General information

Name:

Leason Homes Ltd

Office Address:

12 Mold Road CH7 2JB Buckley

Number: 02335106

Incorporation date: 1989-01-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 is the date that marks the beginning of Leason Homes Limited, the firm which is located at 12 Mold Road, , Buckley. That would make thirty five years Leason Homes has been in the United Kingdom, as the company was founded on Friday 13th January 1989. The firm reg. no. is 02335106 and its postal code is CH7 2JB. The firm listed name switch from Globeshields to Leason Homes Limited came on Monday 17th August 1998. The company's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 28th February 2023 is the last time the company accounts were reported.

In order to meet the requirements of its client base, the following company is constantly being led by a body of five directors who are, to enumerate a few, Edward F., Ann F. and Heather D.. Their work been of great use to the following company since April 2004.

Executives who control the firm include: Joseph E. owns 1/2 or less of company shares. Barry F. owns 1/2 or less of company shares.

  • Previous company's names
  • Leason Homes Limited 1998-08-17
  • Globeshields Limited 1989-01-13

Financial data based on annual reports

Company staff

Edward F.

Role: Director

Appointed: 06 April 2004

Latest update: 24 March 2024

Ann F.

Role: Director

Appointed: 06 April 2004

Latest update: 24 March 2024

Heather D.

Role: Director

Appointed: 15 February 2002

Latest update: 24 March 2024

Joseph E.

Role: Director

Appointed: 04 September 2001

Latest update: 24 March 2024

Barry F.

Role: Director

Appointed: 16 October 1998

Latest update: 24 March 2024

People with significant control

Joseph E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Barry F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 8 October 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

HQ address,
2014

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

HQ address,
2015

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

HQ address,
2016

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Accountant/Auditor,
2014

Name:

Bennett Brooks & Co Limited

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Accountant/Auditor,
2016

Name:

Bennett Brooks & Co Ltd

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Accountant/Auditor,
2013

Name:

Bennett Brooks & Co Limited

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Accountant/Auditor,
2015

Name:

Bennett Brooks & Co Ltd

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Closest Companies - by postcode