Lease-a-leaf Limited NEWCASTLE UPON TYNE


Lease-a-leaf started in year 1992 as Private Limited Company with registration number 02729082. The Lease-a-leaf company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 32 Portland Terrace. Postal code: NE2 1QP.

Currently there are 2 directors in the the company, namely Philip D. and Wendy D.. In addition one secretary - Wendy D. - is with the firm. Currently there is one former director listed by the company - Wendy D., who left the company on 1 October 1992. In addition, the company lists several former secretaries whose names might be found in the list below.

Lease-a-leaf Limited Address / Contact

Office Address 32 Portland Terrace
Town Newcastle Upon Tyne
Post code NE2 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729082
Date of Incorporation Mon, 6th Jul 1992
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Wendy D.

Position: Secretary

Appointed: 20 June 1995

Philip D.

Position: Director

Appointed: 06 July 1993

Wendy D.

Position: Director

Appointed: 01 October 1992

Philip D.

Position: Secretary

Appointed: 06 July 1994

Resigned: 20 June 1995

Wendy D.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 February 1992

Wendy D.

Position: Director

Appointed: 01 October 1992

Resigned: 01 October 1992

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1992

Resigned: 01 October 1992

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 06 July 1992

Resigned: 01 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Philip D. This PSC and has 25-50% shares. The second entity in the PSC register is Wendy D. This PSC owns 25-50% shares.

Philip D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Wendy D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand96 604953207 229198 632288 345
Current Assets218 822203 746381 490360 326630 492
Debtors108 254180 926141 040145 187314 372
Net Assets Liabilities261 460172 593375 542381 915682 299
Other Debtors4 13113 7746 66012 34059 361
Property Plant Equipment419 954758 667736 548773 145938 417
Total Inventories13 96421 86733 22116 50727 775
Other
Accumulated Depreciation Impairment Property Plant Equipment1 681 4161 706 3611 805 0391 909 9671 968 579
Average Number Employees During Period 13171619
Bank Borrowings Overdrafts94 470306 612274 491241 367207 274
Corporation Tax Payable31 093 72 92253 11373 662
Corporation Tax Recoverable8536 329   
Creditors125 487354 317291 844285 218289 182
Fixed Assets479 038823 930801 811838 4081 003 680
Increase From Depreciation Charge For Year Property Plant Equipment 90 522108 589119 452153 353
Investments59 08465 26365 26365 26365 263
Investments Fixed Assets59 08465 26365 26365 26365 263
Net Current Assets Liabilities-58 045-238 659-72 489-77 959105 107
Other Creditors31 01747 70517 35343 85181 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 5779 91114 52494 741
Other Disposals Property Plant Equipment 84 08912 02817 240118 199
Other Taxation Social Security Payable35 42437 427104 49572 86399 571
Property Plant Equipment Gross Cost2 101 3702 465 0282 541 5872 683 1122 906 996
Provisions For Liabilities Balance Sheet Subtotal34 04658 36161 93693 316137 306
Total Additions Including From Business Combinations Property Plant Equipment 447 74788 587158 765342 083
Total Assets Less Current Liabilities420 993585 271729 322760 4491 108 787
Trade Creditors Trade Payables46 30198 680103 14369 48955 209
Trade Debtors Trade Receivables103 270160 823134 380132 847255 011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements