Leander Limited LEATHERHEAD


Leander started in year 1983 as Private Limited Company with registration number 01705142. The Leander company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Leatherhead at Ashtead House Business Park 8. Postal code: KT22 7DG. Since Saturday 5th September 2015 Leander Limited is no longer carrying the name Leander Homes.

The company has 2 directors, namely Jolyon F., Charles L.. Of them, Jolyon F., Charles L. have been with the company the longest, being appointed on 30 September 2024. 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.

Leander Limited Address / Contact

Office Address Ashtead House Business Park 8
Office Address2 Barnett Wood Lane
Town Leatherhead
Post code KT22 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705142
Date of Incorporation Wed, 9th Mar 1983
Industry Other letting and operating of own or leased real estate
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jolyon F.

Position: Director

Appointed: 30 September 2024

Charles L.

Position: Director

Appointed: 30 September 2024

Lhj Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2024

Edmund S.

Position: Director

Appointed: 27 December 1995

Resigned: 30 September 2024

Iain P.

Position: Director

Appointed: 27 December 1995

Resigned: 30 September 2024

Sarah S.

Position: Secretary

Appointed: 03 March 1995

Resigned: 27 December 1995

Sarah S.

Position: Director

Appointed: 23 February 1995

Resigned: 03 March 1995

Naomi S.

Position: Director

Appointed: 28 December 1991

Resigned: 23 February 1995

Edmund S.

Position: Secretary

Appointed: 28 December 1991

Resigned: 03 March 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Paloma Capital Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", 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. Another entity in the PSC register is Iain P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edmund S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Paloma Capital Llp

Henry Wood House 4-5 Langham Place, London, W1B 3DG, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc399152
Notified on 30 September 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Iain P.

Notified on 6 April 2016
Ceased on 30 September 2024
Nature of control: 25-50% voting rights
25-50% shares

Edmund S.

Notified on 6 April 2016
Ceased on 30 September 2024
Nature of control: 25-50% shares

Company previous names

Leander Homes September 5, 2015
Stringwood March 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth757 462757 495       
Balance Sheet
Cash Bank On Hand 121 6502 41358 63226 784198 242230 369367 389167 265
Current Assets115 246194 85051 238307 252409 252579 403621 746769 277889 557
Debtors25 12273 20048 825248 620382 468381 161391 377401 888722 292
Net Assets Liabilities 757 495865 3101 018 4271 139 0712 618 6763 970 2714 079 1534 300 625
Other Debtors 70 53847 225228 031361 274364 920390 060373 179698 908
Property Plant Equipment 1 943 1891 964 6102 779 4932 742 3404 207 6725 915 4165 915 6455 914 033
Cash Bank In Hand90 124121 650       
Net Assets Liabilities Including Pension Asset Liability757 462757 495       
Tangible Fixed Assets1 788 6001 943 189       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve757 362757 395       
Shareholder Funds757 462757 495       
Other
Total Fixed Assets Additions 181 736       
Total Fixed Assets Cost Or Valuation1 788 6001 970 336       
Total Fixed Assets Depreciation027 147       
Total Fixed Assets Depreciation Charge In Period 27 147       
Accrued Liabilities Deferred Income 16 90723 59046 64248 01274 856104 381124 997140 735
Accumulated Depreciation Impairment Property Plant Equipment 27 14765 418107 277150 576168 801177 993183 764188 818
Additions Other Than Through Business Combinations Property Plant Equipment  59 692856 742  16 9366 0003 442
Administrative Expenses 191 577188 853      
Amounts Owed To Directors  107 800107 800107 800107 800107 800288 284228 134
Balances Amounts Owed By Related Parties     364 920   
Bank Borrowings Overdrafts 108 523107 264102 738110 162106 287108 69969 61074 856
Comprehensive Income Expense 33215 615      
Corporation Tax Payable 2 27054 76297 48275 31370 47736 52550 50361 638
Cost Sales 26 98465 966      
Creditors 555 003484 114506 406564 310491 971486 314605 168576 812
Depreciation Expense Property Plant Equipment 27 14738 271      
Depreciation Rate Used For Property Plant Equipment  2525 25252525
Dividends Paid  107 800      
Finance Lease Liabilities Present Value Total   4 4004 998443   
Gross Profit Loss 211 916488 015      
Increase From Depreciation Charge For Year Property Plant Equipment  38 27141 859 18 2259 1925 7715 054
Interest Payable Similar Charges Finance Costs 18 03628 754      
Net Current Assets Liabilities-369 533-360 153-432 876-199 154-155 05887 432135 432164 109312 745
Number Shares Issued Fully Paid 100100100100100100100100
Operating Profit Loss 20 339299 162      
Other Creditors 417 97475 00075 000155 76275 00078 223  
Other Taxation Social Security Payable   10 12445 12248 26339 28262 42262 592
Par Value Share  11 1111
Prepayments Accrued Income       550 
Profit Loss 33215 615      
Profit Loss On Ordinary Activities Before Tax 2 303270 408      
Property Plant Equipment Gross Cost 1 970 3362 030 0282 886 7702 892 9164 376 4736 093 4096 099 4096 102 851
Taxation Including Deferred Taxation Balance Sheet Subtotal     281 876795 889795 889795 889
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 27054 793      
Total Assets Less Current Liabilities1 419 0671 583 0361 531 7342 580 3392 587 2824 295 1046 050 8486 079 7546 226 778
Total Increase Decrease From Revaluations Property Plant Equipment     1 483 5571 700 000  
Trade Creditors Trade Payables 9 329115 69862 22017 1418 84511 4049 3528 857
Trade Debtors Trade Receivables 2 6621 60020 58921 19416 2411 31728 15923 384
Turnover Revenue 238 900553 981      
Advances Credits Directors  107 800107 800     
Advances Credits Made In Period Directors  107 800      
Creditors Due After One Year Total Noncurrent Liabilities661 605825 541       
Creditors Due Within One Year Total Current Liabilities484 779555 003       
Fixed Assets1 788 6001 943 189       
Tangible Fixed Assets Additions 181 736       
Tangible Fixed Assets Cost Or Valuation1 788 6001 970 336       
Tangible Fixed Assets Depreciation027 147       
Tangible Fixed Assets Depreciation Charge For Period 27 147       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 25th, June 2024
Free Download (10 pages)

Company search

Advertisements