Limelease Limited LEIGH-ON-SEA


Limelease started in year 1992 as Private Limited Company with registration number 02744872. The Limelease company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leigh-on-sea at Monometer House. Postal code: SS9 2HN.

There is a single director in the company at the moment - Alan C., appointed on 5 October 1992. In addition, a secretary was appointed - Alan C., appointed on 17 September 1997. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John N. who worked with the the company until 17 September 1997.

Limelease Limited Address / Contact

Office Address Monometer House
Office Address2 Rectory Grove
Town Leigh-on-sea
Post code SS9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744872
Date of Incorporation Thu, 3rd Sep 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Alan C.

Position: Secretary

Appointed: 17 September 1997

Alan C.

Position: Director

Appointed: 05 October 1992

Andrew C.

Position: Director

Appointed: 02 August 2012

Resigned: 23 February 2023

Carol C.

Position: Director

Appointed: 19 April 1993

Resigned: 02 October 2014

John N.

Position: Secretary

Appointed: 05 October 1992

Resigned: 17 September 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 1992

Resigned: 05 October 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1992

Resigned: 05 October 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Alan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand    10 19413 447
Current Assets6 3722 3494 89214 47310 19426 011
Debtors     12 564
Net Assets Liabilities28 7312 97220 16762 587108 3122 416 213
Other Debtors     12 564
Property Plant Equipment    1 076725
Other
Accumulated Depreciation Impairment Property Plant Equipment    57 96658 317
Average Number Employees During Period 11111
Bank Borrowings Overdrafts    282 449252 362
Creditors445 408485 191488 665476 421452 560252 362
Fixed Assets874 617865 044854 057843 462833 1273 140 725
Increase From Depreciation Charge For Year Property Plant Equipment     351
Investment Property    912 1913 140 000
Investment Property Fair Value Model    912 1913 140 000
Net Current Assets Liabilities439 036482 842483 773461 948442 366-472 150
Other Creditors    407 149465 821
Other Taxation Social Security Payable    13 611540
Property Plant Equipment Gross Cost    59 042 
Total Assets Less Current Liabilities435 581382 202370 284381 514390 7612 668 575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 23rd, February 2023
Free Download (3 pages)

Company search