Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Leath Park Group Limited
Leath Park Group Limited is an active company incorporated on 15 March 2023 with the registered office located in Canterbury, Kent. Leath Park Group Limited was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14731451
Private limited company
Age
2 years 5 months
Incorporated
15 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(5 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(6 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
15 Mar
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Leath Park Group Limited
Contact
Address
2nd Floor 32-33 Watling Street
Canterbury
Kent
CT1 2AN
United Kingdom
Address changed on
12 Mar 2024
(1 year 5 months ago)
Previous address was
Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom
Companies in CT1 2AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Martin Keith Sandall
Director • Chartered Builder • British • Lives in England • Born in Jan 1970
Nicholas Brian Barnes
Director • Chartered Builder • British • Lives in UK • Born in May 1958
Mr Dean Michael Elvidge
Director • Surveyor • British • Lives in UK • Born in Sep 1969
Mr Geoffrey Frank Crouch
Director • Surveyor • British • Lives in UK • Born in Mar 1970
Mr Andrew Keith Ralph
Director • Builder • British • Lives in UK • Born in Nov 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jenner (Contractors) Limited
Mr Andrew Keith Ralph, Mr Dean Michael Elvidge, and 1 more are mutual people.
Active
Jenner Group Limited
Mr Andrew Keith Ralph, Mr Dean Michael Elvidge, and 1 more are mutual people.
Active
Leath Park Developments Limited
Nicholas Brian Barnes and Martin Keith Sandall are mutual people.
Active
Leath Park Holdings Limited
Nicholas Brian Barnes and Martin Keith Sandall are mutual people.
Active
Park Farm Glazing Limited
Nicholas Brian Barnes and Martin Keith Sandall are mutual people.
Active
C. Jenner & Son Limited
Nicholas Brian Barnes is a mutual person.
Active
Occasio Developments Ltd
Martin Keith Sandall is a mutual person.
Active
Park Farm Civils Limited
Martin Keith Sandall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
3 Mar
⟶
31 Mar 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
5
Total Assets
£1.45K
Total Liabilities
£0
Net Assets
£1.45K
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Mr Martin Keith Sandall Details Changed
6 Months Ago on 3 Mar 2025
Mr Martin Keith Sandall (PSC) Details Changed
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Mr Martin Keith Sandall Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Andrew Keith Ralph Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Geoffrey Frank Crouch Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Dean Michael Elvidge Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Nicholas Brian Barnes Details Changed
1 Year 4 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Leath Park Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Martin Keith Sandall as a person with significant control on 3 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr Martin Keith Sandall on 3 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 20 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Change of details for Mr Martin Keith Sandall as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Nicholas Brian Barnes on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Dean Michael Elvidge on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Geoffrey Frank Crouch on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Andrew Keith Ralph on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Martin Keith Sandall on 1 May 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs