General information

Name:

Leedex Solutions Limited

Office Address:

Unit 4A Lodge Works Birchill Road Knowsley Industrial Park L33 7TD Liverpool

Number: 07728263

Incorporation date: 2011-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Liverpool under the ID 07728263. It was set up in 2011. The main office of the company is located at Unit 4A Lodge Works Birchill Road Knowsley Industrial Park. The area code for this place is L33 7TD. This business's declared SIC number is 41100 and their NACE code stands for Development of building projects. The company's most recent accounts describe the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-10-22.

There's one managing director currently leading this particular company, specifically Hootan T. who's been utilizing the director's tasks since 2011-08-03. Furthermore, the managing director's efforts are aided with by a secretary - Pedrom T., who was chosen by the following company in August 2011.

Financial data based on annual reports

Company staff

Hootan T.

Role: Director

Appointed: 03 August 2011

Latest update: 20 January 2024

Pedrom T.

Role: Secretary

Appointed: 03 August 2011

Latest update: 20 January 2024

People with significant control

The companies with significant control over this firm are: Leedex Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Birchill Road, Knowsley Industrial Park, L33 7TD, Merseyside and was registered as a PSC under the reg no 11792883.

Leedex Group Limited
Address: Unit 4a Lodge Works Birchill Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7TD, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11792883
Notified on 8 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hootan T.
Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 February 2015
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 October 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 19 February 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

HQ address,
2013

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

HQ address,
2014

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

HQ address,
2015

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

HQ address,
2016

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

Accountant/Auditor,
2012 - 2013

Name:

Cromack & Co Limited

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode