Leander Management Ltd CHELMSFORD


Leander Management started in year 2013 as Private Limited Company with registration number 08636986. The Leander Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chelmsford at Citygate House. Postal code: CM2 7PZ.

The company has one director. Jonathan C., appointed on 1 April 2018. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Sarah C., Jonathan C. and others listed below. There were no ex secretaries.

Leander Management Ltd Address / Contact

Office Address Citygate House
Office Address2 197-199 Baddow Road
Town Chelmsford
Post code CM2 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08636986
Date of Incorporation Mon, 5th Aug 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 11 years old
Account next due date Wed, 31st May 2023 (364 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jonathan C.

Position: Director

Appointed: 01 April 2018

Sarah C.

Position: Director

Appointed: 10 December 2014

Resigned: 01 April 2018

Jonathan C.

Position: Director

Appointed: 05 August 2013

Resigned: 10 December 2014

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Jonathan C. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sarah C. This PSC owns 75,01-100% shares.

Jonathan C.

Notified on 1 April 2018
Nature of control: 75,01-100% shares

Sarah C.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  38 07634 2132 1401 1557 10916 567
Current Assets  57 87634 21338 16418 64525 83927 167
Debtors  19 800 36 02417 49018 73010 600
Net Assets Liabilities  3 447-58 750-53 412-34 6114 832-74 076
Other Debtors    34 184   
Property Plant Equipment    7729056795 369
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2575597852 575
Additions Other Than Through Business Combinations Property Plant Equipment    1 029435 6 480
Average Number Employees During Period   33232
Bank Overdrafts  18 47223 529    
Corporation Tax Payable  15 808     
Creditors  54 42992 96392 34854 16121 686143 830
Increase From Depreciation Charge For Year Property Plant Equipment    2573022261 790
Net Current Assets Liabilities  3 447-58 750-54 184-35 5164 153-116 663
Other Creditors   15 04923 405   
Other Taxation Social Security Payable  4 458     
Property Plant Equipment Gross Cost    1 0291 4641 4647 944
Taxation Social Security Payable  20 26636 63658 87250 48817 836136 961
Trade Creditors Trade Payables  15 69117 74910 0713 6733 85083
Trade Debtors Trade Receivables  19 800 1 84017 49018 73010 600
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search