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

LEEPLAS LIMITED

UNIT 5, SILKWOOD COURT, OSSETT, WF5 9TP,
Company Registration Number
00480721
Private Limited Company
Active

Company Overview

About Leeplas Ltd
LEEPLAS LIMITED was founded on 1950-04-05 and has its registered office in Ossett. The organisation's status is listed as "Active". Leeplas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEEPLAS LIMITED
 
Legal Registered Office
UNIT 5
SILKWOOD COURT
OSSETT
WF5 9TP
Other companies in WF5
 
Filing Information
Company Number 00480721
Company ID Number 00480721
Date formed 1950-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 23:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEPLAS 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 LEEPLAS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN OTTAWAY
Company Secretary 2015-03-31
RICHARD JOHN OTTAWAY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC COOK
Company Secretary 1993-03-12 2015-03-31
ERIC COOK
Director 1997-09-30 2015-03-31
DARREN KEITH ROTHERY
Director 2003-12-01 2011-06-30
CHRISTOPHER MAWE
Director 1999-09-03 2004-02-29
DAVID WILLIAM ADAM
Director 1995-05-15 1999-07-30
CHARLES GRAHAME HOLLAND
Director 1991-02-26 1997-09-30
PETER WILTON LEE
Director 1991-02-26 1995-05-15
ALAN JOHN STEEL FOLWELL
Director 1991-02-26 1994-06-30
NIGEL HAYWOOD WILTON LEE
Director 1991-02-26 1994-03-17
WILLIAM INGRAM
Company Secretary 1991-02-26 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN OTTAWAY CTP DAVALL LIMITED Director 2018-03-31 CURRENT 1968-07-03 Active
RICHARD JOHN OTTAWAY CTP SILLECK SCOTLAND LIMITED Director 2015-04-01 CURRENT 1992-12-07 Active
RICHARD JOHN OTTAWAY HORSFALL CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1915-10-07 Active
RICHARD JOHN OTTAWAY CTP ALAN LIMITED Director 2015-03-31 CURRENT 1973-03-29 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2015-03-31 CURRENT 1984-01-25 Active
RICHARD JOHN OTTAWAY STATION ROAD (UK) LIMITED Director 2015-03-31 CURRENT 1945-07-19 Active
RICHARD JOHN OTTAWAY CTP SILLECK LIMITED Director 2015-03-31 CURRENT 1945-10-24 Active
RICHARD JOHN OTTAWAY CRITCHLEY, SHARP & TETLOW LIMITED Director 2015-03-31 CURRENT 1944-09-30 Active
RICHARD JOHN OTTAWAY BRUNTONS (MUSSELBURGH) LIMITED Director 2015-03-31 CURRENT 1930-10-31 Active
RICHARD JOHN OTTAWAY CROWTHER & GEE LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY CTP LICHFIELD LIMITED Director 2015-03-31 CURRENT 1938-11-16 Active
RICHARD JOHN OTTAWAY CTP MOULDED GEARS LIMITED Director 2015-03-31 CURRENT 1963-10-28 Active
RICHARD JOHN OTTAWAY D.B.T. (MOTOR FACTORS) LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
RICHARD JOHN OTTAWAY CTP WHITE KNIGHT LIMITED Director 2015-03-31 CURRENT 1971-03-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS LIMITED Director 2015-03-31 CURRENT 1995-08-07 Active
RICHARD JOHN OTTAWAY DATACALL LIMITED Director 2015-03-31 CURRENT 1960-03-23 Active
RICHARD JOHN OTTAWAY DELL BALER LIMITED Director 2015-03-31 CURRENT 1946-11-14 Active
RICHARD JOHN OTTAWAY EDWIN STEAD & SONS LIMITED Director 2015-03-31 CURRENT 1907-04-13 Active
RICHARD JOHN OTTAWAY FAIRBANK BREARLEY LIMITED Director 2015-03-31 CURRENT 1959-12-24 Active
RICHARD JOHN OTTAWAY EUROPEAN CARD CLOTHING COMPANY LIMITED Director 2015-03-31 CURRENT 1970-01-07 Active
RICHARD JOHN OTTAWAY FINEMOULDS LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY FINESPARK (HORSHAM) LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY WOODCOCK & BOOTH LIMITED Director 2015-03-31 CURRENT 1991-06-12 Active
RICHARD JOHN OTTAWAY WOODHEAD LIMITED Director 2015-03-31 CURRENT 1992-04-10 Active
RICHARD JOHN OTTAWAY THOMAS WHITE & SONS, LIMITED Director 2015-03-31 CURRENT 1908-05-14 Active
RICHARD JOHN OTTAWAY JOHN SHARP (WIRE) LIMITED Director 2015-03-31 CURRENT 1979-09-13 Active
RICHARD JOHN OTTAWAY CARCLO OVERSEAS HOLDINGS LIMITED Director 2015-03-31 CURRENT 1948-04-15 Active
RICHARD JOHN OTTAWAY BRYMILL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1948-04-19 Active
RICHARD JOHN OTTAWAY ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED Director 2015-03-31 CURRENT 1948-05-10 Active
RICHARD JOHN OTTAWAY CARCLO GROUP SERVICES LIMITED Director 2015-03-31 CURRENT 1911-08-02 Active
RICHARD JOHN OTTAWAY APOLLO STEELS LIMITED Director 2015-03-31 CURRENT 1872-05-17 Active
RICHARD JOHN OTTAWAY ACRE MILLS (UK) LIMITED Director 2015-03-31 CURRENT 1939-10-02 Active
RICHARD JOHN OTTAWAY LEE STAINLESS STEEL SERVICES LIMITED Director 2015-03-31 CURRENT 1950-05-19 Active
RICHARD JOHN OTTAWAY CHAPMANS SPRINGS LIMITED Director 2015-03-31 CURRENT 1954-03-27 Active
RICHARD JOHN OTTAWAY HILLS NON FERROUS LIMITED Director 2015-03-31 CURRENT 1976-06-11 Active
RICHARD JOHN OTTAWAY AUSTRALIAN CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1979-05-18 Active
RICHARD JOHN OTTAWAY K.A.S. PRECISION ENGINEERING LIMITED Director 2015-03-31 CURRENT 1993-09-30 Active
RICHARD JOHN OTTAWAY CTP PRECISION TOOLING LIMITED Director 2015-03-31 CURRENT 1997-06-16 Active
RICHARD JOHN OTTAWAY CARCLO US FINANCE NO.2 Director 2015-03-31 CURRENT 2001-09-21 Active
RICHARD JOHN OTTAWAY CIT TECHNOLOGY LIMITED Director 2015-03-31 CURRENT 2002-04-25 Active
RICHARD JOHN OTTAWAY GILBY-BRUNTON LIMITED Director 2015-03-31 CURRENT 1936-04-06 Active
RICHARD JOHN OTTAWAY DOUGLAS CAMPBELL LIMITED Director 2015-03-31 CURRENT 1962-01-03 Active
RICHARD JOHN OTTAWAY SQUIRES STEEL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1982-04-23 Active
RICHARD JOHN OTTAWAY SIMA PLASTICS LIMITED Director 2015-03-31 CURRENT 1974-06-18 Active
RICHARD JOHN OTTAWAY SHEFFIELD WIRE ROPE COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1909-06-29 Active
RICHARD JOHN OTTAWAY SHEPLEY INVESTMENTS,LIMITED Director 2015-03-31 CURRENT 1922-08-15 Active
RICHARD JOHN OTTAWAY LEE OF SHEFFIELD LIMITED Director 2015-03-31 CURRENT 1938-04-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (MANCHESTER) LIMITED Director 2015-03-31 CURRENT 1946-10-29 Active
RICHARD JOHN OTTAWAY JOHN SHAW LIFTING & TESTING SERVICES LIMITED Director 2015-03-31 CURRENT 1967-10-19 Active
RICHARD JOHN OTTAWAY J.W.& H.PLATT LIMITED Director 2015-03-31 CURRENT 1937-04-26 Active
RICHARD JOHN OTTAWAY YORKSHIRE ENGINEERING SUPPLIES LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY WOODHEAD COMPONENTS LIMITED Director 2015-03-31 CURRENT 1937-04-02 Active
RICHARD JOHN OTTAWAY WOODHEAD STEEL LIMITED Director 2015-03-31 CURRENT 1946-08-14 Active
RICHARD JOHN OTTAWAY WOODHEAD CONSTRUCTION SERVICES LIMITED Director 2015-03-31 CURRENT 1948-04-09 Active
RICHARD JOHN OTTAWAY TOLWOOD ENGINEERING LIMITED Director 2015-03-31 CURRENT 1953-04-18 Active
RICHARD JOHN OTTAWAY TRUBRITE LIMITED Director 2015-03-31 CURRENT 1935-01-04 Active
RICHARD JOHN OTTAWAY TOLEDO WOODHEAD SPRINGS LIMITED Director 2015-03-31 CURRENT 1937-05-08 Active
RICHARD JOHN OTTAWAY SYBRO LIMITED Director 2015-03-31 CURRENT 1935-10-14 Active
RICHARD JOHN OTTAWAY SEYMOUR PLASTICS LIMITED Director 2015-03-31 CURRENT 1962-04-19 Active
RICHARD JOHN OTTAWAY SHEPLEY SECURITIES LIMITED Director 2015-03-31 CURRENT 1966-06-16 Active
RICHARD JOHN OTTAWAY SMITH WIRES LIMITED Director 2015-03-31 CURRENT 1975-11-10 Active
RICHARD JOHN OTTAWAY RUMBOLD INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1958-10-07 Active
RICHARD JOHN OTTAWAY RUMBOLD SECURITIES LIMITED Director 2015-03-31 CURRENT 1973-04-04 Active
RICHARD JOHN OTTAWAY TEXTURE ROLLED LIMITED Director 2015-03-31 CURRENT 1980-09-19 Active
RICHARD JOHN OTTAWAY PRATT, LEVICK AND COMPANY LIMITED Director 2015-03-31 CURRENT 1935-05-03 Active
RICHARD JOHN OTTAWAY NOVOPLEX LIMITED Director 2015-03-31 CURRENT 1965-05-07 Active
RICHARD JOHN OTTAWAY NORSEMAN(CABLES & EXTRUSIONS)LIMITED Director 2015-03-31 CURRENT 1954-08-26 Active
RICHARD JOHN OTTAWAY METALLIC CARD CLOTHING COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1944-07-26 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD LIMITED Director 2015-03-31 CURRENT 1932-05-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (OSSETT) LIMITED Director 2015-03-31 CURRENT 1947-06-10 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD & SONS LIMITED Director 2015-03-31 CURRENT 1920-02-23 Active
RICHARD JOHN OTTAWAY HIGHFIELD MILLS LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (SHEFFIELD) LIMITED Director 2015-03-31 CURRENT 1914-09-08 Active
RICHARD JOHN OTTAWAY HILLS DIECASTING COMPANY LIMITED Director 2015-03-31 CURRENT 1947-08-01 Active
RICHARD JOHN OTTAWAY HORSFALL & BICKHAM LIMITED Director 2015-03-31 CURRENT 1969-03-11 Active
RICHARD JOHN OTTAWAY INDUSTATES LIMITED Director 2015-03-31 CURRENT 1973-01-30 Active
RICHARD JOHN OTTAWAY IRONFOIL LIMITED Director 2015-03-31 CURRENT 1974-02-07 Active
RICHARD JOHN OTTAWAY TRU-GRIT LIMITED Director 2015-03-31 CURRENT 1982-08-04 Active
RICHARD JOHN OTTAWAY CARCLO ZEPHYR LIMITED Director 2015-03-31 CURRENT 1968-04-30 Active
RICHARD JOHN OTTAWAY CARCLO INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1925-05-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED Director 2015-03-31 CURRENT 1936-06-13 Active
RICHARD JOHN OTTAWAY CARCLO SECURITIES LIMITED Director 2015-03-31 CURRENT 1943-04-07 Active
RICHARD JOHN OTTAWAY BRUNTONS AERO PRODUCTS LIMITED Director 2015-03-31 CURRENT 1895-11-07 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2015-03-31 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY CARCLO HOLDING LIMITED Director 2015-03-31 CURRENT 2002-03-22 Active
RICHARD JOHN OTTAWAY CARCLO DIAGNOSTIC SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2011-05-25 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2014-03-01 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY PLATFORM DIAGNOSTICS LIMITED Director 2013-10-15 CURRENT 2002-09-24 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
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-08-25DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2023-08-25APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-08-25AP01DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2023-08-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-01Memorandum articles filed
2023-08-01MEM/ARTSARTICLES OF ASSOCIATION
2023-08-01RES01ADOPT ARTICLES 01/08/23
2023-07-24Statement of company's objects
2023-07-24CC04Statement of company's objects
2023-06-29Termination of appointment of Angela Wakes on 2023-06-20
2023-06-29TM02Termination of appointment of Angela Wakes on 2023-06-20
2023-05-23APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE WESTGARTH
2023-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE WESTGARTH
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
2021-11-17PSC05Change of details for Carclo Plc as a person with significant control on 2021-11-16
2021-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-21CH01Director's details changed for Mr Lee George Westgarth on 2020-10-09
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-07AP03Appointment of Mrs Angela Wakes as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Richard Andrew Cole on 2019-10-04
2019-09-06AP01DIRECTOR APPOINTED LEE GEORGE WESTGARTH
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OTTAWAY
2019-09-06AP03Appointment of Richard Andrew Cole as company secretary on 2019-08-30
2019-09-06TM02Termination of appointment of Richard John Ottaway on 2019-08-30
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOK
2016-01-22TM02Termination of appointment of Eric Cook on 2015-03-31
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-22AP01DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY
2015-04-22AP03Appointment of Richard John Ottaway as company secretary on 2015-03-31
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROTHERY
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2009-01-05363aReturn made up to 31/12/08; full list of members
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: PLOUGHLAND HOUSE PO BOX 14 62 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1DL
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-13288bDIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25288cDIRECTOR'S PARTICULARS CHANGED
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: TRUBRITE STEEL WORKS MEADOW HALL SHEFFIELD S9 1HU
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-14288aNEW DIRECTOR APPOINTED
1999-08-04288bDIRECTOR RESIGNED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-26SRES03EXEMPTION FROM APPOINTING AUDITORS 21/07/97
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-07288aNEW DIRECTOR APPOINTED
1997-10-07288bDIRECTOR RESIGNED
1997-01-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-23288cSECRETARY'S PARTICULARS CHANGED
1996-11-26AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-10-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-23AAFULL ACCOUNTS MADE UP TO 26/03/94
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-25288DIRECTOR RESIGNED
1994-07-19288DIRECTOR RESIGNED
1994-03-25363sRETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS
1994-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-29225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1993-03-25AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-25363sRETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS
1993-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEEPLAS 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 LEEPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1987-02-10 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1983-09-30 Satisfied INVESTORS IN INDUSTRY PLC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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 LEEPLAS LIMITED

Intangible Assets
Patents
We have not found any records of LEEPLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEPLAS LIMITED
Trademarks
We have not found any records of LEEPLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEPLAS 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 (99999 - Dormant Company) as LEEPLAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEEPLAS 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 LEEPLAS 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 LEEPLAS 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.