Company Information for LEAMAR HOMES LIMITED
UNIT 43A AIRPORT INDUSTRIAL ESTATE, WICK AIRPORT, WICK, CAITHNESS, KW1 4QS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LEAMAR HOMES LIMITED | |
Legal Registered Office | |
UNIT 43A AIRPORT INDUSTRIAL ESTATE WICK AIRPORT WICK CAITHNESS KW1 4QS Other companies in KW1 | |
Company Number | SC259414 | |
---|---|---|
Company ID Number | SC259414 | |
Date formed | 2003-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB829574878 |
Last Datalog update: | 2025-01-05 09:55:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA CATHERINE WILSON GRAHAM |
||
GAVIN GRAHAM |
||
JAMES WILLIAM MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAITHNESS CHEMICALS (WICK) LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
CAITHNESS CHEMICALS (WICK) LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MACKAY / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRAHAM / 14/12/2009 | |
287 | Registered office changed on 15/04/2009 from celosia, 27 elzy road staxigoe wick caithness KW1 4QU | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/11/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
88(2)R | AD 18/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1087899 | Active | Licenced property: UNIT 43A AIRPORT INDUSTRIAL ESTATE WICK GB KW1 4QS. Correspondance address: AIRPORT INDUSTRIAL ESTATE UNIT 43A WICK AIRPORT WICK WICK AIRPORT GB KW1 4QS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due After One Year | 2013-03-31 | £ 26,188 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 20,000 |
Creditors Due Within One Year | 2013-03-31 | £ 200,690 |
Creditors Due Within One Year | 2012-03-31 | £ 209,125 |
Provisions For Liabilities Charges | 2013-03-31 | £ 12,687 |
Provisions For Liabilities Charges | 2012-03-31 | £ 9,721 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 LEAMAR HOMES LIMITED
Cash Bank In Hand | 2012-03-31 | £ 35,025 |
---|---|---|
Current Assets | 2013-03-31 | £ 153,260 |
Current Assets | 2012-03-31 | £ 152,246 |
Debtors | 2013-03-31 | £ 104,349 |
Debtors | 2012-03-31 | £ 65,028 |
Stocks Inventory | 2013-03-31 | £ 48,911 |
Stocks Inventory | 2012-03-31 | £ 52,193 |
Tangible Fixed Assets | 2013-03-31 | £ 65,413 |
Tangible Fixed Assets | 2012-03-31 | £ 50,642 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LEAMAR HOMES LIMITED are:
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. |