London & Leeds Business Centres Limited LONDON


London & Leeds Business Centres started in year 1999 as Private Limited Company with registration number 03801441. The London & Leeds Business Centres company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 10 Wyndham Place. Postal code: W1H 2PU.

The company has 3 directors, namely Ashish S., Ismail S. and Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 8 March 2018 and Ashish S. and Ismail S. have been with the company for the least time - from 4 May 2018. At present 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.

London & Leeds Business Centres Limited Address / Contact

Office Address 10 Wyndham Place
Town London
Post code W1H 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801441
Date of Incorporation Thu, 1st Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ashish S.

Position: Director

Appointed: 04 May 2018

Ismail S.

Position: Director

Appointed: 04 May 2018

Michael F.

Position: Director

Appointed: 08 March 2018

Claire M.

Position: Director

Appointed: 01 January 2017

Resigned: 04 May 2018

Edward L.

Position: Director

Appointed: 22 July 2016

Resigned: 13 July 2017

Hugh D.

Position: Director

Appointed: 18 February 2013

Resigned: 04 May 2018

Helm Trust Company Limited

Position: Corporate Secretary

Appointed: 18 February 2013

Resigned: 04 May 2018

Claire F.

Position: Director

Appointed: 18 February 2013

Resigned: 04 May 2018

Lewis B.

Position: Director

Appointed: 18 February 2013

Resigned: 04 May 2018

Justine W.

Position: Director

Appointed: 18 February 2013

Resigned: 25 June 2015

Michael F.

Position: Director

Appointed: 08 August 2012

Resigned: 24 January 2014

Savitri K.

Position: Director

Appointed: 18 November 2009

Resigned: 08 August 2012

Kanav P.

Position: Director

Appointed: 07 February 2006

Resigned: 17 November 2009

Mary M.

Position: Secretary

Appointed: 05 May 2005

Resigned: 15 April 2014

Jayshree K.

Position: Secretary

Appointed: 13 November 2002

Resigned: 05 May 2005

Charnesh K.

Position: Director

Appointed: 13 November 2002

Resigned: 08 February 2006

Neil F.

Position: Director

Appointed: 27 March 2000

Resigned: 13 November 2002

Neil F.

Position: Secretary

Appointed: 01 November 1999

Resigned: 13 November 2002

Wimpole Street Nominees Limited

Position: Corporate Director

Appointed: 01 July 1999

Resigned: 01 July 1999

David S.

Position: Director

Appointed: 01 July 1999

Resigned: 13 November 2002

Linda S.

Position: Director

Appointed: 01 July 1999

Resigned: 13 November 2002

John K.

Position: Director

Appointed: 01 July 1999

Resigned: 13 November 2002

Wimpole Street Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 1999

Resigned: 01 July 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Ismail S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ashish S. This PSC has significiant influence or control over the company,. Moving on, there is Helm Trust Company Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ismail S.

Notified on 14 June 2018
Nature of control: significiant influence or control

Ashish S.

Notified on 14 June 2018
Nature of control: significiant influence or control

Helm Trust Company Limited

17 Bond Street, St. Helier, Jersey, JE2 3NP, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Liability Company
Country registered Jersey
Place registered Jersey
Registration number 43642
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth119 1812 306 357       
Balance Sheet
Cash Bank In Hand103 568201 400       
Current Assets17 807 4814 303 9916 309 3845 453 8075 453 8075 453 8075 453 8075 453 8075 453 807
Debtors306 0874 087 5916 294 3845 438 8075 438 8075 438 8075 438 8075 438 8075 438 807
Net Assets Liabilities  4 277 2624 271 2614 271 2614 271 2614 271 2614 271 2614 271 261
Net Assets Liabilities Including Pension Asset Liability119 1812 306 357       
Property Plant Equipment  1      
Stocks Inventory17 397 82615 000       
Tangible Fixed Assets14 7697 612       
Total Inventories  15 00015 00015 00015 00015 00015 00015 000
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve119 1802 306 356       
Shareholder Funds119 1812 306 357       
Other
Accruals Deferred Income1 955 8261 955 826       
Accumulated Depreciation Impairment Property Plant Equipment  24 349      
Creditors  1 955 8261 100 2491 100 2491 100 2491 100 2491 100 2491 100 249
Creditors Due Within One Year15 747 24349 420       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 349     
Disposals Property Plant Equipment   24 350     
Net Current Assets Liabilities2 060 2384 254 5716 233 0875 371 5105 371 5105 371 5105 371 5105 371 5105 371 510
Number Shares Allotted 1       
Number Shares Issued Fully Paid   1111 1
Other Creditors  76 29782 29782 29782 29782 29782 29782 297
Par Value Share 1 1111 1
Profit Loss   -6 001     
Property Plant Equipment Gross Cost  24 350      
Secured Debts12 765 204        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation48 87524 350       
Tangible Fixed Assets Depreciation34 10616 738       
Tangible Fixed Assets Depreciation Charged In Period 2 785       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 153       
Tangible Fixed Assets Disposals 24 525       
Total Assets Less Current Liabilities2 075 0074 262 1836 233 0885 371 5105 371 5105 371 5105 371 5105 371 5105 371 510
Average Number Employees During Period    33333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, December 2023
Free Download (7 pages)

Company search

Advertisements