Company NameLeasekit Company Limited
DirectorKevin Paul Gant
Company StatusActive
Company Number02900009
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Kevin Paul Gant
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(25 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
Director NameColin John Warren
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2002)
RolePlastering Contractor
Correspondence Address19 Churchill Avenue
Halstead
Essex
CO9 2BE
Director NameMr David Alfred Patrick Foster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month (resigned 11 April 2019)
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Kiln Drive
Great Cornard
Sudbury
Suffolk
CO10 0DN
Secretary NameMr David Alfred Patrick Foster
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2002)
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Kiln Drive
Great Cornard
Sudbury
Suffolk
CO10 0DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed31 August 2002(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2008)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr David Alfred Patrick Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£90,456
Cash£80,591
Current Liabilities£49,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

28 September 1995Delivered on: 5 October 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
16 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
11 March 2008Return made up to 18/02/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 18/02/07; full list of members (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 18/02/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Return made up to 18/02/05; full list of members (6 pages)
7 April 2004Return made up to 18/02/04; full list of members (5 pages)
6 November 2003Director resigned (1 page)
16 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 June 2003Secretary resigned (1 page)
4 June 2003Return made up to 18/02/03; full list of members (7 pages)
7 May 2003New secretary appointed (2 pages)
27 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 18/02/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 18/02/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 18/02/97; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 February 1996Return made up to 18/02/96; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 February 1994Incorporation (9 pages)