Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEESOUTH LIMITED
Company Information for

LEESOUTH LIMITED

C/O LLOYDS ANIMAL FEEDS, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH,
Company Registration Number
01730036
Private Limited Company
Active

Company Overview

About Leesouth Ltd
LEESOUTH LIMITED was founded on 1983-06-08 and has its registered office in Shropshire. The organisation's status is listed as "Active". Leesouth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEESOUTH LIMITED
 
Legal Registered Office
C/O LLOYDS ANIMAL FEEDS, MORTON
OSWESTRY
SHROPSHIRE
SY10 8BH
Other companies in SY10
 
Filing Information
Company Number 01730036
Company ID Number 01730036
Date formed 1983-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB549730613  
Last Datalog update: 2024-05-05 09:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEESOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEESOUTH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEA HAYCOCK
Company Secretary 1997-02-06
JENNIFER ROSEMARY LLOYD
Company Secretary 2013-07-01
STEPHEN LEA HAYCOCK
Director 2015-12-14
STEPHEN LLOYD KYNASTON
Director 2018-08-10
WILLIAM DAVID LLOYD
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LLOYD KYNASTON
Director 2015-12-14 2018-08-09
STEPHEN JOHN CARLYLE
Director 2015-12-14 2015-12-14
MARK WILLIAM MEYNELL
Director 2015-12-14 2015-12-14
STEPHEN MARK THOMSON
Director 2015-12-14 2015-12-14
LYNDSEY PATRICIA POLLARD
Company Secretary 2008-12-19 2010-11-01
WILLIAM DAVID LLOYD
Company Secretary 1991-11-22 1997-02-06
DAVID EDWIN MILLS
Director 1991-11-22 1997-02-06
ALAN ERNEST LEAL
Director 1991-11-22 1995-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEA HAYCOCK ASH RESOURCE MANAGEMENT (CAMBRIAN QUARRY) LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
STEVEN LEA HAYCOCK ASH RESOURCE MANAGEMENT LIMITED Company Secretary 2008-06-18 CURRENT 2003-03-10 Active
STEVEN LEA HAYCOCK MALPASS THREE LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK MALPASS NINE LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK ORIENTAL HARVEST LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
STEVEN LEA HAYCOCK ASH WORKWEAR LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2016-07-26
STEVEN LEA HAYCOCK ASH WASTE SERVICES LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
STEVEN LEA HAYCOCK ALAN'S SKIP HIRE WALES LIMITED Company Secretary 2006-03-16 CURRENT 2005-01-20 Active
STEVEN LEA HAYCOCK ASH METAL RECYCLING LIMITED Company Secretary 2006-03-16 CURRENT 2005-01-25 Active
STEVEN LEA HAYCOCK ASH GROUP LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
STEVEN LEA HAYCOCK SEAFEAST LIMITED Company Secretary 2004-02-01 CURRENT 1983-09-30 Active
STEVEN LEA HAYCOCK ALAN'S SKIP HIRE LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Company Secretary 2002-11-26 CURRENT 2002-07-19 Active
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTHERN) LIMITED Company Secretary 1999-06-02 CURRENT 1999-06-02 Active
STEVEN LEA HAYCOCK O.G. GRIFFITHS & SONS LIMITED Company Secretary 1995-03-28 CURRENT 1989-09-06 Active
STEPHEN LEA HAYCOCK LLYNCLYS FREE RANGE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN LEA HAYCOCK KNOCKIN EGG FARM LIMITED Director 2016-10-21 CURRENT 1949-06-03 Active
STEPHEN LEA HAYCOCK DBX GLOBAL LIMITED Director 2016-09-20 CURRENT 2012-04-23 Active
STEPHEN LEA HAYCOCK DBX SPORTS LIMITED Director 2016-09-20 CURRENT 2011-06-13 Active
STEPHEN LEA HAYCOCK DBX (FOOTBALL) LIMITED Director 2016-09-20 CURRENT 2012-04-17 Active
STEPHEN LEA HAYCOCK LLOYDS FREE RANGE LIMITED Director 2016-07-14 CURRENT 2014-11-19 Active
STEPHEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Director 2016-06-23 CURRENT 2002-07-19 Active
STEPHEN LEA HAYCOCK LLOYDS SOUTHERN SALES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN LEA HAYCOCK LLOYDS WESTERN SALES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN LEA HAYCOCK C M VARLEY & CO LIMITED Director 2016-01-05 CURRENT 1947-02-21 Active
STEPHEN LLOYD KYNASTON LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2017-01-03 CURRENT 2007-07-31 Active
STEPHEN LLOYD KYNASTON O.G. GRIFFITHS & SONS LIMITED Director 2017-01-03 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON NUT TREE FARM LIMITED Director 2017-01-03 CURRENT 2008-03-28 Active
STEPHEN LLOYD KYNASTON SMARTSTAGE LIMITED Director 2017-01-03 CURRENT 1995-05-09 Active
STEPHEN LLOYD KYNASTON POSTERFLAIR LIMITED Director 2017-01-03 CURRENT 1997-04-10 Active
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY LIMITED Director 2016-12-16 CURRENT 2012-05-31 Active
STEPHEN LLOYD KYNASTON DEEMAK INTERNATIONAL LIMITED Director 2016-04-20 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY FARM PRODUCE LIMITED Director 2016-04-20 CURRENT 1975-04-23 Active
STEPHEN LLOYD KYNASTON WELCO ACQUISITIONS LIMITED Director 2015-12-22 CURRENT 2014-11-04 Active
STEPHEN LLOYD KYNASTON UK SPORTS RETAIL LTD Director 2015-05-18 CURRENT 2010-12-22 Active
STEPHEN LLOYD KYNASTON PAL MEDIA LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON PAL HIRE LIMITED Director 2015-05-18 CURRENT 2006-10-23 Active
STEPHEN LLOYD KYNASTON PAL CONCEPT CENTRE LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON MVH MEDIA LIMITED Director 2015-05-18 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON LAF HOLDINGS LIMITED Director 2014-11-24 CURRENT 2007-03-30 Active
STEPHEN LLOYD KYNASTON MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON READY FOODS LIMITED Director 2012-02-28 CURRENT 2005-08-17 Active
STEPHEN LLOYD KYNASTON MALPASS TWENTY FOUR LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SIX LIMITED Director 2012-01-04 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY FOUR LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SEVEN LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY TWO LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY THREE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY THREE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY NINE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY EIGHT LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY ONE LIMITED Director 2012-01-04 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY FIVE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY FIVE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY ONE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY TWO LIMITED Director 2012-01-01 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON SEAFEAST LIMITED Director 2011-12-09 CURRENT 1983-09-30 Active
STEPHEN LLOYD KYNASTON MALPASS THREE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MEADOWVALE FOODS LTD Director 2011-12-09 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON COUNTRY STYLE CHICKEN LIMITED Director 2011-12-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS NINE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ORIENTAL HARVEST LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FOURTEEN LIMITED Director 2011-12-09 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ARTHUR BARRAS FOODS LTD. Director 2011-12-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MVH LIMITED Director 2011-11-08 CURRENT 2002-04-03 Active
STEPHEN LLOYD KYNASTON QUINTA MANAGEMENT LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-05-06
STEPHEN LLOYD KYNASTON BRC SQUARE GRIP LIMITED Director 2009-01-01 CURRENT 1992-11-26 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON CAPITAL STRUCTURES LIMITED Director 2009-01-01 CURRENT 2000-04-12 Dissolved 2013-08-16
STEPHEN LLOYD KYNASTON WELDGRIP LIMITED Director 2009-01-01 CURRENT 1946-01-12 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON S.G. INDUSTRIES LIMITED Director 2009-01-01 CURRENT 1988-08-26 Dissolved 2013-10-01
WILLIAM DAVID LLOYD NUT TREE FARM LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
WILLIAM DAVID LLOYD LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
WILLIAM DAVID LLOYD LAF HOLDINGS LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
WILLIAM DAVID LLOYD MVH LIMITED Director 2002-04-03 CURRENT 2002-04-03 Active
WILLIAM DAVID LLOYD POSTERFLAIR LIMITED Director 1997-04-11 CURRENT 1997-04-10 Active
WILLIAM DAVID LLOYD SMARTSTAGE LIMITED Director 1995-05-16 CURRENT 1995-05-09 Active
WILLIAM DAVID LLOYD RON SAUNDERS LIMITED Director 1991-02-07 CURRENT 1991-01-28 Active
WILLIAM DAVID LLOYD O.G. GRIFFITHS & SONS LIMITED Director 1990-12-31 CURRENT 1989-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10AP01DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD KYNASTON
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-21AP01DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MEYNELL
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLYLE
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2015-12-14AP01DIRECTOR APPOINTED MR STEPHEN LEA HAYCOCK
2015-12-14AP01DIRECTOR APPOINTED MR MARK WILLIAM MEYNELL
2015-12-14AP01DIRECTOR APPOINTED MR STEPHEN MARK THOMSON
2015-12-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARLYLE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-09AP03Appointment of Mrs Jennifer Rosemary Lloyd as company secretary
2013-04-24AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-12AR0131/03/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDSEY POLLARD
2010-04-08AR0131/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID LLOYD / 31/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY PATRICIA POLLARD / 31/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEA HAYCOCK / 31/03/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-24288aSECRETARY APPOINTED LYNDSEY PATRICIA POLLARD
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2006-11-28363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-17363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-26363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-20363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-02-12363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1997-02-14288bSECRETARY RESIGNED
1997-02-14288bDIRECTOR RESIGNED
1997-02-14288aNEW SECRETARY APPOINTED
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-27363(288)DIRECTOR RESIGNED
1996-02-27363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1996-02-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-02363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-24363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-04363sRETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS
1993-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/92
1992-02-25363bRETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS
1991-05-31363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-05-08AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LEESOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEESOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEESOUTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEESOUTH LIMITED

Intangible Assets
Patents
We have not found any records of LEESOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEESOUTH LIMITED
Trademarks
We have not found any records of LEESOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEESOUTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEESOUTH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEESOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEESOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEESOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.