Leamore Windows Limited WALSALL


Leamore Windows started in year 1983 as Private Limited Company with registration number 01706961. The Leamore Windows company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Walsall at Reaymer Close. Postal code: WS2 7QZ.

The firm has 2 directors, namely Gary H., Martin H.. Of them, Gary H., Martin H. have been with the company the longest, being appointed on 10 April 1992. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Leamore Windows Limited Address / Contact

Office Address Reaymer Close
Office Address2 Leamore Lane Bloxwich
Town Walsall
Post code WS2 7QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706961
Date of Incorporation Wed, 16th Mar 1983
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Gary H.

Position: Secretary

Resigned:

Gary H.

Position: Director

Appointed: 10 April 1992

Martin H.

Position: Director

Appointed: 10 April 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Leamore Holdings Limited from Walsall, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leamore Holdings Limited

Unit 10-15 Reaymer Close, Walsall, West Midlands, WS2 7QZ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05426631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand431 732680 259488 974667 527712 531609 892
Current Assets1 337 2191 863 7382 172 6442 493 5482 558 3682 582 367
Debtors784 1051 028 8161 516 3301 612 5261 568 1171 663 301
Net Assets Liabilities556 606759 995899 572873 733914 620803 273
Other Debtors99 667123 65149 55232 974101 82955 914
Property Plant Equipment329 451331 186692 293655 512782 850905 785
Total Inventories121 382154 663167 340213 495277 720309 174
Other
Accumulated Depreciation Impairment Property Plant Equipment773 289894 4891 111 4261 306 9311 443 4271 768 805
Amounts Owed By Group Undertakings295 749525 863937 409916 535934 881951 309
Average Number Employees During Period475071606466
Creditors8 43841 236158 083123 03083 81243 857
Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 1499 42039 852141 07224 971
Disposals Property Plant Equipment 52 1679 42072 367164 54637 994
Finance Lease Liabilities Present Value Total8 43841 236158 083123 03083 81243 857
Increase Decrease In Property Plant Equipment 48 90072 74679 85945 950 
Increase From Depreciation Charge For Year Property Plant Equipment 223 349226 357235 357277 568350 349
Net Current Assets Liabilities290 382528 561490 561457 680356 21794 229
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 500
Other Creditors475 330664 0841 039 066807 524864 104954 777
Other Taxation Social Security Payable156 160203 338204 688389 525402 984374 766
Par Value Share 11111
Property Plant Equipment Gross Cost1 102 7401 225 6751 803 7191 962 4432 226 2772 674 590
Provisions For Liabilities Balance Sheet Subtotal54 78958 516125 199116 429140 635152 884
Total Additions Including From Business Combinations Property Plant Equipment 175 102587 464231 091428 380486 307
Total Assets Less Current Liabilities619 833859 7471 182 8541 113 1921 139 0671 000 014
Trade Creditors Trade Payables381 597423 207383 951566 574615 615785 800
Trade Debtors Trade Receivables388 689379 302529 369663 017531 407656 078
Amounts Owed To Group Undertakings   212 378264 648346 337

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements