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

LEASK & EACOTT LIMITED

C/O SOBELL RHODES LLP KINETIC BUSINESS CENTRE, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
01971393
Private Limited Company
Active

Company Overview

About Leask & Eacott Ltd
LEASK & EACOTT LIMITED was founded on 1985-12-16 and has its registered office in Elstree. The organisation's status is listed as "Active". Leask & Eacott Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEASK & EACOTT LIMITED
 
Legal Registered Office
C/O SOBELL RHODES LLP KINETIC BUSINESS CENTRE
THEOBALD STREET
ELSTREE
HERTFORDSHIRE
WD6 4PJ
Other companies in W1G
 
Filing Information
Company Number 01971393
Company ID Number 01971393
Date formed 1985-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 05:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASK & EACOTT 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 LEASK & EACOTT LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE BELLMAN
Company Secretary 1991-04-24
LAURENCE ALAN BELLMAN
Director 1991-04-24
SARAH JANE BELLMAN
Director 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE BELLMAN 20, ALMA SQUARE LIMITED Company Secretary 1992-12-23 CURRENT 1986-06-09 Active
LAURENCE ALAN BELLMAN LINKHALL LIMITED Director 2005-11-09 CURRENT 2005-10-06 Active
LAURENCE ALAN BELLMAN BIRKBECK ENTERPRISES LIMITED Director 2000-06-01 CURRENT 1999-07-29 Dissolved 2017-09-19
LAURENCE ALAN BELLMAN WOODCOCK INVESTMENTS LIMITED Director 1993-01-05 CURRENT 1963-05-31 Active
LAURENCE ALAN BELLMAN WIBER-WOOD & PARTNERS LIMITED Director 1993-01-05 CURRENT 1935-08-01 Active
LAURENCE ALAN BELLMAN 20, ALMA SQUARE LIMITED Director 1992-12-23 CURRENT 1986-06-09 Active
LAURENCE ALAN BELLMAN CRIPPALM LIMITED Director 1992-07-13 CURRENT 1977-02-11 Active
LAURENCE ALAN BELLMAN LAUDEN INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1962-01-22 Active
LAURENCE ALAN BELLMAN ANDEN PROPERTIES LIMITED Director 1991-10-17 CURRENT 1953-10-29 Active
LAURENCE ALAN BELLMAN ANDEN INVESTMENTS LIMITED Director 1991-10-17 CURRENT 1958-06-11 Active
LAURENCE ALAN BELLMAN WOODCOCK PROPERTIES LIMITED Director 1991-10-16 CURRENT 1957-08-07 Active
LAURENCE ALAN BELLMAN WIBER-WOOD PROPERTIES LIMITED Director 1991-04-27 CURRENT 1955-06-10 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
2023-10-24SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2023-10-24
2023-10-24Director's details changed for Mrs Sarah Jane Bellman on 2023-10-24
2023-08-03Previous accounting period shortened from 28/09/23 TO 31/03/23
2023-06-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AD02Register inspection address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2021-01-05
2021-01-05CH01Director's details changed for Mrs Sarah Jane Bellman on 2021-01-05
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2020-05-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-11-14AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
2016-11-11AD04Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom
2016-09-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE BELLMAN on 2016-06-16
2016-06-16CH01Director's details changed for Sarah Jane Bellman on 2016-06-16
2016-06-08CH01Director's details changed for Mr Laurence Alan Bellman on 2016-06-06
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0124/04/16 ANNUAL RETURN FULL LIST
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM 11 Welbeck Street London W1G 9XZ
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0124/04/15 ANNUAL RETURN FULL LIST
2014-09-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0124/04/14 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0124/04/13 ANNUAL RETURN FULL LIST
2012-08-14AA01Current accounting period extended from 31/03/12 TO 30/09/12
2012-05-29AR0124/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0124/04/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0124/04/10 FULL LIST
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-09AD02SAIL ADDRESS CREATED
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BELLMAN / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BELLMAN / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALAN BELLMAN / 01/10/2009
2009-05-21363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18RES12VARYING SHARE RIGHTS AND NAMES
2006-05-10363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363aRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 8 WIMPOLE STREET LONDON W1M 8NL
2001-05-24363aRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-11363aRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-18363aRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-07363aRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: WINCHESTER HOUSE 6TH FLOOR 259-269 OLD MARYLEBONE ROAD LONDON , NW1 5RA
1998-05-07363aRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-15363aRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-30363xRETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-08363xRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1993-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-03363xRETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to LEASK & EACOTT 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 LEASK & EACOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEASK & EACOTT 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
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LEASK & EACOTT LIMITED

Intangible Assets
Patents
We have not found any records of LEASK & EACOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASK & EACOTT LIMITED
Trademarks
We have not found any records of LEASK & EACOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASK & EACOTT 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 LEASK & EACOTT 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 LEASK & EACOTT 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 LEASK & EACOTT 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 LEASK & EACOTT 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.