Leasemethod Limited BIRMINGHAM


Leasemethod started in year 1990 as Private Limited Company with registration number 02552769. The Leasemethod company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Birmingham at 107 Selly Park Road. Postal code: B29 7HY. Since Wed, 13th Apr 2005 Leasemethod Limited is no longer carrying the name Vodart.

At present there are 3 directors in the the firm, namely Oliver H., Robert M. and Giles H.. In addition one secretary - Dominic P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leasemethod Limited Address / Contact

Office Address 107 Selly Park Road
Office Address2 Selly Park
Town Birmingham
Post code B29 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02552769
Date of Incorporation Mon, 29th Oct 1990
Industry Other letting and operating of own or leased real estate
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 Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Oliver H.

Position: Director

Appointed: 01 January 2014

Dominic P.

Position: Secretary

Appointed: 25 July 2005

Robert M.

Position: Director

Appointed: 15 September 2004

Giles H.

Position: Director

Appointed: 27 January 2004

Keith B.

Position: Director

Appointed: 28 June 2011

Resigned: 31 August 2017

Richard S.

Position: Director

Appointed: 15 February 2011

Resigned: 03 August 2012

Angela S.

Position: Director

Appointed: 11 August 2006

Resigned: 31 March 2010

Neil M.

Position: Director

Appointed: 14 November 2002

Resigned: 18 October 2004

Andrew S.

Position: Director

Appointed: 10 November 1997

Resigned: 15 February 2011

Charles K.

Position: Secretary

Appointed: 03 September 1996

Resigned: 25 July 2005

Charles K.

Position: Director

Appointed: 04 June 1993

Resigned: 07 February 2007

Helen C.

Position: Secretary

Appointed: 14 March 1993

Resigned: 03 September 1996

Julian T.

Position: Director

Appointed: 29 October 1991

Resigned: 04 June 1993

Timothy H.

Position: Director

Appointed: 29 October 1991

Resigned: 18 November 2013

Andrew E.

Position: Secretary

Appointed: 29 October 1991

Resigned: 14 March 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Oliver H. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Giles H. This PSC owns 50,01-75% shares. Then there is Rosemary H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Oliver H.

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

Giles H.

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

Rosemary H.

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

Company previous names

Vodart April 13, 2005
Helburn September 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88 31760 35433 020
Current Assets340 636314 730316 746
Debtors14 00816 06545 415
Net Assets Liabilities5 213 1534 599 3624 196 919
Other Debtors5 4784 631 
Total Inventories238 311238 311238 311
Property Plant Equipment930 000930 000 
Other
Amounts Owed By Group Undertakings  17 248
Amounts Owed To Group Undertakings14 42428 37042 497
Average Number Employees During Period333
Bank Borrowings Overdrafts929 860917 00097 585
Creditors929 860917 000212 145
Fixed Assets6 067 7765 467 7765 122 776
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 94311 48912 076
Investment Property5 100 0004 500 0004 155 000
Investment Property Fair Value Model5 100 0004 500 0004 155 000
Investments Fixed Assets37 77637 77637 776
Net Current Assets Liabilities171 007144 357104 601
Other Creditors131 817127 33855 409
Other Investments Other Than Loans37 77637 77637 776
Other Taxation Social Security Payable1 345 1 714
Property Plant Equipment Gross Cost930 000930 000 
Provisions For Liabilities Balance Sheet Subtotal95 77095 771128 154
Total Assets Less Current Liabilities6 238 7835 612 1335 227 377
Trade Creditors Trade Payables2 1022 40014 940
Trade Debtors Trade Receivables8 53011 43428 167

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search