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

LEAZES HOMES LIMITED

JUBILEE COURT, KENTON ROAD, NEWCASTLE UPON TYNE, NE3 3BW,
Company Registration Number
06888341
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leazes Homes Ltd
LEAZES HOMES LIMITED was founded on 2009-04-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Leazes Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEAZES HOMES LIMITED
 
Legal Registered Office
JUBILEE COURT
KENTON ROAD
NEWCASTLE UPON TYNE
NE3 3BW
Other companies in NE7
 
Charity Registration
Charity Number 1133627
Charity Address Y H N HOUSE, BENTON PARK ROAD, NEWCASTLE UPON TYNE, NE7 7LX
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06888341
Company ID Number 06888341
Date formed 2009-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2021-01-09 05:40:41
Primary Source:Companies House
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.
Companies with same name LEAZES HOMES LIMITED
The following companies were found which have the same name as LEAZES HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEAZES HOMES LIMITED Active Company formed on the 2021-08-06

Company Officers of LEAZES HOMES LIMITED

Current Directors
Officer Role Date Appointed
JON MITFORD
Company Secretary 2016-12-05
MICHAEL THOMAS BRADY
Director 2017-09-07
ANNE VERONICA DUNN
Director 2014-09-04
DAWN MARIE KEIGHTLEY
Director 2017-05-02
MICHAEL EDWARD REYNOLDS
Director 2011-07-07
WILLIAM THOMPSON
Director 2018-04-09
CAMERON WILLIAM WADDELL
Director 2011-01-20
GERARD JOSEPH WALSH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MIDGLEY
Director 2009-04-27 2018-07-12
JANE LOUISE STREATHER
Director 2015-05-27 2018-04-09
DAVID ANTHONY THEOBALD
Director 2016-02-01 2018-04-09
CLAIRE MARIE RABBETTS
Director 2016-02-22 2017-05-18
CHRISTINE TWEEDIE
Director 2009-04-27 2017-01-16
JILL LOUISE DAVISON
Company Secretary 2014-09-04 2016-12-05
MARION ELIZABETH TALBOT
Director 2014-09-04 2015-05-27
JUDITH COMMON
Director 2012-10-08 2015-01-12
LISA FORREST
Company Secretary 2014-06-03 2014-09-04
ROBERT HIGGINS
Director 2011-07-07 2014-09-04
MATTHEW JAMES MYERS
Director 2013-10-07 2014-09-04
JOANNE NOBLE-NESBITT
Company Secretary 2013-11-01 2014-06-03
MAUREEN DICKSON
Company Secretary 2009-04-27 2013-10-31
MICHAEL THOMAS BURKE
Director 2012-02-01 2013-08-06
STEPHEN CHRISTOPHER MURPHY
Director 2009-04-27 2012-09-18
HELEN DENISE MCSTRAVICK
Director 2011-05-25 2012-02-01
ROBERT LAMBERT RENTON
Director 2009-04-27 2011-05-25
DAVID SERGE SLESENGER
Director 2009-04-27 2011-05-25
JULIE EMMERSON
Director 2009-04-27 2011-04-07
TIMOTHY ROBERT WEIGHTMAN
Director 2009-04-27 2010-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE VERONICA DUNN THE BYKER CO. CIC Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
ANNE VERONICA DUNN INTERNATIONAL NEWCASTLE C.I.C. Director 2014-06-16 CURRENT 2012-03-15 Active
ANNE VERONICA DUNN YOUR HOMES NEWCASTLE LIMITED Director 2012-05-23 CURRENT 2004-03-17 Active
DAWN MARIE KEIGHTLEY THREE RIVERS KEPIER HOMES LIMITED Director 2012-03-02 CURRENT 2006-10-03 Dissolved 2017-04-04
WILLIAM THOMPSON CARBON HARVESTING LTD Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-10-11
WILLIAM THOMPSON TIMEC 1507 LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-10-11
WILLIAM THOMPSON TIMEC 1508 LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-10-11
WILLIAM THOMPSON TIMEC 1509 LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-10-11
WILLIAM THOMPSON INTEGRATED FACILITATORS LTD Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2016-10-11
WILLIAM THOMPSON GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED Director 2011-07-12 CURRENT 2011-04-07 Dissolved 2017-07-04
WILLIAM THOMPSON GRAPHITE ENTERPRISES (STEP) LIMITED Director 2007-05-23 CURRENT 2007-04-05 Active - Proposal to Strike off
WILLIAM THOMPSON CAL SOLUTIONS (BILLINGHAM) LIMITED Director 2005-09-26 CURRENT 2005-07-29 Dissolved 2014-02-15
WILLIAM THOMPSON RECYCLING AND RENEWABLE ENERGY ASSOCIATES LIMITED Director 2003-05-02 CURRENT 2003-04-30 Active
WILLIAM THOMPSON HIGHAM VENTURES LIMITED Director 2002-08-22 CURRENT 2002-08-22 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
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HOLLAND
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-07TM02Termination of appointment of Jon Mitford on 2020-08-14
2020-09-07AP03Appointment of Mr Peter Ceri Walters as company secretary on 2020-08-28
2020-07-28AP01DIRECTOR APPOINTED COUNCILLOR PAULA HOLLAND
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE VERONICA DUNN
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS BRADY
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR JONATHAN ALLAN RITCHIE
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON WILLIAM WADDELL
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14AP01DIRECTOR APPOINTED MRS KATHRYN MIRIAM HEATHCOTE
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-24ANNOTATIONOther
2018-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410025
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MIDGLEY
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-27RES01ADOPT ARTICLES 27/04/18
2018-04-19AP01DIRECTOR APPOINTED MR GERARD JOSEPH WALSH
2018-04-19AP01DIRECTOR APPOINTED MR WILLIAM THOMPSON
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THEOBALD
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE STREATHER
2018-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410024
2018-02-06ANNOTATIONClarification
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410023
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Y H N House Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX
2017-09-19AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BRADY
2017-09-19AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BRADY
2017-07-31ANNOTATIONOther
2017-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410022
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE RABBETTS
2017-05-18AP01DIRECTOR APPOINTED MRS DAWN MARIE KEIGHTLEY
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TWEEDIE
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410021
2016-12-16TM02Termination of appointment of Jill Louise Davison on 2016-12-05
2016-12-16AP03Appointment of Mr Jon Mitford as company secretary on 2016-12-05
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410020
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410019
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410018
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410017
2016-04-28AR0127/04/16 NO MEMBER LIST
2016-02-26AP01DIRECTOR APPOINTED MRS CLAIRE MARIE RABBETTS
2016-02-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY THEOBALD
2015-11-24RES01ADOPT ARTICLES 28/10/2015
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12AP01DIRECTOR APPOINTED MS JANE LOUISE STREATHER
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION TALBOT
2015-05-20AR0127/04/15 NO MEMBER LIST
2015-04-21ANNOTATIONOther
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410016
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COMMON
2014-11-05AP01DIRECTOR APPOINTED MRS ANNE VERONICA DUNN
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410015
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410014
2014-10-13AP01DIRECTOR APPOINTED MS MARION ELIZABETH TALBOT
2014-09-16AP03SECRETARY APPOINTED MRS JILL LOUISE DAVISON
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MYERS
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINS
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY LISA FORREST
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410013
2014-06-03AP03SECRETARY APPOINTED MS LISA FORREST
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNE NOBLE-NESBITT
2014-04-29AR0127/04/14 NO MEMBER LIST
2013-11-07AP03SECRETARY APPOINTED MRS JOANNE NOBLE-NESBITT
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN DICKSON
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09ANNOTATIONOther
2013-10-07AP01DIRECTOR APPOINTED COUNCILLOR MATTHEW JAMES MYERS
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410010
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410011
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068883410012
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD REYNOLDS / 27/07/2013
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BURKE / 27/07/2013
2013-04-30AR0127/04/13 NO MEMBER LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON WILLIAM WADDELL / 15/04/2013
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MRS JUDITH COMMON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BURKE / 06/08/2012
2012-06-20RES01ADOPT ARTICLES 02/05/2012
2012-06-06RES01ALTER ARTICLES 08/08/2011
2012-05-17MEM/ARTSARTICLES OF ASSOCIATION
2012-05-02AR0127/04/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BURKE
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCSTRAVICK
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AP01DIRECTOR APPOINTED MR ROBERT HIGGINS
2011-07-18AP01DIRECTOR APPOINTED MR MICHAEL EDWARD REYNOLDS
2011-07-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-03AP01DIRECTOR APPOINTED MS HELEN DENISE MCSTRAVICK
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLESENGER
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RENTON
2011-04-27AR0127/04/11 NO MEMBER LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TWEEDIE / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID SERGE SLESENGER / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT LAMBERT RENTON / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER MURPHY / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MIDGLEY / 27/04/2011
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MAUREEN DICKSON / 27/04/2011
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EMMERSON
2011-01-27AP01DIRECTOR APPOINTED MR CAMERON WILLIAM WADDELL
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to LEAZES HOMES 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 LEAZES HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-18 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2016-12-23 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2016-11-24 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2016-10-07 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2016-04-27 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2016-04-27 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2015-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-08-14 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2013-10-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2013-10-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2013-10-05 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2013-04-10 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2013-02-07 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2012-11-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2012-11-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2012-11-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2012-11-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2012-11-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2012-11-09 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2011-07-06 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
Intangible Assets
Patents
We have not found any records of LEAZES HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAZES HOMES LIMITED
Trademarks
We have not found any records of LEAZES HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEAZES HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-05-14 GBP £7,930 Premises
Newcastle City Council 2015-05-14 GBP £3,542 Premises
Newcastle City Council 2015-03-04 GBP £1,000 Supplies & Services
Newcastle City Council 2014-07-17 GBP £3,000,000
Newcastle City Council 2014-07-17 GBP £34,396
Newcastle City Council 2014-07-09 GBP £800
Newcastle City Council 2014-05-02 GBP £20,000
Newcastle City Council 2014-02-26 GBP £1,000
Newcastle City Council 2013-11-20 GBP £3,000,000
Newcastle City Council 2013-03-07 GBP £301
Newcastle City Council 2013-02-07 GBP £38,955
Newcastle City Council 2011-07-07 GBP £2,000,000
Newcastle City Council 2011-07-07 GBP £700,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEAZES HOMES 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 LEAZES HOMES 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 LEAZES HOMES 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.