General information

Name:

Leehint Ltd

Office Address:

Unit 21 Chanters Industrial Esta Tyldesley Old Road, Atherton M46 9BE Manchester

Number: 01910110

Incorporation date: 1985-05-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 21 Chanters Industrial Esta, Manchester M46 9BE Leehint Limited is categorised as a Private Limited Company issued a 01910110 registration number. It has been established thirty nine years ago. This business's classified under the NACE and SIC code 42990, that means Construction of other civil engineering projects n.e.c.. 2022-08-31 is the last time the accounts were reported.

Presently, this particular firm is administered by 1 managing director: John M., who was assigned to lead the company in 2000. Since December 1991 James M., had been managing the firm till the resignation in 2006. In addition a different director, including Margaret C. quit in March 2010. To support the directors in their duties, this particular firm has been utilizing the skills of John M. as a secretary since 2006.

Nora M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

John M.

Role: Secretary

Appointed: 10 December 2006

Latest update: 20 February 2024

John M.

Role: Director

Appointed: 01 March 2000

Latest update: 20 February 2024

People with significant control

Nora M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Creditors Due Within One Year 150
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 May 2016
Other Creditors Due Within One Year 150
Called Up Share Capital 2
Creditors Due Within One Year 150
Number Shares Allotted 2
Value Shares Allotted 2
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 May 2017
Called Up Share Capital 2
Creditors Due Within One Year 150
Number Shares Allotted 2
Value Shares Allotted 2
Other Creditors Due Within One Year 150
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Creditors 150
Number Shares Issued Fully Paid 2
Other Creditors 150
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Other Creditors 150
Creditors 150
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Number Shares Issued Fully Paid 2
Other Creditors 150
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Average Number Employees During Period 2
Creditors 150
Number Shares Issued Fully Paid 2
Other Creditors 150
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Average Number Employees During Period 2
Creditors 150
Number Shares Issued Fully Paid 2
Other Creditors 150
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Average Number Employees During Period 2
Creditors 150
Other Creditors 150
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Creditors Due Within One Year 150
Number Shares Allotted 2
Annual Accounts 20 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 May 2014
Number Shares Allotted 2
Annual Accounts 18 May 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2015
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
38
Company Age

Similar companies nearby

Closest companies