Leancare Limited CARDIFF


Leancare started in year 1992 as Private Limited Company with registration number 02719891. The Leancare company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cardiff at 17 Old Port Road. Postal code: CF5 6AL.

At the moment there are 2 directors in the the firm, namely Edwina S. and William S.. In addition one secretary - Edwina S. - is with the company. Currenlty, the firm lists one former director, whose name is Peter S. and who left the the firm on 4 April 1995. In addition, there is one former secretary - Peter S. who worked with the the firm until 4 April 1995.

Leancare Limited Address / Contact

Office Address 17 Old Port Road
Office Address2 Wenvoe
Town Cardiff
Post code CF5 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719891
Date of Incorporation Wed, 3rd Jun 1992
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Edwina S.

Position: Director

Appointed: 04 April 1995

Edwina S.

Position: Secretary

Appointed: 04 April 1995

William S.

Position: Director

Appointed: 13 July 1992

Peter S.

Position: Secretary

Appointed: 13 July 1992

Resigned: 04 April 1995

Peter S.

Position: Director

Appointed: 13 July 1992

Resigned: 04 April 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1992

Resigned: 13 July 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1992

Resigned: 13 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is William S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Edwina S. This PSC owns 25-50% shares.

William S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Edwina S.

Notified on 31 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth182 42669 10898 625119 101       
Balance Sheet
Cash Bank On Hand   135 98926 4392 44516 41563 32226 2674 6751 048
Current Assets860 622236 526135 713138 26698 307194 48969 16564 81341 1707 2691 048
Debtors767 023196 23666 5932 27771 868192 04452 7501 30113 2612 594 
Net Assets Liabilities   119 10194 38770 27859 26855 03328 9654 277-5 258
Property Plant Equipment   6705348285671 0731 306900 
Cash Bank In Hand19 98113 09269 120135 989       
Net Assets Liabilities Including Pension Asset Liability182 42669 10898 625119 101       
Other Debtors   25071 86890 19852 7501 3012 221  
Stocks Inventory73 61827 198         
Tangible Fixed Assets7761 319891670       
Total Inventories       1901 642  
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve182 32669 00898 525119 001       
Shareholder Funds182 42669 10898 625119 101       
Other
Accrued Liabilities         2 353500
Accumulated Depreciation Impairment Property Plant Equipment   11 77611 91212 24612 50712 92313 29813 70414 604
Average Number Employees During Period    2222221
Creditors   19 7014 347124 88210 35610 64913 2633 721583
Deferred Tax Liabilities        171171 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss          -171
Increase From Depreciation Charge For Year Property Plant Equipment    136334261416375406900
Loans From Directors          5 723
Net Current Assets Liabilities181 80568 05397 912118 56593 96069 60758 80954 16427 9073 548465
Nominal Value Allotted Share Capital         100100
Number Shares Allotted 100100100      100
Other Creditors   7 6044 3472 9812 5872 5122 6442 45383
Par Value Share 1111111111
Property Plant Equipment Gross Cost   12 44612 44613 07413 07413 99614 60414 60414 604
Taxation Including Deferred Taxation Balance Sheet Subtotal         171 
Total Assets Less Current Liabilities182 58169 37298 803119 23594 49470 43559 37655 23729 2134 448465
Trade Creditors Trade Payables   52 1 6104841 2198 7961 268 
Trade Debtors Trade Receivables   2 027 101 846  11 0402 594 
Amount Specific Advance Or Credit Directors    69 34188 14252 1801 070503  
Amount Specific Advance Or Credit Made In Period Directors    69 341127 05354 03827 77120 983  
Amount Specific Advance Or Credit Repaid In Period Directors     108 25290 00078 88121 550  
Bank Borrowings Overdrafts     117 713     
Bank Overdrafts     117 713     
Creditors Due Within One Year678 817168 47337 80119 701       
Number Shares Issued Fully Paid    100100100100100100 
Other Taxation Social Security Payable   12 045 2 5787 2856 9181 823  
Provisions For Liabilities Balance Sheet Subtotal   134107157108204248171 
Provisions For Liabilities Charges155264178134       
Secured Debts134 31778 253         
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 988 193       
Tangible Fixed Assets Cost Or Valuation16 49312 25312 25312 446       
Tangible Fixed Assets Depreciation15 71710 93411 36211 776       
Tangible Fixed Assets Depreciation Charged In Period 445428414       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 228         
Tangible Fixed Assets Disposals 5 228         
Total Additions Including From Business Combinations Property Plant Equipment     628 922608  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search