Leagas Delaney Group Limited LONDON


Founded in 2003, Leagas Delaney Group, classified under reg no. 04985282 is an active company. Currently registered at Hend House WC2H 8EE, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 1st July 2020 Leagas Delaney Group Limited is no longer carrying the name Leagas Delaney.

The company has 2 directors, namely Brendan D., Margaret J.. Of them, Brendan D., Margaret J. have been with the company the longest, being appointed on 16 December 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leagas Delaney Group Limited Address / Contact

Office Address Hend House
Office Address2 233 Shaftesbury Avenue
Town London
Post code WC2H 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985282
Date of Incorporation Thu, 4th Dec 2003
Industry Advertising agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Brendan D.

Position: Director

Appointed: 16 December 2003

Margaret J.

Position: Director

Appointed: 16 December 2003

Christopher C.

Position: Director

Appointed: 01 June 2016

Resigned: 28 September 2022

Alexandra L.

Position: Secretary

Appointed: 04 January 2011

Resigned: 10 May 2012

Stephen C.

Position: Director

Appointed: 04 January 2010

Resigned: 26 February 2016

Nicholas O.

Position: Secretary

Appointed: 16 December 2003

Resigned: 16 November 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 December 2003

Resigned: 16 December 2003

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 04 December 2003

Resigned: 16 December 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Brendan D. This PSC and has 50,01-75% shares. The second entity in the PSC register is Margaret J. This PSC owns 25-50% shares. Then there is Brendan D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Brendan D.

Notified on 24 November 2020
Nature of control: 50,01-75% shares

Margaret J.

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

Brendan D.

Notified on 6 April 2016
Ceased on 24 November 2020
Nature of control: 50,01-75% shares

Company previous names

Leagas Delaney July 1, 2020
Pinco 2052 December 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 557105
Current Assets162110160158
Debtors1625515353
Net Assets Liabilities921644952937
Other Debtors13   
Total Inventories 110 
Other
Accrued Liabilities Deferred Income 1 6121 4882 192
Accumulated Amortisation Impairment Intangible Assets 716871
Accumulated Depreciation Impairment Property Plant Equipment 233228266
Additions Other Than Through Business Combinations Intangible Assets  532 
Additions Other Than Through Business Combinations Property Plant Equipment  1950
Administrative Expenses 11 43210 494 
Amortisation Expense Intangible Assets 75-2 
Amounts Owed To Group Undertakings 55  
Average Number Employees During Period 332
Bank Borrowings 13421719
Bank Borrowings Overdrafts 11111219
Cash Cash Equivalents 1 1331 4941 694
Comprehensive Income Expense -1 391269-301
Corporation Tax Payable 2211612
Corporation Tax Recoverable 172165248
Cost Sales 7 2028 1067 886
Creditors541105566
Current Tax For Period -32011229
Deferred Tax Asset Debtors 322151146
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -5
Depreciation Expense Property Plant Equipment 12554 
Dividends Paid Classified As Financing Activities-78  -37
Equity Securities Held 9999 
Equity Settled Share-based Payments Increase Decrease In Equity  20398
Finance Lease Liabilities Present Value Total 76201
Finance Lease Payments Owing Minimum Gross 56201
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets  -33
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  -11
Further Item Tax Increase Decrease Component Adjusting Items 224-6-21
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income 118-65-1
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -4040
Gain Loss On Disposals Intangible Assets  30 
Gain Loss On Disposals Property Plant Equipment  -2 
Government Grant Income 13717 
Impairment Loss Reversal On Investments -2  
Increase Decrease From Foreign Exchange Differences Intangible Assets  -23
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  -32
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences  -61-6
Increase Decrease In Current Tax From Adjustment For Prior Periods  284-173
Increase From Amortisation Charge For Year Intangible Assets  -2-2
Increase From Depreciation Charge For Year Property Plant Equipment  1840
Intangible Assets 274205185
Intangible Assets Gross Cost 757376
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 5240 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  132 
Interest Paid Classified As Operating Activities -53-80-33
Interest Payable Similar Charges Finance Costs 538033
Investments 646849847
Investments Fixed Assets813646849847
Investments In Subsidiaries813547750847
Net Current Assets Liabilities108   
Other Creditors541 0681 13966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  223
Other Disposals Intangible Assets  602 
Other Disposals Property Plant Equipment  233
Pension Other Post-employment Benefit Costs Other Pension Costs 827676
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income 1381611 067
Profit Loss606-277105-76
Profit Loss Attributable To Non-controlling Interests  -4532
Profit Loss Attributable To Owners Parent  -289268
Property Plant Equipment Gross Cost 276269318
Provisions For Liabilities Balance Sheet Subtotal 2  
Social Security Costs 362425 
Staff Costs Employee Benefits Expense 6 8127 2097 758
Taxation Including Deferred Taxation Balance Sheet Subtotal 222
Tax Decrease From Utilisation Tax Losses 3249 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -315  
Tax Increase Decrease From Effect Capital Allowances Depreciation  23
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2733
Tax Increase Decrease From Effect Foreign Tax Rates  -97
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 1494386
Tax Tax Credit On Profit Or Loss On Ordinary Activities -320396-149
Total Assets Less Current Liabilities921646  
Total Borrowings 11111219
Total Current Tax Expense Credit -320396-144
Trade Creditors Trade Payables 4 2692 4072 599
Trade Debtors Trade Receivables 5 0203 2662 609
Turnover Revenue 16 67119 349 
Voting Power In Subsidiary If Different From Ownership Interest Percent 6060 
Wages Salaries 6 3686 7087 231

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (38 pages)

Company search