LEACY UK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LEACY UK LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
LEACY UK LIMITED was incorporated 13 years ago on 28/09/2010 and has the registered number: 07390307. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEACY UK LIMITED was incorporated 13 years ago on 28/09/2010 and has the registered number: 07390307. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEACY UK LIMITED - BIRMINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 14/15 ERDINGTON INDUSTRIAL PARK
BIRMINGHAM
B24 0RD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HICORP 95 LIMITED (until 24/08/2011)
HICORP 95 LIMITED (until 24/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LARA CATHERINE DARBY | Secretary | 2011-04-22 | CURRENT | ||
MRS. LARA CATHERINE DARBY | Aug 1976 | British | Director | 2017-06-01 | CURRENT |
MR TIMOTHY LYONS | Jul 1965 | British | Director | 2022-07-01 | CURRENT |
MR JOHN SEBASTIAN WHATELEY | May 1981 | British | Director | 2017-07-17 | CURRENT |
HARVEY INGRAM DIRECTORS | Corporate Director | 2010-09-28 UNTIL 2010-11-02 | RESIGNED | ||
MR. JOHN GRAHAME WHATELEY | Jun 1943 | British | Director | 2011-04-22 UNTIL 2017-06-01 | RESIGNED |
MR. GIUSEPPE ANTONIO CREDALI | Aug 1962 | British | Director | 2011-04-22 UNTIL 2011-04-22 | RESIGNED |
MR IAN MICHAEL GRUBB | Oct 1968 | British | Director | 2021-04-30 UNTIL 2022-03-15 | RESIGNED |
MR DAVID MARTIN KEENE | Jun 1964 | British | Director | 2010-11-02 UNTIL 2021-03-19 | RESIGNED |
MR ROY BOTTERILL | Jun 1964 | British | Director | 2010-09-28 UNTIL 2010-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Martin Keene | 2016-04-06 - 2022-02-15 | 6/1964 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Grahame Whateley | 2016-04-06 | 6/1943 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leacy UK Limited - Filleted accounts | 2023-09-28 | 31-12-2022 | £44 Cash £3,379,631 equity |
Leacy UK Limited - Filleted accounts | 2022-09-30 | 31-12-2021 | £44 Cash £366,187 equity |
Leacy UK Limited - Filleted accounts | 2021-06-22 | 31-12-2020 | £44 Cash £354,037 equity |
Leacy UK Limited - Filleted accounts | 2020-09-23 | 30-09-2019 | £6 Cash £1,096,658 equity |
LEACY_UK_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £95 Cash £1,087,507 equity |
LEACY_UK_LIMITED - Accounts | 2018-09-13 | 31-12-2017 | £44,024 Cash £1,074,525 equity |
LEACY_UK_LIMITED - Accounts | 2017-09-28 | 31-12-2016 | £283 Cash |