Leygreen Limited BARNET


Founded in 1979, Leygreen, classified under reg no. 01435177 is an active company. Currently registered at C/o Tant Building Management Ltd Highstone House EN5 5SU, Barnet the company has been in the business for fourty five years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Martin B. and Antony D.. In addition one secretary - Louise M. - is with the firm. Currently 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.

Leygreen Limited Address / Contact

Office Address C/o Tant Building Management Ltd Highstone House
Office Address2 165 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435177
Date of Incorporation Thu, 5th Jul 1979
Industry Residents property management
End of financial Year 30th October
Company age 45 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Martin B.

Position: Director

Appointed: 18 April 2023

Louise M.

Position: Secretary

Appointed: 25 April 2022

Antony D.

Position: Director

Appointed: 18 October 2021

Natalie B.

Position: Director

Appointed: 29 April 2019

Resigned: 03 August 2021

Nicola D.

Position: Director

Appointed: 09 May 2016

Resigned: 19 March 2023

Belinda D.

Position: Director

Appointed: 07 April 2014

Resigned: 09 May 2016

Janet T.

Position: Director

Appointed: 17 March 2008

Resigned: 07 April 2014

Gaynor S.

Position: Director

Appointed: 22 May 2006

Resigned: 17 March 2008

Michael T.

Position: Secretary

Appointed: 01 April 2006

Resigned: 25 April 2022

Robert G.

Position: Secretary

Appointed: 01 August 2005

Resigned: 31 March 2006

Leszek Z.

Position: Director

Appointed: 15 March 2005

Resigned: 29 April 2013

Esther M.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 August 2005

Esther M.

Position: Director

Appointed: 06 April 2004

Resigned: 17 March 2008

Sharon J.

Position: Director

Appointed: 12 February 2002

Resigned: 08 March 2007

Gordon J.

Position: Director

Appointed: 07 February 2001

Resigned: 19 March 2023

Anthony F.

Position: Secretary

Appointed: 07 February 2001

Resigned: 26 November 2004

Nicola M.

Position: Director

Appointed: 07 February 2001

Resigned: 08 March 2007

Martin B.

Position: Director

Appointed: 07 February 2001

Resigned: 29 September 2004

Karen O.

Position: Secretary

Appointed: 01 March 2000

Resigned: 07 February 2001

Laurance L.

Position: Director

Appointed: 01 March 2000

Resigned: 19 August 2022

Anthony F.

Position: Director

Appointed: 01 March 2000

Resigned: 26 November 2004

Jennifer J.

Position: Director

Appointed: 20 May 1999

Resigned: 01 March 2000

Jean P.

Position: Secretary

Appointed: 21 March 1999

Resigned: 01 March 2000

Karen B.

Position: Director

Appointed: 26 January 1999

Resigned: 01 March 2000

Jean P.

Position: Director

Appointed: 26 January 1999

Resigned: 01 March 2000

Philip R.

Position: Secretary

Appointed: 25 January 1999

Resigned: 20 April 1999

Gordon J.

Position: Director

Appointed: 10 March 1998

Resigned: 26 January 1999

Gordon J.

Position: Secretary

Appointed: 10 March 1998

Resigned: 26 January 1999

Jennifer J.

Position: Director

Appointed: 14 August 1995

Resigned: 26 January 1999

Nicola M.

Position: Secretary

Appointed: 14 August 1995

Resigned: 10 March 1998

Nicola M.

Position: Director

Appointed: 14 August 1995

Resigned: 10 March 1998

Sharon J.

Position: Director

Appointed: 18 July 1994

Resigned: 26 January 1999

Roger B.

Position: Director

Appointed: 18 July 1994

Resigned: 25 June 1997

Philip R.

Position: Secretary

Appointed: 18 July 1994

Resigned: 14 August 1995

Philip R.

Position: Director

Appointed: 12 July 1993

Resigned: 20 April 1999

Martin B.

Position: Director

Appointed: 13 July 1992

Resigned: 01 March 2000

Laurance L.

Position: Secretary

Appointed: 13 July 1992

Resigned: 18 July 1994

Graeme M.

Position: Director

Appointed: 08 July 1991

Resigned: 20 May 1994

Barry H.

Position: Director

Appointed: 08 July 1991

Resigned: 10 July 1992

Barry H.

Position: Secretary

Appointed: 08 July 1991

Resigned: 10 July 1992

Richard N.

Position: Director

Appointed: 08 July 1991

Resigned: 22 June 1996

Clive R.

Position: Director

Appointed: 24 June 1991

Resigned: 08 July 1991

Elizabeth C.

Position: Director

Appointed: 24 June 1991

Resigned: 08 July 1991

Laurance L.

Position: Director

Appointed: 24 June 1991

Resigned: 24 June 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Louise T. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael T. This PSC has significiant influence or control over the company,.

Louise T.

Notified on 25 September 2022
Nature of control: significiant influence or control

Michael T.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand16 1547 2488 2999 71515 2788 365
Current Assets21 71912 17015 37015 15822 73917 542
Debtors5 5654 9227 0715 4437 4619 177
Net Assets Liabilities7 3197 4807 51410 0978 9448 380
Other Debtors3 1053 0474 7763 2933 1612 843
Other
Administrative Expenses32 31732 54032 816   
Average Number Employees During Period  4332
Creditors3 0052 5907 8564 06112 7958 162
Net Current Assets Liabilities18 7149 5807 51411 0979 9449 380
Other Creditors1 7501 5156 3112 33611 3155 072
Profit Loss68316134   
Profit Loss On Ordinary Activities Before Tax68316134   
Provisions For Liabilities Balance Sheet Subtotal11 3952 100 1 0001 0001 000
Trade Creditors Trade Payables1 2551 0751 5451 7251 4803 090
Trade Debtors Trade Receivables2 4601 8752 2952 1504 3006 334
Turnover Revenue33 00032 70132 850   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search