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

L.E.A. DIRECT LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
04774615
Private Limited Company
Liquidation

Company Overview

About L.e.a. Direct Ltd
L.E.A. DIRECT LIMITED was founded on 2003-05-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". L.e.a. Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L.E.A. DIRECT LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
 
Filing Information
Company Number 04774615
Company ID Number 04774615
Date formed 2003-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-14 12:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.E.A. DIRECT 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 L.E.A. DIRECT LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE IRENE SPEDDING
Company Secretary 2004-06-20
WILLIAM JOHN ETCHELL
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MURRAY EVANS
Director 2015-11-23 2017-06-06
DANIEL EDWARD URMSON
Director 2007-05-31 2015-12-02
DEAN ANDREW KELLY
Director 2007-04-25 2015-11-23
MATTHEW JOEL ELLIS
Director 2007-04-25 2007-10-22
NICHOLAS JOHN WILLIAMS
Director 2005-01-11 2007-05-31
DARREN MCLANEY
Director 2003-07-14 2007-04-25
KATHARINE IRENE SPEDDING
Director 2004-08-25 2004-08-31
DARREN MCLANEY
Company Secretary 2003-07-14 2004-06-20
LORRAINE ELIZABETH PERCIVAL
Director 2003-07-14 2004-06-20
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-05-22 2003-07-14
PINSENT MASONS DIRECTOR LIMITED
Director 2003-05-22 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE IRENE SPEDDING ACADEMY SUPPLY AGENCY LIMITED Company Secretary 2008-04-23 CURRENT 2008-02-29 Liquidation
KATHARINE IRENE SPEDDING PUBLIC RECRUITMENT GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-25 Liquidation
KATHARINE IRENE SPEDDING KELLIS GROUP LIMITED Company Secretary 2005-09-05 CURRENT 2002-10-16 Active
KATHARINE IRENE SPEDDING GLOBAL IT & FINANCE LIMITED Company Secretary 2005-09-05 CURRENT 2002-10-16 Liquidation
KATHARINE IRENE SPEDDING INTERCEDE 2500 LIMITED Company Secretary 2005-09-05 CURRENT 2003-12-05 Liquidation
KATHARINE IRENE SPEDDING LEVY DIRECT LIMITED Company Secretary 2005-09-05 CURRENT 2003-12-29 Liquidation
KATHARINE IRENE SPEDDING SYNARBOR SUPPORT SERVICES LIMITED Company Secretary 2005-09-05 CURRENT 2005-01-05 Active
KATHARINE IRENE SPEDDING GLOBAL EDUCATION LIMITED Company Secretary 2005-09-05 CURRENT 2001-12-14 Liquidation
KATHARINE IRENE SPEDDING KELLIS LIMITED Company Secretary 2005-09-05 CURRENT 2004-02-10 Liquidation
KATHARINE IRENE SPEDDING INTERCEDE 3000 LIMITED Company Secretary 2005-09-05 CURRENT 2005-02-25 Liquidation
KATHARINE IRENE SPEDDING HEADSEARCH RECRUITMENT LIMITED Company Secretary 2005-03-04 CURRENT 2005-01-05 Liquidation
KATHARINE IRENE SPEDDING TEACH IN QUALIFIED LIMITED Company Secretary 2005-03-04 CURRENT 2005-01-04 Liquidation
KATHARINE IRENE SPEDDING SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED Company Secretary 2004-10-15 CURRENT 2004-09-29 Liquidation
KATHARINE IRENE SPEDDING PLANETTEACH LIMITED Company Secretary 2004-08-13 CURRENT 2002-05-31 Liquidation
KATHARINE IRENE SPEDDING SYNARBOR EDUCATION LIMITED Company Secretary 2004-08-13 CURRENT 1999-11-26 Active
KATHARINE IRENE SPEDDING SUPPLY DESK LIMITED Company Secretary 2004-06-22 CURRENT 1999-03-03 Active
KATHARINE IRENE SPEDDING SYNARBOR LIMITED Company Secretary 2004-06-22 CURRENT 2004-03-04 Active
WILLIAM JOHN ETCHELL MICHILD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
WILLIAM JOHN ETCHELL TEACH IN LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
WILLIAM JOHN ETCHELL EPGL EBT TRUSTEE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
WILLIAM JOHN ETCHELL QUALIFIED TEACHERS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
WILLIAM JOHN ETCHELL QUALIFIED SCHOOLS LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
WILLIAM JOHN ETCHELL PLANETTEACH LIMITED Director 2017-06-06 CURRENT 2002-05-31 Liquidation
WILLIAM JOHN ETCHELL KELLIS GROUP LIMITED Director 2017-06-06 CURRENT 2002-10-16 Active
WILLIAM JOHN ETCHELL GLOBAL IT & FINANCE LIMITED Director 2017-06-06 CURRENT 2002-10-16 Liquidation
WILLIAM JOHN ETCHELL INTERCEDE 2500 LIMITED Director 2017-06-06 CURRENT 2003-12-05 Liquidation
WILLIAM JOHN ETCHELL LEVY DIRECT LIMITED Director 2017-06-06 CURRENT 2003-12-29 Liquidation
WILLIAM JOHN ETCHELL JUST TEACHERS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2007-03-06 Active
WILLIAM JOHN ETCHELL ACADEMY SUPPLY AGENCY LIMITED Director 2017-06-06 CURRENT 2008-02-29 Liquidation
WILLIAM JOHN ETCHELL EDUCATION PLACEMENT GROUP LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL SUPPLY DESK LIMITED Director 2017-06-06 CURRENT 1999-03-03 Active
WILLIAM JOHN ETCHELL SYNARBOR LIMITED Director 2017-06-06 CURRENT 2004-03-04 Active
WILLIAM JOHN ETCHELL SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED Director 2017-06-06 CURRENT 2004-09-29 Liquidation
WILLIAM JOHN ETCHELL SYNARBOR SUPPORT SERVICES LIMITED Director 2017-06-06 CURRENT 2005-01-05 Active
WILLIAM JOHN ETCHELL TEACHLONDON LIMITED Director 2017-06-06 CURRENT 2009-10-19 Active
WILLIAM JOHN ETCHELL STAR MIDCO 2 LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL STAR MIDCO 1 LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL GLOBAL EDUCATION LIMITED Director 2017-06-06 CURRENT 2001-12-14 Liquidation
WILLIAM JOHN ETCHELL KELLIS LIMITED Director 2017-06-06 CURRENT 2004-02-10 Liquidation
WILLIAM JOHN ETCHELL HEADSEARCH RECRUITMENT LIMITED Director 2017-06-06 CURRENT 2005-01-05 Liquidation
WILLIAM JOHN ETCHELL JUST TEACHERS LIMITED Director 2017-06-06 CURRENT 2005-02-07 Active
WILLIAM JOHN ETCHELL PUBLIC RECRUITMENT GROUP LIMITED Director 2017-06-06 CURRENT 2007-05-25 Liquidation
WILLIAM JOHN ETCHELL NORTH MIDCO LIMITED Director 2017-06-06 CURRENT 2016-01-08 Active
WILLIAM JOHN ETCHELL SYNARBOR EDUCATION LIMITED Director 2017-06-06 CURRENT 1999-11-26 Active
WILLIAM JOHN ETCHELL TEACH IN QUALIFIED LIMITED Director 2017-06-06 CURRENT 2005-01-04 Liquidation
WILLIAM JOHN ETCHELL INTERCEDE 3000 LIMITED Director 2017-06-06 CURRENT 2005-02-25 Liquidation
WILLIAM JOHN ETCHELL STAR BIDCO LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL NORTH BIDCO LIMITED Director 2017-06-06 CURRENT 2016-01-08 Active
WILLIAM JOHN ETCHELL OWERSBY MOOR LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off

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
2024-02-14Final Gazette dissolved via compulsory strike-off
2023-09-24SECRETARY'S DETAILS CHNAGED FOR KATHARINE IRENE SPEDDING on 2023-09-22
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-03-14Voluntary liquidation declaration of solvency
2023-03-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-03Appointment of a voluntary liquidator
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Sir Wilfrid Newton House Thorncliffe Park Sheffield
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ETCHELL
2019-04-25AP01DIRECTOR APPOINTED MRS ROBYN JULIEANN JOHNSTONE
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MURRAY EVANS
2017-06-15AP01DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD URMSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW KELLY
2015-12-01AP01DIRECTOR APPOINTED MR DAVID ROBERT MURRAY EVANS
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0107/09/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18RES01ADOPT ARTICLES 18/09/15
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0107/09/14 ANNUAL RETURN FULL LIST
2013-09-23AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0107/09/12 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0107/09/11 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-09RES01ADOPT ARTICLES 01/09/2010
2010-09-08AR0107/09/10 FULL LIST
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SECOND FLOOR, SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009
2010-02-09MISCSEC 519
2010-01-28AUDAUDITOR'S RESIGNATION
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM FIVES COURT HILLSBROUGH BARRACKS PENISTONE ROAD SHEFFIELD S6 2GZ
2009-07-13363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-05363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-11RES13AGREEMENTS DEBENTURE 25/04/06
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-09-10RES13AUTH TO ENTER INTO DOC 25/08/04
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288bSECRETARY RESIGNED
2004-09-06288aNEW SECRETARY APPOINTED
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: THE GLOBE WORKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE
2003-08-15225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to L.E.A. DIRECT 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 L.E.A. DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-04-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-08-26 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-08-25 Satisfied FORTIS BANK S.A./N.V, AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIESINCLUDING FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-06-08 Satisfied FORTIS BANK SA-NV
Intangible Assets
Patents
We have not found any records of L.E.A. DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.E.A. DIRECT LIMITED
Trademarks
We have not found any records of L.E.A. DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.E.A. DIRECT 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 (78200 - Temporary employment agency activities) as L.E.A. DIRECT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where L.E.A. DIRECT 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 L.E.A. DIRECT 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 L.E.A. DIRECT 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.