Leinster Square 6364 Limited LONDON


Leinster Square 6364 started in year 1999 as Private Limited Company with registration number 03831035. The Leinster Square 6364 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE. Since 21st August 2000 Leinster Square 6364 Limited is no longer carrying the name Ingleby (1243).

At the moment there are 3 directors in the the firm, namely Michael M., Benjamin W. and Patricia C.. In addition one secretary - Richard F. - is with the company. At the moment 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.

Leinster Square 6364 Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831035
Date of Incorporation Wed, 25th Aug 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 07 August 2023

Benjamin W.

Position: Director

Appointed: 29 April 2020

Patricia C.

Position: Director

Appointed: 15 March 2018

Richard F.

Position: Secretary

Appointed: 02 February 2015

Thomas R.

Position: Director

Appointed: 01 July 2017

Resigned: 20 August 2023

Deborah A.

Position: Director

Appointed: 09 March 2017

Resigned: 07 December 2021

Bertram N.

Position: Director

Appointed: 24 February 2014

Resigned: 04 February 2017

Blenheims Estate And Asset Management

Position: Corporate Secretary

Appointed: 06 March 2012

Resigned: 01 February 2015

Matthew C.

Position: Director

Appointed: 31 August 2011

Resigned: 24 February 2014

Matthew C.

Position: Secretary

Appointed: 31 August 2011

Resigned: 06 March 2012

Daniel S.

Position: Secretary

Appointed: 20 March 2008

Resigned: 31 August 2011

Peter R.

Position: Director

Appointed: 06 February 2008

Resigned: 26 June 2018

Deborah A.

Position: Director

Appointed: 20 August 2007

Resigned: 01 August 2016

Daniel S.

Position: Director

Appointed: 26 February 2005

Resigned: 31 August 2011

Daniela W.

Position: Director

Appointed: 15 March 2003

Resigned: 26 February 2005

Nicola R.

Position: Secretary

Appointed: 16 December 1999

Resigned: 30 March 2008

Graham P.

Position: Director

Appointed: 16 December 1999

Resigned: 13 August 2008

Nicola R.

Position: Director

Appointed: 16 December 1999

Resigned: 30 March 2008

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1999

Resigned: 16 December 1999

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 25 August 1999

Resigned: 16 December 1999

Company previous names

Ingleby (1243) August 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth55 78556 02056 25557 903     
Balance Sheet
Current Assets3 4363 6713 8114 9635 1986 0596 2346 5846 934
Net Assets Liabilities    49 22649 38349 20449 02548 846
Cash Bank In Hand3 3193 6713 811935     
Debtors117  4 028     
Net Assets Liabilities Including Pension Asset Liability55 78556 02056 25557 903     
Tangible Fixed Assets52 94052 94052 94052 940     
Reserves/Capital
Called Up Share Capital41 58041 58041 58041 580     
Profit Loss Account Reserve9001 1351 3703 018     
Shareholder Funds55 78556 02056 25557 903     
Other
Average Number Employees During Period      344
Creditors     175   
Fixed Assets52 94052 94052 94052 94044 02843 49942 97042 44141 912
Net Current Assets Liabilities2 8453 0803 3154 9635 1985 8846 2346 5846 934
Total Assets Less Current Liabilities55 78556 02056 25557 90349 22649 38349 20449 02548 846
Creditors Due Within One Year591591496      
Number Shares Allotted 83 16083 16083 160     
Par Value Share 111     
Share Capital Allotted Called Up Paid41 58041 58041 58041 580     
Share Premium Account13 30513 30513 30513 305     
Tangible Fixed Assets Cost Or Valuation52 94052 94052 94052 940     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
Free Download (4 pages)

Company search