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

LEELIUM BALLOONS LIMITED

264 Banbury Road, Oxford, OX2 7DY,
Company Registration Number
03187895
Private Limited Company
Active

Company Overview

About Leelium Balloons Ltd
LEELIUM BALLOONS LIMITED was founded on 1996-04-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Leelium Balloons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEELIUM BALLOONS LIMITED
 
Legal Registered Office
264 Banbury Road
Oxford
OX2 7DY
Other companies in HA4
 
Filing Information
Company Number 03187895
Company ID Number 03187895
Date formed 1996-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB672591217  
Last Datalog update: 2025-05-07 12:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEELIUM BALLOONS 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 LEELIUM BALLOONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BUCKLEY
Director 2010-08-27
JAMES JEFFS
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM JEFFS
Company Secretary 1996-04-18 2011-04-01
ANNA KRYSTINA LEE
Director 2008-04-06 2011-02-17
ROBERT WILLIAM JEFFS
Director 2010-08-27 2011-01-21
BRANDON JOHN LEE
Director 1996-04-18 2008-04-06
RAWDON JOHN HAYNE
Director 1996-05-16 2006-11-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-04-18 1996-04-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-04-18 1996-04-18

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
2025-04-29REGISTERED OFFICE CHANGED ON 29/04/25 FROM 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD
2024-04-29CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-05-23CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-05-02CH01Director's details changed for Mr Richard Buckley on 2019-04-18
2019-05-02PSC04Change of details for Mr Richard Buckley as a person with significant control on 2019-04-18
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 9
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-19PSC07CESSATION OF ANNA LEE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-02AA01Previous accounting period extended from 30/04/17 TO 31/10/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 9
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 9
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-10AR0118/04/15 ANNUAL RETURN FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 49a High Street Ruislip Middlesex HA4 7BD
2014-08-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 9
2014-05-06AR0118/04/14 ANNUAL RETURN FULL LIST
2013-05-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0118/04/13 ANNUAL RETURN FULL LIST
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0118/04/12 ANNUAL RETURN FULL LIST
2012-05-09CH01Director's details changed for Mr James Jeffs on 2012-04-01
2011-11-04AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0118/04/11 FULL LIST
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JEFFS
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LEE
2011-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFS
2011-01-26SH0626/01/11 STATEMENT OF CAPITAL GBP 9
2011-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU
2010-09-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-13AP01DIRECTOR APPOINTED MR RICHARD BUCKLEY
2010-09-13AP01DIRECTOR APPOINTED MR JAMES JEFFS
2010-09-13AP01DIRECTOR APPOINTED ROBERT WILLIAM JEFFS
2010-09-01SH0109/08/10 STATEMENT OF CAPITAL GBP 12
2010-04-30AR0118/04/10 FULL LIST
2009-11-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED ANNA LEE
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR BRANDON LEE
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-01363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-23363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28363aRETURN MADE UP TO 18/04/02; NO CHANGE OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-21363aRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-18363aRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-13363aRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-02-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 27 BLANDFORD STREET LONDON W1H 3AD
1998-06-22363aRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-05-20288cDIRECTOR'S PARTICULARS CHANGED
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
1997-07-31363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-07-03288NEW DIRECTOR APPOINTED
1996-05-19288NEW DIRECTOR APPOINTED
1996-05-19288NEW SECRETARY APPOINTED
1996-05-17288SECRETARY RESIGNED
1996-05-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEELIUM BALLOONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2025-05-01
Resolutions for Winding-up2025-05-01
Fines / Sanctions
No fines or sanctions have been issued against LEELIUM BALLOONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 110,645
Creditors Due Within One Year 2012-04-30 £ 61,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LEELIUM BALLOONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 69,270
Current Assets 2013-04-30 £ 106,012
Current Assets 2012-04-30 £ 124,194
Debtors 2013-04-30 £ 18,012
Debtors 2012-04-30 £ 36,924
Fixed Assets 2013-04-30 £ 11,843
Fixed Assets 2012-04-30 £ 9,901
Shareholder Funds 2013-04-30 £ 7,210
Shareholder Funds 2012-04-30 £ 72,521
Stocks Inventory 2013-04-30 £ 88,000
Stocks Inventory 2012-04-30 £ 18,000
Tangible Fixed Assets 2013-04-30 £ 11,843
Tangible Fixed Assets 2012-04-30 £ 9,901

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LEELIUM BALLOONS LIMITED

LEELIUM BALLOONS LIMITED has registered 1 patents

GB2369670 ,

Domain Names
We do not have the domain name information for LEELIUM BALLOONS LIMITED
Trademarks
We have not found any records of LEELIUM BALLOONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEELIUM BALLOONS 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 (96090 - Other service activities n.e.c.) as LEELIUM BALLOONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LEELIUM BALLOONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLEELIUM BALLOONS LIMITEDEvent Date2025-05-01
Name of Company: LEELIUM BALLOONS LIMITED Company Number: 03187895 Nature of Business: Film and Television Lighting Rental Registered office: 1st Floor Health Aid House, Marlborough Hill, Harrow, HA1…
 
Initiating party Event TypeResolution
Defending partyLEELIUM BALLOONS LIMITEDEvent Date2025-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEELIUM BALLOONS 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 LEELIUM BALLOONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1