Leadgate Established Ltd LEICESTER


Founded in 2015, Leadgate Established, classified under reg no. 09727163 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 13 ex directors - Ivon K., Andy C. and others listed below. There were no ex secretaries.

Leadgate Established Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09727163
Date of Incorporation Tue, 11th Aug 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Ivon K.

Position: Director

Appointed: 24 September 2021

Resigned: 06 September 2022

Andy C.

Position: Director

Appointed: 05 October 2020

Resigned: 24 September 2021

Ayaz R.

Position: Director

Appointed: 10 July 2020

Resigned: 05 October 2020

Mohamed M.

Position: Director

Appointed: 30 October 2019

Resigned: 10 July 2020

Taylor M.

Position: Director

Appointed: 26 June 2019

Resigned: 30 October 2019

Katarina V.

Position: Director

Appointed: 16 April 2019

Resigned: 26 June 2019

Jonathan M.

Position: Director

Appointed: 07 August 2018

Resigned: 16 April 2019

Schonhussen M.

Position: Director

Appointed: 03 April 2018

Resigned: 07 August 2018

Nathaniel M.

Position: Director

Appointed: 06 September 2017

Resigned: 03 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 September 2017

Phillip S.

Position: Director

Appointed: 23 May 2016

Resigned: 15 March 2017

Abdolghffar B.

Position: Director

Appointed: 28 October 2015

Resigned: 23 May 2016

Terence D.

Position: Director

Appointed: 11 August 2015

Resigned: 28 October 2015

People with significant control

The list of PSCs that own or control the company consists of 12 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ivon K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andy C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ivon K.

Notified on 24 September 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andy C.

Notified on 5 October 2020
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ayaz R.

Notified on 10 July 2020
Ceased on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed M.

Notified on 30 October 2019
Ceased on 10 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Taylor M.

Notified on 26 June 2019
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katarina V.

Notified on 16 April 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 7 August 2018
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Schonhussen M.

Notified on 3 April 2018
Ceased on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathaniel M.

Notified on 6 September 2017
Ceased on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip S.

Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets311123311121
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors310 232     
Net Current Assets Liabilities11111121
Total Assets Less Current Liabilities11111121
Creditors Due Within One Year310       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/08/31
filed on: 21st, March 2024
Free Download (5 pages)

Company search