Leesouth Limited SHROPSHIRE


Leesouth started in year 1983 as Private Limited Company with registration number 01730036. The Leesouth company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Shropshire at C/o Lloyds Animal Feeds, Morton. Postal code: SY10 8BH.

At present there are 3 directors in the the firm, namely William L., Stephen K. and Stephen H.. In addition 2 active secretaries, Jennifer L. and Steven H. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leesouth Limited Address / Contact

Office Address C/o Lloyds Animal Feeds, Morton
Office Address2 Oswestry
Town Shropshire
Post code SY10 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730036
Date of Incorporation Wed, 8th Jun 1983
Industry Development of building projects
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

William L.

Position: Director

Resigned:

Stephen K.

Position: Director

Appointed: 10 August 2018

Stephen H.

Position: Director

Appointed: 14 December 2015

Jennifer L.

Position: Secretary

Appointed: 01 July 2013

Steven H.

Position: Secretary

Appointed: 06 February 1997

Stephen T.

Position: Director

Appointed: 14 December 2015

Resigned: 14 December 2015

Stephen C.

Position: Director

Appointed: 14 December 2015

Resigned: 14 December 2015

Mark M.

Position: Director

Appointed: 14 December 2015

Resigned: 14 December 2015

Stephen K.

Position: Director

Appointed: 14 December 2015

Resigned: 09 August 2018

Lyndsey P.

Position: Secretary

Appointed: 19 December 2008

Resigned: 01 November 2010

David M.

Position: Director

Appointed: 22 November 1991

Resigned: 06 February 1997

William L.

Position: Secretary

Appointed: 22 November 1991

Resigned: 06 February 1997

Alan L.

Position: Director

Appointed: 22 November 1991

Resigned: 28 March 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Laf Holdings Ltd from Oswestry, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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.

Laf Holdings Ltd

The Mill Morton, Oswestry, Shropshire, SY10 8BH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies (England & Wales)
Registration number 06195309
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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand414 521625 519864 233378 204177 427
Current Assets493 889683 443895 024398 727212 055
Debtors79 36857 92430 79120 52334 628
Net Assets Liabilities724 963883 7351 073 4151 265 6171 477 249
Other Debtors11 9888 40813 21611 83115 873
Property Plant Equipment 912 366912 366912 366912 366
Other
Accrued Liabilities Deferred Income36 01739 01643 31043 86643 516
Amounts Owed By Group Undertakings Participating Interests49 35230 126   
Amounts Owed To Group Undertakings 27 60028 34415 429 
Amounts Owed To Group Undertakings Participating Interests1 957 5841 957 5841 957 584  
Corporation Tax Payable32 66639 17344 23547 49550 107
Creditors1 957 5841 957 5841 957 5841 257 584857 584
Fixed Assets 2 323 0042 323 0042 323 0042 323 004
Investment Property2 323 0042 323 0041 410 6381 410 6381 410 638
Investment Property Fair Value Model2 323 0041 410 6381 410 6381 410 638 
Net Current Assets Liabilities382 780545 256735 730237 54749 882
Other Creditors18 37227 36925 76523 59024 115
Other Taxation Social Security Payable8 8776 08814 15211 6377 026
Property Plant Equipment Gross Cost 912 366912 366912 366 
Provisions For Liabilities Balance Sheet Subtotal23 23726 94127 73537 35038 053
Total Assets Less Current Liabilities2 705 7842 868 2603 058 7342 560 5512 372 886
Trade Creditors Trade Payables 6 0214 2326 24821 980
Trade Debtors Trade Receivables18 02819 39017 5758 69218 755

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements