Leebotwood Ltd LEICESTER


Founded in 2015, Leebotwood, classified under reg no. 09767508 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 15 ex directors - Steve V., Lukasz K. and others listed below. There were no ex secretaries.

Leebotwood Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767508
Date of Incorporation Tue, 8th Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Steve V.

Position: Director

Appointed: 29 October 2021

Resigned: 01 September 2022

Lukasz K.

Position: Director

Appointed: 21 January 2021

Resigned: 29 October 2021

Piotr P.

Position: Director

Appointed: 24 July 2020

Resigned: 21 January 2021

Bartosz K.

Position: Director

Appointed: 28 April 2020

Resigned: 24 July 2020

Nathan A.

Position: Director

Appointed: 31 October 2019

Resigned: 28 April 2020

Mohammed A.

Position: Director

Appointed: 30 October 2019

Resigned: 31 October 2019

Tomas S.

Position: Director

Appointed: 17 April 2019

Resigned: 30 October 2019

Grzegorz B.

Position: Director

Appointed: 25 March 2019

Resigned: 17 April 2019

Maudlin M.

Position: Director

Appointed: 22 August 2018

Resigned: 25 March 2019

Moheed M.

Position: Director

Appointed: 26 March 2018

Resigned: 22 August 2018

Andrew T.

Position: Director

Appointed: 22 August 2017

Resigned: 26 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 22 August 2017

Aurel V.

Position: Director

Appointed: 31 March 2016

Resigned: 15 March 2017

Peter M.

Position: Director

Appointed: 04 November 2015

Resigned: 31 March 2016

Terence D.

Position: Director

Appointed: 08 September 2015

Resigned: 04 November 2015

People with significant control

The register of PSCs that own or control the company consists of 13 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Steve V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lukasz K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steve V.

Notified on 29 October 2021
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lukasz K.

Notified on 21 January 2021
Ceased on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piotr P.

Notified on 24 July 2020
Ceased on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bartosz K.

Notified on 28 April 2020
Ceased on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan A.

Notified on 31 October 2019
Ceased on 28 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 30 October 2019
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomas S.

Notified on 17 April 2019
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grzegorz B.

Notified on 25 March 2019
Ceased on 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maudlin M.

Notified on 22 August 2018
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moheed M.

Notified on 26 March 2018
Ceased on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew T.

Notified on 22 August 2017
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aurel V.

Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302022-09-302023-09-30
Net Worth1      
Balance Sheet
Current Assets728175118128111
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Average Number Employees During Period    111
Creditors727174 180280  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors Due Within One Year727      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 17th, May 2023
Free Download (5 pages)

Company search