LEASEMANCO LIMITED
Overview
| Company Name | LEASEMANCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05285302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEASEMANCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEBUT MANAGEMENT COMPANY LIMITED | Nov 12, 2004 | Nov 12, 2004 |
What are the latest accounts for LEASEMANCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEASEMANCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for LEASEMANCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Confirmation statement made on Oct 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Statement of capital on Sep 01, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Cosec Management Services Limited on Feb 07, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Leslie Tyrone James Hillary as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Paul Frederick Noble as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Martin Edwards as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Martin Edwards as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jason Scott Honisett on Feb 22, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Jason Scott Honisett on Apr 23, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of LEASEMANCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LIMITED | Secretary | Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Stafford Drive Shropshire England |
| 136446990717 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| HILLARY, Leslie Tyrone James | Director | Wells Street W1T 3PT London 55 United Kingdom | England | British | 321706540001 | |||||||||
| HONISETT, Jason Scott | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | 241945470001 | |||||||||
| NOBLE, Paul Frederick | Director | Wells Street W1T 3PT London 55 United Kingdom | England | British | 321671150001 | |||||||||
| COPE, Graham Anthony | Secretary | Turnberry House 12 Swallow Drive CW6 0GD Kelsall Cheshire | British | 85842880003 | ||||||||||
| EDWARDS, Jonathan Martin | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | 168647960001 | |||||||||||
| IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | British | 71611180001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | 181213200001 | |||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| COPE, Graham Anthony | Director | Turnberry House 12 Swallow Drive CW6 0GD Kelsall Cheshire | United Kingdom | British | 85842880003 | |||||||||
| EDWARDS, Jonathan Martin | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | United Kingdom | British | 103033230001 | |||||||||
| FAULKNER, Nicholas Alexander | Director | Winchester Road Goodworth Clatford SP11 7HN Andover Woodside House Hampshire | England | British | 120805180003 | |||||||||
| HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | 46807640004 | |||||||||
| IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 71611180001 | |||||||||
| MARCH, Christopher John | Director | 17 Plume Avenue CM9 6LB Maldon Essex | United Kingdom | British | 95495300002 | |||||||||
| SMITH, Nigel Cyril John | Director | Derwas Glyn Terrace LL16 5PU Nantglyn Denbighshire | United Kingdom | British | 77287540004 | |||||||||
| SPENCELEY, Keith Alan | Director | c/o C/O Countrywide Residential Lettings Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea 4th United Kingdom | England | British | 172351860001 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of LEASEMANCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lambert Smith Hampton Limited | Dec 27, 2019 | Wells Street W1T 3PT London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countrywide Estate Agents | Apr 06, 2016 | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LEASEMANCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | Oct 12, 2017 | The 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