Leander Developments Limited EXETER


Leander Developments started in year 1990 as Private Limited Company with registration number 02483362. The Leander Developments company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Exeter at 5 Barnfield Crescent. Postal code: EX1 1QT.

The company has 4 directors, namely William K., Nicola K. and Jane K. and others. Of them, Terence K. has been with the company the longest, being appointed on 19 March 1991 and William K. and Nicola K. and Jane K. have been with the company for the least time - from 2 July 2001. Currenlty, the company lists one former director, whose name is Roderick T. and who left the the company on 9 March 2001. In addition, there is one former secretary - Jennifer R. who worked with the the company until 15 August 2008.

Leander Developments Limited Address / Contact

Office Address 5 Barnfield Crescent
Town Exeter
Post code EX1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02483362
Date of Incorporation Tue, 20th Mar 1990
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

William K.

Position: Director

Appointed: 02 July 2001

Nicola K.

Position: Director

Appointed: 02 July 2001

Jane K.

Position: Director

Appointed: 02 July 2001

Terence K.

Position: Director

Appointed: 19 March 1991

Roderick T.

Position: Secretary

Resigned: 04 September 2000

Jennifer R.

Position: Secretary

Appointed: 04 September 2000

Resigned: 15 August 2008

Roderick T.

Position: Director

Appointed: 19 March 1991

Resigned: 09 March 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is William K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Nicola K. This PSC owns 25-50% shares.

William K.

Notified on 14 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola K.

Notified on 14 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-201 041306 109180 0651 325 704     
Balance Sheet
Cash Bank In Hand360 026599 537153 14423 227     
Current Assets2 306 1123 954 3292 680 6222 755 975   3 031 9182 683 683
Debtors1 011 482771 80087 3129 67735 97937 03526 10530 37952 994
Cash Bank On Hand    367 63381 4991 862 1252 250 1741 783 598
Net Assets Liabilities    498 606233 3661 144 6072 825 634 
Other Debtors    35 97937 03516 03330 37932 594
Property Plant Equipment    53 79863 98590 06376 209 
Total Inventories    2 725 8812 076 9621 092 874751 365847 091
Stocks Inventory934 6042 582 9922 440 1662 723 071     
Tangible Fixed Assets87 08964 612116 652110 152     
Net Assets Liabilities Including Pension Asset Liability-201 041306 109       
Reserves/Capital
Called Up Share Capital667 161667 161667 161667 161     
Profit Loss Account Reserve-868 202-361 052-487 096658 543     
Shareholder Funds-201 041306 109180 0651 325 704     
Other
Creditors Due After One Year2 478 8441 833 3631 540 8891 288 357     
Creditors Due Within One Year115 3991 879 4701 076 321252 066     
Fixed Assets87 09064 613116 653110 152     
Investments Fixed Assets111      
Net Assets Liability Excluding Pension Asset Liability  180 0651 325 704     
Net Current Assets Liabilities2 190 7132 074 8591 604 3012 503 909   2 749 4252 537 148
Number Shares Allotted 667 06010035     
Accrued Liabilities Deferred Income      39 65213 937 
Accumulated Depreciation Impairment Property Plant Equipment    145 364128 376111 295136 163159 284
Amounts Owed To Directors      1 519 709142 358 
Average Number Employees During Period    55553
Creditors    617 640216 640112 608282 493146 535
Depreciation Rate Used For Property Plant Equipment       25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -33 102-34 621  
Disposals Property Plant Equipment     -44 485-40 495  
Increase From Depreciation Charge For Year Property Plant Equipment     16 11417 54024 86823 121
Nominal Value Allotted Share Capital    667 060667 060667 0602 017 060 
Number Shares Issued Fully Paid     667 060667 0602 017 0601
Other Creditors    617 640216 640112 608269 163121 858
Other Taxation Payable    1 3347 63425 9659 442 
Par Value Share 1 1 1111
Prepayments Accrued Income      8 4259 421 
Property Plant Equipment Gross Cost    199 162192 361201 358212 372223 362
Recoverable Value-added Tax      1 6472 525 
Remaining Financial Commitments    474239292258 
Total Additions Including From Business Combinations Property Plant Equipment     37 68549 49211 01410 990
Trade Creditors Trade Payables    10 56830 0213 1193 8887 241
Useful Life Property Plant Equipment Years       5 
Share Capital Allotted Called Up Paid667 060667 060667 06035     
Tangible Fixed Assets Additions 818 34 783     
Tangible Fixed Assets Cost Or Valuation160 346161 164214 615223 722     
Tangible Fixed Assets Depreciation73 25796 55297 963113 570     
Tangible Fixed Assets Depreciation Charged In Period 23 295 30 895     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 288     
Tangible Fixed Assets Disposals   25 676     
Total Assets Less Current Liabilities2 277 8032 139 4721 720 9542 614 061   2 825 6342 601 226
Other Taxation Social Security Payable       9 44217 436
Trade Debtors Trade Receivables        20 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search