Leatham Estates Limited HUDDERSFIELD


Leatham Estates started in year 1998 as Private Limited Company with registration number 03535083. The Leatham Estates company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Huddersfield at 35 Westgate. Postal code: HD1 1PA.

At present there are 2 directors in the the firm, namely Thelma L. and Mark L.. In addition one secretary - Thelma L. - is with the company. As of 27 April 2024, there were 4 ex directors - Richard L., George L. and others listed below. There were no ex secretaries.

Leatham Estates Limited Address / Contact

Office Address 35 Westgate
Town Huddersfield
Post code HD1 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535083
Date of Incorporation Wed, 25th Mar 1998
Industry Development of building projects
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Thelma L.

Position: Director

Appointed: 27 March 1998

Thelma L.

Position: Secretary

Appointed: 27 March 1998

Mark L.

Position: Director

Appointed: 27 March 1998

Richard L.

Position: Director

Appointed: 27 March 1998

Resigned: 26 April 2006

George L.

Position: Director

Appointed: 27 March 1998

Resigned: 20 January 2016

Claire L.

Position: Director

Appointed: 27 March 1998

Resigned: 22 September 1999

Patricia S.

Position: Director

Appointed: 25 March 1998

Resigned: 27 March 1998

Jean W.

Position: Nominee Secretary

Appointed: 25 March 1998

Resigned: 27 March 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Mark L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joanne L. This PSC owns 75,01-100% shares.

Mark L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne L.

Notified on 4 April 2020
Ceased on 4 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 077 4452 240 5202 402 680       
Balance Sheet
Cash Bank On Hand  57 37451 014258 723340 192293 95789 407229 472321 124
Current Assets430 216403 411396 035230 971490 595463 388405 325203 707315 489421 890
Debtors334 231321 937338 661179 957231 872123 196111 368114 30086 017100 766
Net Assets Liabilities  2 402 6802 197 8672 226 5852 210 052963 009977 8221 066 6411 057 442
Other Debtors  306 250150 000150 000    263
Property Plant Equipment  3 295 7653 295 7313 497 9954 004 8663 998 4073 975 6483 972 0143 969 289
Cash Bank In Hand95 98581 47457 374       
Net Assets Liabilities Including Pension Asset Liability2 077 4452 240 5202 402 680       
Tangible Fixed Assets2 242 1792 292 1183 295 765       
Reserves/Capital
Called Up Share Capital840 000840 000840 000       
Profit Loss Account Reserve1 237 4451 400 5201 562 680       
Shareholder Funds2 077 4452 240 5202 402 680       
Other
Total Fixed Assets Additions  995 623       
Total Fixed Assets Cost Or Valuation2 267 2112 317 2113 320 904       
Total Fixed Assets Depreciation25 03225 09325 139       
Total Fixed Assets Depreciation Charge In Period 6146       
Total Fixed Assets Increase Decrease From Transfers Between Items 50 0008 070       
Accrued Liabilities Deferred Income  60 47962 82766 87483 39968 04592 08697 249302 676
Accumulated Depreciation Impairment Property Plant Equipment  25 13925 17328 32336 93743 39648 24151 87554 600
Additions Other Than Through Business Combinations Property Plant Equipment    205 414515 485    
Amounts Owed To Directors  855 815785 1581 224 1581 751 1582 962 2582 322 158  
Amounts Owed To Other Related Parties Other Than Directors  314 297413 869   2 322 1582 322 1582 222 158
Average Number Employees During Period        22
Corporation Tax Payable  42 12834 55632 74541 56529 8888 60221 523 
Creditors  1 289 1201 328 8351 755 5052 253 3023 437 0233 198 7333 218 7623 331 687
Deferred Tax Liabilities  -200 6 5004 9003 7002 8002 1002 050
Depreciation Rate Used For Property Plant Equipment   25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment   343 1508 6146 4594 8453 6342 725
Loans From Directors    1 224 1581 751 1582 962 258   
Net Current Assets Liabilities-164 734-51 598-893 085-1 097 864-1 264 910-1 789 914-3 031 698-2 995 026-2 903 273-2 909 797
Net Deferred Tax Liability Asset  -200 6 5004 9003 7002 8002 1002 050
Number Shares Issued But Not Fully Paid      840 000840 000840 000840 000
Number Shares Issued Fully Paid  840 000840 000840 000840 000839 000839 000839 000839 000
Other Creditors      347 017748 951 748 684
Other Remaining Borrowings   413 869415 831347 139347 017748 951748 952 
Other Taxation Social Security Payable  16 40132 42515 89730 0419 18626 93628 88058 169
Par Value Share   1111111
Prepayments Accrued Income  11 6547 95756 04339 29130 68722 36520 01711 252
Property Plant Equipment Gross Cost   3 320 9043 526 3184 041 8034 041 8034 023 8894 023 8894 023 889
Taxation Including Deferred Taxation Balance Sheet Subtotal  -200 6 5004 9003 7002 8002 1002 050
Total Assets Less Current Liabilities2 077 4452 240 5202 402 6802 197 8672 233 0852 214 952966 709980 6221 068 7411 059 492
Total Increase Decrease From Revaluations Property Plant Equipment       -17 914  
Trade Creditors Trade Payables      20 629   
Trade Debtors Trade Receivables  20 55722 00025 82983 90580 68191 93566 00089 251
Creditors Due Within One Year Total Current Liabilities594 950455 0091 289 120       
Fixed Assets2 242 1792 292 1183 295 765       
Tangible Fixed Assets Additions  995 623       
Tangible Fixed Assets Cost Or Valuation2 267 2112 317 2113 320 904       
Tangible Fixed Assets Depreciation25 03225 09325 139       
Tangible Fixed Assets Depreciation Charge For Period 6146       
Tangible Fixed Assets Increase Decrease From Transfers Between Items 50 0008 070       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (8 pages)

Company search

Advertisements