Leo's Motors (UK) Ltd NOTTINGHAM


Founded in 2014, Leo's Motors (UK), classified under reg no. 08980678 is a active - proposal to strike off company. Currently registered at 39a Main Road NG17 9EY, Nottingham the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2019.

Leo's Motors (UK) Ltd Address / Contact

Office Address 39a Main Road
Office Address2 Kirkby-in-ashfield
Town Nottingham
Post code NG17 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980678
Date of Incorporation Mon, 7th Apr 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Wed, 31st Mar 2021 (1173 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 21st Apr 2021 (2021-04-21)
Last confirmation statement dated Tue, 7th Apr 2020

Company staff

Jamie G.

Position: Director

Appointed: 01 January 2021

Lee S.

Position: Director

Appointed: 07 April 2020

Resigned: 01 January 2021

Lee S.

Position: Secretary

Appointed: 01 May 2018

Resigned: 01 January 2021

Emily S.

Position: Director

Appointed: 07 April 2014

Resigned: 07 April 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Jamie G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Lee S. This PSC owns 75,01-100% shares. Moving on, there is Emily S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Jamie G.

Notified on 1 January 2021
Nature of control: significiant influence or control

Lee S.

Notified on 12 November 2020
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Emily S.

Notified on 7 April 2017
Ceased on 7 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-71 525-152 770   
Balance Sheet
Cash Bank In Hand2 0101 062   
Cash Bank On Hand 1 062256189 
Current Assets147 143114 809150 789147 773103 257
Debtors3 938    
Property Plant Equipment 1 2001 00584760 719
Stocks Inventory141 195113 747   
Tangible Fixed Assets1 4601 200   
Total Inventories 113 747150 533147 584103 257
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve-71 526-152 771   
Shareholder Funds-71 525-152 770   
Other
Accumulated Depreciation Impairment Property Plant Equipment 5897849421 070
Average Number Employees During Period  333
Bank Borrowings Overdrafts   5 65343 035
Creditors 268 779253 061219 623241 079
Creditors Due Within One Year220 128268 779   
Increase From Depreciation Charge For Year Property Plant Equipment  195158128
Net Current Assets Liabilities-72 985-153 970-102 272-71 850-137 822
Number Shares Allotted11   
Other Creditors 251 899212 850171 798172 141
Other Taxation Social Security Payable 2 3037 04427 54769
Par Value Share11   
Property Plant Equipment Gross Cost 1 7891 7891 78961 789
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions1 789    
Tangible Fixed Assets Cost Or Valuation1 789    
Tangible Fixed Assets Depreciation329589   
Tangible Fixed Assets Depreciation Charged In Period329260   
Total Additions Including From Business Combinations Property Plant Equipment    60 000
Total Assets Less Current Liabilities-71 525-152 770-101 267-71 003-77 103
Trade Creditors Trade Payables 14 57733 16714 62525 834

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
Free Download (1 page)

Company search

Advertisements