Leason Homes Limited BUCKLEY


Leason Homes started in year 1989 as Private Limited Company with registration number 02335106. The Leason Homes company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Buckley at 12 Mold Road. Postal code: CH7 2JB. Since 17th August 1998 Leason Homes Limited is no longer carrying the name Globeshields.

The firm has 5 directors, namely Edward F., Ann F. and Heather D. and others. Of them, Barry F. has been with the company the longest, being appointed on 16 October 1998 and Edward F. and Ann F. have been with the company for the least time - from 6 April 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leason Homes Limited Address / Contact

Office Address 12 Mold Road
Town Buckley
Post code CH7 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335106
Date of Incorporation Fri, 13th Jan 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 35 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Edward F.

Position: Director

Appointed: 06 April 2004

Ann F.

Position: Director

Appointed: 06 April 2004

Heather D.

Position: Director

Appointed: 15 February 2002

Joseph E.

Position: Director

Appointed: 04 September 2001

Barry F.

Position: Director

Appointed: 16 October 1998

Andrew E.

Position: Director

Appointed: 06 April 2009

Resigned: 03 July 2009

Penelope S.

Position: Director

Appointed: 01 April 2008

Resigned: 09 January 2009

Gary B.

Position: Director

Appointed: 01 April 2008

Resigned: 12 June 2009

Lisa J.

Position: Director

Appointed: 01 April 2008

Resigned: 20 May 2009

Penelope S.

Position: Secretary

Appointed: 17 September 2004

Resigned: 09 January 2009

Michael R.

Position: Director

Appointed: 01 September 2004

Resigned: 29 February 2008

Catherine J.

Position: Director

Appointed: 16 April 2003

Resigned: 27 October 2010

Richard J.

Position: Director

Appointed: 16 April 2003

Resigned: 06 October 2017

Gareth J.

Position: Director

Appointed: 15 May 2002

Resigned: 24 January 2003

Heather D.

Position: Secretary

Appointed: 29 November 2001

Resigned: 17 September 2004

Nicholas E.

Position: Secretary

Appointed: 19 November 1998

Resigned: 29 November 2001

Nicholas E.

Position: Director

Appointed: 19 November 1998

Resigned: 29 August 2013

Nigel D.

Position: Director

Appointed: 16 October 1998

Resigned: 30 November 2003

John P.

Position: Director

Appointed: 16 October 1998

Resigned: 29 February 2000

Graham P.

Position: Secretary

Appointed: 30 January 1995

Resigned: 03 January 1996

Craig M.

Position: Secretary

Appointed: 12 January 1995

Resigned: 18 November 1998

Richard C.

Position: Secretary

Appointed: 23 February 1993

Resigned: 11 January 1995

Jill G.

Position: Secretary

Appointed: 13 January 1992

Resigned: 03 January 1996

Michel D.

Position: Director

Appointed: 13 January 1992

Resigned: 14 January 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Joseph E. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Barry F. This PSC owns 25-50% shares.

Joseph E.

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

Barry F.

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

Company previous names

Globeshields August 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth515 567612 170113 714186 087200 182214 930        
Balance Sheet
Cash Bank On Hand        40 58619 661  21 79440 301
Current Assets806 376753 066450 23677 47634 42733 928143 992200 523129 26441 340133 49441 36693 69567 427
Debtors297 605328 09082 00127 94816 92812 885  67 827270  46 7631 988
Net Assets Liabilities     214 930297 291 341 687247 019286 301192 094171 603 
Other Debtors230 681247 627      327270  46 7631 988
Property Plant Equipment        230 000214 000  93 33353 333
Total Inventories        20 85121 409  25 13825 138
Cash Bank In Hand189 906120 99092 38239 5287 49911 043        
Net Assets Liabilities Including Pension Asset Liability515 567612 170113 714186 087200 182214 930        
Stocks Inventory318 865303 986275 85310 00010 00010 000        
Tangible Fixed Assets70 76253 15021 083447 000427 000427 000        
Trade Debtors66 92480 463            
Reserves/Capital
Called Up Share Capital171 600171 600171 600171 600171 600171 600        
Profit Loss Account Reserve343 967440 570-57 88614 48728 58243 330        
Shareholder Funds515 567612 170113 714186 087200 182214 930        
Other
Accrued Liabilities Deferred Income           1 3081 466 
Amounts Owed By Group Undertakings Participating Interests        65 000     
Average Number Employees During Period        55    
Corporation Tax Payable        14 8406 675    
Creditors     217 459246 70144 35917 5778 32120 1932 27213 95917 163
Disposals Property Plant Equipment             40 000
Fixed Assets455 762454 150438 083447 000 427 000400 000284 000230 000214 000173 000153 00093 333 
Net Current Assets Liabilities380 180458 756139 906-49 200-9 6515 389-102 709156 164111 68733 019113 30139 09478 27050 264
Other Creditors            1 4661 560
Other Disposals Property Plant Equipment         16 000    
Other Operating Expenses Format1           29 06025 189 
Other Operating Income Format1           17 22615 079 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           571815 
Profit Loss           3 74459 508 
Property Plant Equipment Gross Cost        230 000214 000   53 333
Raw Materials Consumables Used           5441 256 
Taxation Social Security Payable            13 95915 603
Tax Tax Credit On Profit Or Loss On Ordinary Activities           87813 959 
Total Assets Less Current Liabilities835 942912 906577 989397 800417 349432 389297 291440 164341 687247 019286 301192 094173 069 
Trade Creditors Trade Payables        2 7371 646    
Trade Debtors Trade Receivables        2 500     
Turnover Revenue           17 00084 833 
Creditors Due After One Year 325 736464 275211 713217 167217 459        
Creditors Due Within One Year 269 307310 330126 67644 07828 539        
Debtors Due After One Year -238 316-28 225           
Number Shares Allotted  150150150150        
Par Value Share  1111        
Share Capital Allotted Called Up Paid 150150150150150        
Tangible Fixed Assets Additions  16 00050 000          
Tangible Fixed Assets Cost Or Valuation230 830230 83072 235447 000427 000         
Tangible Fixed Assets Depreciation160 068177 68051 152           
Tangible Fixed Assets Depreciation Charged In Period  110           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  126 63851 152          
Tangible Fixed Assets Disposals  158 59572 23520 000         
Creditors Due After One Year Total Noncurrent Liabilities320 375300 736            
Creditors Due Within One Year Total Current Liabilities426 196294 310            
Investment Properties385 000401 000            
Investment Properties Additions 16 000            
Investment Properties Cost Or Valuation385 000401 000            
Tangible Fixed Assets Depreciation Charge For Period 17 612            

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2023
filed on: 8th, August 2023
Free Download (5 pages)

Company search