Leeson Designs Limited BURNLEY


Founded in 2002, Leeson Designs, classified under reg no. 04546099 is an active company. Currently registered at 5 Siberia Mill BB10 2HQ, Burnley the company has been in the business for 22 years. Its financial year was closed on March 26 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Benjamin I., appointed on 26 September 2002. In addition, a secretary was appointed - Pam I., appointed on 26 September 2002. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Leeson Designs Limited Address / Contact

Office Address 5 Siberia Mill
Office Address2 Holgate Street Harle Syke
Town Burnley
Post code BB10 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04546099
Date of Incorporation Thu, 26th Sep 2002
Industry Other manufacturing n.e.c.
End of financial Year 26th March
Company age 22 years old
Account next due date Tue, 26th Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Benjamin I.

Position: Director

Appointed: 26 September 2002

Pam I.

Position: Secretary

Appointed: 26 September 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2002

Resigned: 26 September 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 September 2002

Resigned: 26 September 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Benjamin I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Benjamin I.

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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-75 191-101 472-122 672     
Balance Sheet
Cash Bank On Hand  4652 0991 4201 34132206
Current Assets20 78420 14815 73914 72515 49411 03716 1933 308
Debtors2 3772 6442 1939272 2611 64610 1611 002
Net Assets Liabilities  -122 672-142 111-153 315-159 552-155 488-161 823
Other Debtors  4016916352010 161 
Property Plant Equipment  4 6124 2033 5734 6413 9443 353
Total Inventories  13 08111 69911 8138 0506 0002 100
Cash Bank In Hand407304465     
Net Assets Liabilities Including Pension Asset Liability-75 191-101 472-122 672     
Stocks Inventory18 00017 20013 081     
Tangible Fixed Assets6 3845 4264 612     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-86 789-113 070-134 270     
Shareholder Funds-75 191-101 472-122 672     
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 6188 3608 9909 54610 24310 834
Balances Amounts Owed To Related Parties      172 302 
Creditors  100 000100 000100 000100 000100 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment   742630556697591
Net Current Assets Liabilities-81 575-6 898-27 284-46 314-56 888-64 193-59 432-65 176
Other Creditors  100 000100 000100 000100 000100 000100 000
Other Taxation Social Security Payable       139
Property Plant Equipment Gross Cost  12 23012 56312 56314 18714 187 
Total Assets Less Current Liabilities-75 191-1 472-22 672-42 111-53 315-59 552-55 488-61 823
Trade Creditors Trade Payables    336310310 
Trade Debtors Trade Receivables  1 7928582 0981 126 1 002
Average Number Employees During Period  2222  
Bank Borrowings Overdrafts  288     
Creditors Due After One Year 100 000100 000     
Creditors Due Within One Year102 35927 04643 023     
Number Shares Allotted 100100     
Par Value Share 11     
Revaluation Reserve11 49811 49811 498     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation12 23012 230      
Tangible Fixed Assets Depreciation5 8466 8047 618     
Tangible Fixed Assets Depreciation Charged In Period 958814     
Total Additions Including From Business Combinations Property Plant Equipment   333 1 624  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements