Leacy Uk Limited BIRMINGHAM


Founded in 2010, Leacy Uk, classified under reg no. 07390307 is an active company. Currently registered at Units 14/15 Erdington Industrial Park B24 0RD, Birmingham the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/08/24 Leacy Uk Limited is no longer carrying the name Hicorp 95.

Currently there are 3 directors in the the firm, namely Timothy L., John W. and Lara D.. In addition one secretary - Lara D. - is with the company. As of 26 April 2024, there were 5 ex directors - Ian G., John W. and others listed below. There were no ex secretaries.

Leacy Uk Limited Address / Contact

Office Address Units 14/15 Erdington Industrial Park
Office Address2 Chester Road
Town Birmingham
Post code B24 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07390307
Date of Incorporation Tue, 28th Sep 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Timothy L.

Position: Director

Appointed: 01 July 2022

John W.

Position: Director

Appointed: 17 July 2017

Lara D.

Position: Director

Appointed: 01 June 2017

Lara D.

Position: Secretary

Appointed: 22 April 2011

Ian G.

Position: Director

Appointed: 30 April 2021

Resigned: 15 March 2022

John W.

Position: Director

Appointed: 22 April 2011

Resigned: 01 June 2017

Giuseppe C.

Position: Director

Appointed: 22 April 2011

Resigned: 22 April 2011

David K.

Position: Director

Appointed: 02 November 2010

Resigned: 19 March 2021

Harvey Ingram Directors

Position: Corporate Director

Appointed: 28 September 2010

Resigned: 02 November 2010

Roy B.

Position: Director

Appointed: 28 September 2010

Resigned: 02 November 2010

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we established, there is Lara D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emma R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lara D.

Notified on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Emma R.

Notified on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 15 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hicorp 95 August 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32328344 024946444444
Current Assets     449144
Debtors1 850     48 
Net Assets Liabilities 1 056 3001 074 5251 087 5071 096 658354 037366 1873 379 631
Other Debtors1 850     48 
Other
Accrued Liabilities Deferred Income551 669669 148669 148669 148    
Amounts Owed To Group Undertakings Participating Interests   588 571583 7211 324 6491 312 1771 316 838
Corporation Tax Payable61 72060 86633 5743 340    
Creditors2 901 2493 018 7283 018 7285 1397502 4812 8513 426
Debentures In Issue2 349 5802 349 5802 349 5802 349 580    
Investments Fixed Assets4 699 8514 699 8514 699 8514 699 8514 699 8514 699 8514 699 8514 699 851
Investments In Group Undertakings   4 699 8514 699 8514 699 8514 699 8514 699 851
Loans From Directors   2 349 5802 349 5802 349 5802 349 580 
Net Current Assets Liabilities -624 823-606 598-5 045-744-2 437-2 759-3 382
Number Shares Issued Fully Paid  180     
Other Creditors682 790562 440615 2481 799750750669 148850
Par Value Share  1     
Taxation Social Security Payable   3 340 1 7312 8512 576
Total Assets Less Current Liabilities 4 075 0284 093 2534 694 8064 699 1074 697 4144 697 0924 696 469

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2600480.00 GBP is the capital in company's statement on 2024/01/05
filed on: 12th, February 2024
Free Download (6 pages)

Company search