Leacann Electric Company Limited LONDON


Founded in 2014, Leacann Electric Company, classified under reg no. 08994740 is an active company. Currently registered at 7 St. James's Gardens W11 4RB, London the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th January 2020 Leacann Electric Company Limited is no longer carrying the name Guillemot Green Energy.

The firm has 2 directors, namely James M., Nicholas C.. Of them, Nicholas C. has been with the company the longest, being appointed on 30 January 2015 and James M. has been with the company for the least time - from 2 February 2015. As of 23 April 2024, there were 5 ex directors - David F., Edward S. and others listed below. There were no ex secretaries.

Leacann Electric Company Limited Address / Contact

Office Address 7 St. James's Gardens
Town London
Post code W11 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08994740
Date of Incorporation Mon, 14th Apr 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James M.

Position: Director

Appointed: 02 February 2015

Nicholas C.

Position: Director

Appointed: 30 January 2015

David F.

Position: Director

Appointed: 08 September 2017

Resigned: 30 December 2019

Edward S.

Position: Director

Appointed: 30 January 2015

Resigned: 08 September 2017

Carl C.

Position: Director

Appointed: 30 January 2015

Resigned: 30 December 2019

Charles C.

Position: Director

Appointed: 30 January 2015

Resigned: 30 December 2019

Michael T.

Position: Director

Appointed: 14 April 2014

Resigned: 30 December 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Dhg Hydro Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Tt Nominees Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dhg Hydro Limited

7 St. James's Gardens, London, W11 4RB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 03832634
Notified on 30 December 2019
Nature of control: 75,01-100% shares

Tt Nominees Limited

35 Grosvenor Street, Mayfair, London, W1K 4QK, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07822475
Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Guillemot Green Energy January 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand826 685189 79149 59720 92912 95536 123
Current Assets 271 049387 812359 169290 219310 968
Debtors133 56081 258338 215408 240297 264274 845
Net Assets Liabilities3 461 2263 799 1083 814 9432 441 0392 229 2382 021 412
Other Debtors 894 50 000  
Property Plant Equipment2 631 9762 563 1972 508 1732 453 1492 398 1252 343 101
Other
Description Principal Activities 74 90935 11035 11035 11035 110
Accrued Liabilities Deferred Income41 32430 15311 53330 73525 23962 607
Accumulated Depreciation Impairment Property Plant Equipment118 928187 707242 731297 755352 779407 803
Average Number Employees During Period662   
Creditors58 092119 647157 811210 899243 723317 890
Fixed Assets 3 863 1973 808 1732 453 1492 398 1252 343 101
Increase From Depreciation Charge For Year Property Plant Equipment 68 77955 02455 02455 02455 024
Investments 1 300 0001 300 000-1 300 000  
Investments Fixed Assets 1 300 0001 300 000   
Loans To Group Undertakings Participating Interests 1 300 0001 300 000-1 300 000  
Net Current Assets Liabilities902 1531 452 251230 001218 27066 496-6 922
Net Deferred Tax Liability Asset 215 491223 232230 380  
Prepayments Accrued Income1 2951 749273 562298 094231 142 
Property Plant Equipment Gross Cost2 750 9042 750 9042 750 9042 750 9042 750 9042 750 904
Provisions For Liabilities Balance Sheet Subtotal72 903216 341223 232230 380235 383314 767
Taxation Social Security Payable 78 10375 40360 16496 984150 529
Total Assets Less Current Liabilities3 534 1294 014 5994 038 1742 671 4192 464 6212 336 179
Trade Creditors Trade Payables16 76810 54270 87450 000121 500104 754
Trade Debtors Trade Receivables132 26579 50964 65360 14646 122 
Useful Life Property Plant Equipment Years 50    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 24th May 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search