Leo Group Limited HALIFAX


Leo Group started in year 2001 as Private Limited Company with registration number 04266877. The Leo Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Halifax at Swalesmoor Farm. Postal code: HX3 6UF. Since 2001-12-24 Leo Group Limited is no longer carrying the name E-nexus Rental.

The company has 2 directors, namely Darren M., Danny S.. Of them, Danny S. has been with the company the longest, being appointed on 8 August 2001 and Darren M. has been with the company for the least time - from 15 January 2019. 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.

Leo Group Limited Address / Contact

Office Address Swalesmoor Farm
Office Address2 Swalesmoor Road
Town Halifax
Post code HX3 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266877
Date of Incorporation Wed, 8th Aug 2001
Industry Activities of head offices
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Darren M.

Position: Director

Appointed: 15 January 2019

Danny S.

Position: Director

Appointed: 08 August 2001

Darren M.

Position: Director

Appointed: 13 April 2015

Resigned: 15 January 2019

Laurence B.

Position: Director

Appointed: 27 February 2014

Resigned: 19 January 2015

Manjit S.

Position: Secretary

Appointed: 02 January 2008

Resigned: 03 June 2013

Manjit S.

Position: Director

Appointed: 02 January 2008

Resigned: 21 June 2013

Norman W.

Position: Director

Appointed: 05 February 2002

Resigned: 06 February 2002

Sonia D.

Position: Secretary

Appointed: 08 August 2001

Resigned: 02 January 2008

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 August 2001

Resigned: 08 August 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2001

Resigned: 08 August 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Danny S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leo Group Holdings Limited that put Halifax, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Danny S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Danny S.

Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leo Group Holdings Limited

Swalesmoor Farm Swales Moor Road, Halifax, HX3 6UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number 10792118
Notified on 15 January 2019
Ceased on 7 May 2019
Nature of control: 75,01-100% shares

Danny S.

Notified on 26 April 2016
Ceased on 15 January 2019
Nature of control: 75,01-100% shares

Darren M.

Notified on 26 April 2016
Ceased on 15 January 2019
Nature of control: significiant influence or control

Company previous names

E-nexus Rental December 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand90 447133 536
Current Assets84 111 75685 084 464
Debtors84 021 30984 950 928
Net Assets Liabilities82 736 82483 120 485
Other Debtors9 506 71612 926 071
Property Plant Equipment113 679837
Other
Accrued Liabilities Deferred Income19 52324 369
Accumulated Depreciation Impairment Property Plant Equipment 43 435
Accumulated Depreciation Not Including Impairment Property Plant Equipment70 413 
Amounts Owed By Associates Joint Ventures Participating Interests189 792239 971
Amounts Owed By Group Undertakings74 082 66371 768 169
Amounts Owed To Group Undertakings67 853171 912
Bank Borrowings 332 022
Corporation Tax Payable1 207 404426 212
Creditors1 692 471398 526
Deferred Tax Liabilities444 430989 574
Fixed Assets744 406631 563
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss92 373540 196
Increase From Depreciation Charge For Year Property Plant Equipment 147
Investments Fixed Assets630 727630 726
Investments In Associates630 726630 726
Net Current Assets Liabilities82 419 28583 854 511
Net Deferred Tax Liability Asset426 867967 063
Other Creditors37 132260 300
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 992
Other Disposals Property Plant Equipment 139 820
Prepayments Accrued Income198 32916 717
Property Plant Equipment Gross Cost184 09244 272
Taxation Including Deferred Taxation Balance Sheet Subtotal426 867967 063
Taxation Social Security Payable88 941 
Total Assets Less Current Liabilities83 163 69184 486 074
Total Borrowings 664 541
Trade Creditors Trade Payables271 61881 145
Trade Debtors Trade Receivables43 809 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-04-30
filed on: 31st, January 2024
Free Download (14 pages)

Company search

Advertisements