Leba Limited ORPINGTON


Leba started in year 2008 as Private Limited Company with registration number 06617701. The Leba company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Orpington at Lynwood House. Postal code: BR6 8QE.

Currently there are 2 directors in the the company, namely Kevin D. and Alexander M.. In addition one secretary - Michelle C. - is with the firm. As of 25 April 2024, there were 11 ex directors - Matthew E., Richard B. and others listed below. There were no ex secretaries.

Leba Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06617701
Date of Incorporation Thu, 12th Jun 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Kevin D.

Position: Director

Appointed: 14 July 2022

Michelle C.

Position: Secretary

Appointed: 20 September 2010

Alexander M.

Position: Director

Appointed: 06 April 2009

Matthew E.

Position: Director

Appointed: 25 June 2021

Resigned: 14 July 2023

Richard B.

Position: Director

Appointed: 09 September 2020

Resigned: 08 August 2023

Steven C.

Position: Director

Appointed: 19 June 2017

Resigned: 29 August 2019

Jeremy E.

Position: Director

Appointed: 02 September 2015

Resigned: 14 July 2022

Gordon B.

Position: Director

Appointed: 24 May 2011

Resigned: 01 April 2015

Simon D.

Position: Director

Appointed: 22 September 2010

Resigned: 24 May 2011

Michael A.

Position: Director

Appointed: 22 September 2010

Resigned: 19 June 2017

Leslie M.

Position: Director

Appointed: 25 September 2008

Resigned: 30 April 2010

John E.

Position: Director

Appointed: 25 September 2008

Resigned: 13 October 2009

David C.

Position: Director

Appointed: 14 July 2008

Resigned: 25 June 2021

Clifford Fry & Co (company Secretarial) Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 20 September 2010

Stewart L.

Position: Director

Appointed: 12 June 2008

Resigned: 28 February 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Wmba & Leba (Holdings) Limited from Orpington, United Kingdom. The abovementioned PSC is classified as "a ltd", 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.

Wmba & Leba (Holdings) Limited

Lynwood House Crofton Road, 1-4 Cumberland Place, Orpington, Kent, BR6 8QE, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England & Wales
Registration number 7736647
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth-428 360-342 617-264 355   
Balance Sheet
Cash Bank On Hand   406 397385 286470 929
Current Assets98 535109 751270 275527 553581 359602 351
Debtors56 67689 49988 444121 156196 073131 422
Other Debtors   3 86517 58012 218
Cash Bank In Hand41 85920 252181 831   
Net Assets Liabilities Including Pension Asset Liability-428 360-342 617-264 355   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve-428 361-342 618-264 356   
Shareholder Funds-428 360-342 617-264 355   
Other
Amounts Owed By Related Parties   41 89452 433806
Amounts Owed To Group Undertakings   18 65817 0161 448
Average Number Employees During Period   655
Corporation Tax Payable     1 062
Creditors   477 547502 325518 789
Net Current Assets Liabilities-428 360-342 617-264 35550 00679 03483 562
Other Creditors   435 707468 759498 704
Other Taxation Social Security Payable   6 6358 91011 311
Profit Loss   69 22129 0284 528
Trade Creditors Trade Payables   16 5477 6406 264
Trade Debtors Trade Receivables   75 397126 060118 398
Creditors Due Within One Year526 895452 368534 630   
Total Assets Less Current Liabilities-428 360-342 617-264 355   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search