOINTED MR MILES NICHOLSON
2012-03-08AR0120/12/11 NO MEMBER LIST
2012-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-23RES13COMPANY BUSINESS 21/02/2012
2012-02-22RES15CHANGE OF NAME 21/02/2012
2012-02-22CERTNMCOMPANY NAME CHANGED LEED PETROLEUM PLC CERTIFICATE ISSUED ON 22/02/12
2012-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ONE NEW CHANGE LONDON EC4M 9AF
2011-08-04SH0122/06/11 STATEMENT OF CAPITAL GBP 36236038.000
2011-08-02AP01DIRECTOR APPOINTED PETER REDMOND
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALCOCK
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIRSCH
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SLATTEN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAIR
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILSON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STALKER
2011-07-26SH02SUB-DIVISION 22/06/11
2011-07-12SH02CONSOLIDATION 22/06/11
2011-07-12RES13DEFFERED SHARES RIGHTS AND RESTRICTIONS AND CONSOLIDATE AND SUB DIVIDE 22/06/2011
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2010
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDRIK MARTIN ADAIR / 07/04/2011
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLEMING
2011-01-25AP01DIRECTOR APPOINTED ANTHONY STALKER
2011-01-06AR0120/12/10 BULK LIST
2011-01-05RES13SECTION 551 20/12/2010
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-01-18AR0120/12/09 FULL LIST
2010-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-02RES13SECTION 551 RIGHTS TO SUBSCRIBE 17/12/2009
2009-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS HIRSCH / 03/12/2009
2009-12-03RES01ALTER ARTICLES 23/11/2009
2009-12-03RES13SECT 551 ALLOT SHARES 23/11/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to LEED RESOURCES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-20
Notices to2022-10-20
Appointmen2022-10-20
Fines / Sanctions
No fines or sanctions have been issued against LEED RESOURCES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STOCK PLEDGE AGREEMENT 2006-12-22 Satisfied BAYERISHE HYPO-UND VEREINSBANK AG AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of LEED RESOURCES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LEED RESOURCES PLC
Trademarks
We have not found any records of LEED RESOURCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEED RESOURCES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as LEED RESOURCES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where LEED RESOURCES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLEED RESOURCES PLCEvent Date2022-10-20
 
Initiating party Event TypeNotices to
Defending partyLEED RESOURCES PLCEvent Date2022-10-20
 
Initiating party Event TypeAppointmen
Defending partyLEED RESOURCES PLCEvent Date2022-10-20
Name of Company: LEED RESOURCES PLC Company Number: 06034226 Nature of Business: Activities of open-ended investment companies Previous Name of Company: Darcy Energy Holdings UK, Ltd & Leed Petroleum…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEED RESOURCES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEED RESOURCES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name LDP
Listed Since 27-Jun-11
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £2.01837M
Shares Issues 3,105,177,833.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.