Leipa Uk Limited MAIDSTONE


Founded in 2003, Leipa Uk, classified under reg no. 04777283 is an active company. Currently registered at Globe House ME14 3EN, Maidstone the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Sarah L., Kai F.. Of them, Kai F. has been with the company the longest, being appointed on 31 August 2011 and Sarah L. has been with the company for the least time - from 15 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leipa Uk Limited Address / Contact

Office Address Globe House
Office Address2 Eclipse Park, Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777283
Date of Incorporation Tue, 27th May 2003
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 21 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 Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Sarah L.

Position: Director

Appointed: 15 July 2021

Kai F.

Position: Director

Appointed: 31 August 2011

Uwe B.

Position: Director

Appointed: 01 May 2007

Resigned: 31 August 2011

Dieter K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 28 February 2020

Bernt D.

Position: Director

Appointed: 27 May 2003

Resigned: 31 October 2006

Hubert S.

Position: Director

Appointed: 27 May 2003

Resigned: 24 February 2015

Thomas K.

Position: Secretary

Appointed: 27 May 2003

Resigned: 01 April 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

Peter P.

Position: Director

Appointed: 27 May 2003

Resigned: 14 July 2021

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Sarah L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kai F. This PSC has significiant influence or control over the company,. The third one is Robin H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Sarah L.

Notified on 15 July 2021
Nature of control: significiant influence or control

Kai F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robin H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Peter Alois P.

Notified on 6 April 2016
Ceased on 14 July 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand360 069313 354486 341562 154941 682
Current Assets391 952388 943555 369634 7741 021 694
Debtors31 88375 58969 02872 62080 012
Net Assets Liabilities377 766397 612502 240585 119875 356
Other Debtors27 54132 34025 13827 47026 581
Property Plant Equipment34 44744 44527 91717 90512 988
Other
Audit Fees Expenses3 9854 0004 2504 5006 500
Accumulated Amortisation Impairment Intangible Assets98 996110 000   
Accumulated Depreciation Impairment Property Plant Equipment55 02163 94751 17934 66839 286
Additions Other Than Through Business Combinations Property Plant Equipment 30 7114 778980901
Amounts Owed By Related Parties3 43337 54342 42639 16952 044
Average Number Employees During Period77665
Corporation Tax Payable9 1482 30525 46121 30242 454
Creditors59 29031 97777 82264 508157 195
Dividends Paid On Shares11 004    
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 93532 30419 7927 29250 920
Increase From Amortisation Charge For Year Intangible Assets 11 004   
Increase From Depreciation Charge For Year Property Plant Equipment 14 42810 8897 5205 818
Intangible Assets11 004    
Intangible Assets Gross Cost110 000110 000   
Net Current Assets Liabilities332 662356 966477 547570 266864 499
Number Shares Issued Fully Paid 260 000   
Other Creditors35 85522 64240 69233 21793 031
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 50223 65724 0311 200
Other Disposals Property Plant Equipment 11 78734 07427 5031 200
Other Taxation Social Security Payable11 0004 31711 4697 4389 215
Par Value Share 1   
Property Plant Equipment Gross Cost89 468108 39279 09652 57352 274
Provisions For Liabilities Balance Sheet Subtotal3473 7993 2243 0522 131
Total Assets Less Current Liabilities378 113401 411505 464588 171877 487
Trade Creditors Trade Payables3 2872 7132002 55112 495
Trade Debtors Trade Receivables9095 7061 4645 9811 387

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 15th, June 2023
Free Download (13 pages)

Company search

Advertisements