Leazes Square Limited NEWCASTLE UPON TYNE


Leazes Square started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02096835. The Leazes Square company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cheviot House. Postal code: NE3 2ER.

At the moment there are 4 directors in the the company, namely Francine W., Claire W. and Linda R. and others. In addition one secretary - Linda R. - is with the firm. At the moment 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.

Leazes Square Limited Address / Contact

Office Address Cheviot House
Office Address2 Beaminster Way East
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02096835
Date of Incorporation Thu, 5th Feb 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Francine W.

Position: Director

Appointed: 16 June 2023

Claire W.

Position: Director

Appointed: 20 February 2023

Linda R.

Position: Secretary

Appointed: 01 January 2007

Linda R.

Position: Director

Appointed: 04 December 2002

Brian T.

Position: Director

Appointed: 07 October 1996

Marion P.

Position: Director

Appointed: 27 September 2018

Resigned: 05 December 2023

Nacer A.

Position: Director

Appointed: 12 November 2015

Resigned: 06 November 2017

Simon W.

Position: Director

Appointed: 01 November 2010

Resigned: 23 October 2015

Anthony P.

Position: Director

Appointed: 01 November 2009

Resigned: 16 November 2012

David R.

Position: Director

Appointed: 14 February 2006

Resigned: 01 May 2011

John R.

Position: Secretary

Appointed: 18 May 2004

Resigned: 31 December 2006

Christopher T.

Position: Secretary

Appointed: 16 February 2004

Resigned: 08 March 2004

James M.

Position: Director

Appointed: 09 December 2003

Resigned: 27 September 2011

Glennis R.

Position: Director

Appointed: 09 December 2003

Resigned: 01 September 2010

David M.

Position: Director

Appointed: 09 November 2003

Resigned: 01 February 2008

Christopher T.

Position: Secretary

Appointed: 21 August 2003

Resigned: 08 March 2004

David G.

Position: Director

Appointed: 13 February 2003

Resigned: 31 December 2004

Norman H.

Position: Director

Appointed: 04 December 2002

Resigned: 01 July 2003

John H.

Position: Director

Appointed: 05 June 2002

Resigned: 05 November 2002

Anne M.

Position: Secretary

Appointed: 19 June 2001

Resigned: 21 August 2003

Wendy C.

Position: Director

Appointed: 21 February 2000

Resigned: 11 October 2001

Simon W.

Position: Director

Appointed: 21 February 2000

Resigned: 20 August 2003

George G.

Position: Director

Appointed: 29 November 1999

Resigned: 08 November 2004

Thomas M.

Position: Director

Appointed: 29 November 1999

Resigned: 12 November 2001

Jennifer F.

Position: Director

Appointed: 07 June 1999

Resigned: 26 June 2003

Graham R.

Position: Director

Appointed: 07 June 1999

Resigned: 16 May 2002

Christopher T.

Position: Director

Appointed: 01 December 1998

Resigned: 08 March 2004

Anne M.

Position: Director

Appointed: 10 February 1998

Resigned: 21 August 2003

Reginald L.

Position: Director

Appointed: 11 November 1997

Resigned: 26 November 1997

Christopher T.

Position: Director

Appointed: 07 October 1996

Resigned: 19 November 1997

Jennifer F.

Position: Director

Appointed: 13 September 1994

Resigned: 25 February 2002

Reginald L.

Position: Director

Appointed: 13 September 1994

Resigned: 12 June 1997

Stuart H.

Position: Director

Appointed: 01 April 1993

Resigned: 30 May 2001

Ronald M.

Position: Secretary

Appointed: 18 February 1993

Resigned: 18 May 2001

Brenda M.

Position: Director

Appointed: 16 October 1992

Resigned: 30 May 1998

Edna L.

Position: Director

Appointed: 16 October 1992

Resigned: 01 December 1998

Jonathan R.

Position: Director

Appointed: 16 October 1992

Resigned: 31 March 1993

Christopher W.

Position: Director

Appointed: 16 October 1992

Resigned: 07 October 1996

Ronald M.

Position: Director

Appointed: 16 October 1992

Resigned: 18 May 2001

Mark H.

Position: Director

Appointed: 16 October 1992

Resigned: 12 June 1997

Angela G.

Position: Director

Appointed: 16 October 1992

Resigned: 20 October 1997

Andrew P.

Position: Secretary

Appointed: 16 October 1992

Resigned: 18 February 1993

Mavis B.

Position: Director

Appointed: 16 October 1992

Resigned: 16 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 2392 3592 6023 5193 6052 373
Current Assets    3 6052 373
Net Assets Liabilities    3 5564 093
Property Plant Equipment     13 320
Other
Description Principal Activities     68 320
Corporation Tax Payable   17449 
Creditors   1744911 600
Fixed Assets     13 320
Net Current Assets Liabilities2 2392 3592 6023 3453 556-9 227
Other Creditors     11 475
Property Plant Equipment Gross Cost     13 320
Taxation Social Security Payable    49125
Total Additions Including From Business Combinations Property Plant Equipment     13 320
Total Assets Less Current Liabilities2 2392 3592 6023 3453 5564 093

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements