LEASEMANCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEASEMANCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05285302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEASEMANCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEASEMANCO LIMITED located?

    Registered Office Address
    North Point Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASEMANCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBUT MANAGEMENT COMPANY LIMITEDNov 12, 2004Nov 12, 2004

    What are the latest accounts for LEASEMANCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEASEMANCO LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for LEASEMANCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Confirmation statement made on Oct 19, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Statement of capital on Sep 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Cosec Management Services Limited on Feb 07, 2025

    1 pagesCH04

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Leslie Tyrone James Hillary as a director on Apr 08, 2024

    2 pagesAP01

    Appointment of Paul Frederick Noble as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Martin Edwards as a secretary on Feb 29, 2024

    1 pagesTM02

    Termination of appointment of Jonathan Martin Edwards as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    3 pagesCS01

    Director's details changed for Jason Scott Honisett on Feb 22, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Change of details for Lambert Smith Hampton Limited as a person with significant control on Feb 22, 2022

    2 pagesPSC05

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Jason Scott Honisett on Apr 23, 2021

    2 pagesCH01

    Change of details for Lambert Smith Hampton Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Who are the officers of LEASEMANCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LIMITED
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point Stafford Drive
    Shropshire
    England
    Secretary
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point Stafford Drive
    Shropshire
    England
    Identification TypeUK Limited Company
    Registration Number05953318
    136446990717
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    HILLARY, Leslie Tyrone James
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    EnglandBritish321706540001
    HONISETT, Jason Scott
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    United KingdomBritish241945470001
    NOBLE, Paul Frederick
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    EnglandBritish321671150001
    COPE, Graham Anthony
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    Secretary
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    British85842880003
    EDWARDS, Jonathan Martin
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    Secretary
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    168647960001
    IRBY, Julian Matthew
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    Secretary
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    British71611180001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritish181213200001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    COPE, Graham Anthony
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    Director
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    United KingdomBritish85842880003
    EDWARDS, Jonathan Martin
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    Director
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    United KingdomBritish103033230001
    FAULKNER, Nicholas Alexander
    Winchester Road
    Goodworth Clatford
    SP11 7HN Andover
    Woodside House
    Hampshire
    Director
    Winchester Road
    Goodworth Clatford
    SP11 7HN Andover
    Woodside House
    Hampshire
    EnglandBritish120805180003
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritish46807640004
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish71611180001
    MARCH, Christopher John
    17 Plume Avenue
    CM9 6LB Maldon
    Essex
    Director
    17 Plume Avenue
    CM9 6LB Maldon
    Essex
    United KingdomBritish95495300002
    SMITH, Nigel Cyril John
    Derwas
    Glyn Terrace
    LL16 5PU Nantglyn
    Denbighshire
    Director
    Derwas
    Glyn Terrace
    LL16 5PU Nantglyn
    Denbighshire
    United KingdomBritish77287540004
    SPENCELEY, Keith Alan
    c/o C/O Countrywide Residential Lettings
    Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    4th
    United Kingdom
    Director
    c/o C/O Countrywide Residential Lettings
    Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    4th
    United Kingdom
    EnglandBritish172351860001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of LEASEMANCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Dec 27, 2019
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2222001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Apr 06, 2016
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LEASEMANCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0