Leanpay Ltd LONDON


Founded in 2016, Leanpay, classified under reg no. 10474711 is an active company. Currently registered at 9th Floor EC2V 6DN, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Verag D., Tilen Z. and Jure M. and others. Of them, Misa Z. has been with the company the longest, being appointed on 11 November 2016 and Verag D. has been with the company for the least time - from 1 November 2021. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Leanpay Ltd Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10474711
Date of Incorporation Fri, 11th Nov 2016
Industry Business and domestic software development
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Verag D.

Position: Director

Appointed: 01 November 2021

Tilen Z.

Position: Director

Appointed: 01 September 2021

Jure M.

Position: Director

Appointed: 02 December 2019

Janko M.

Position: Director

Appointed: 02 December 2019

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2018

Misa Z.

Position: Director

Appointed: 11 November 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Misa Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dushan N. This PSC owns 25-50% shares and has 25-50% voting rights.

Misa Z.

Notified on 11 November 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Dushan N.

Notified on 11 November 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 33915 9035 3205 3201 221 662195 229
Current Assets19 28676 186120 393214 9832 757 213628 894
Debtors5 94760 283115 073209 6631 535 551433 665
Net Assets Liabilities7 143163 475201 454374 8133 646 6432 535 164
Other Debtors2 4033 54339 291133 354189 68012 888
Property Plant Equipment     9 345
Other
Accrued Liabilities Deferred Income     55 393
Accumulated Amortisation Impairment Intangible Assets   14 713228 207706 225
Accumulated Depreciation Impairment Property Plant Equipment     2 885
Amounts Owed By Group Undertakings    1 331 836392 223
Amounts Owed By Group Undertakings Participating Interests3 5442 4032 4032 4031 328 221 
Amounts Owed To Group Undertakings Participating Interests   251 104167 683 
Amounts Owed To Related Parties    1 881 2211 740 578
Average Number Employees During Period 33355
Bank Borrowings Overdrafts     701 576
Creditors1 2003 61512 750889 3772 224 4382 650 076
Fixed Assets  93 8111 300 3112 972 9355 257 922
Increase From Amortisation Charge For Year Intangible Assets   14 713250 069478 018
Increase From Depreciation Charge For Year Property Plant Equipment     2 885
Intangible Assets   868 0491 615 7453 030 862
Intangible Assets Gross Cost   882 7621 843 9523 737 087
Investments    1 357 1902 217 715
Investments Fixed Assets 90 90493 811432 2621 357 1902 217 715
Investments In Group Undertakings 90 90493 811432 2621 375 644 
Investments In Group Undertakings Participating Interests    1 357 1902 217 715
Net Current Assets Liabilities18 08672 571107 643-674 394536 390-2 021 182
Other Creditors1 2003 6009 1353 000  
Prepayments Accrued Income     19 684
Property Plant Equipment Gross Cost     12 230
Taxation Social Security Payable 153 6153 6151 353 736 
Total Additions Including From Business Combinations Intangible Assets   882 7621 287 9271 893 135
Total Additions Including From Business Combinations Property Plant Equipment     12 230
Total Assets Less Current Liabilities  201 454625 9173 509 3253 236 740
Trade Creditors Trade Payables   882 762343 217854 105
Trade Debtors Trade Receivables 54 33773 37973 90617 6508 870
Useful Life Property Plant Equipment Years     3
Called Up Share Capital Not Paid Not Expressed As Current Asset7 143     
Number Shares Allotted71 427     
Par Value Share0     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 20th February 2023 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search