Company NameLeaks Plumbing Services Limited
DirectorsCraig James Leak and Yvonne Exley
Company StatusActive
Company Number05406367
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Craig James Leak
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address42 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE
Secretary NameMiss Yvonne Exley
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE
Director NameMiss Yvonne Exley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address42 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE

Contact

Websitelpsheatingandplumbing.co.uk
Telephone01943 879932
Telephone regionGuiseley

Location

Registered Address20 Otley Road
Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Craig James Leak
75.00%
Ordinary
25 at £1Yvonne Exley
25.00%
Ordinary

Financials

Year2014
Net Worth£30,843
Cash£33,962
Current Liabilities£42,411

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

23 October 2015Delivered on: 13 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 20 otley road guiseley leeds.
Outstanding
23 October 2015Delivered on: 3 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

19 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
25 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2022Memorandum and Articles of Association (7 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 July 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
24 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
26 March 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 103
(3 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 April 2018Notification of Craig Leak as a person with significant control on 29 March 2018 (2 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
26 January 2016Registered office address changed from 42 Hawksworth Lane Guiseley Leeds LS20 8HE to 20 Otley Road Guiseley Leeds LS20 8AH on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 42 Hawksworth Lane Guiseley Leeds LS20 8HE to 20 Otley Road Guiseley Leeds LS20 8AH on 26 January 2016 (1 page)
13 November 2015Registration of charge 054063670002, created on 23 October 2015 (22 pages)
13 November 2015Registration of charge 054063670002, created on 23 October 2015 (22 pages)
3 November 2015Registration of charge 054063670001, created on 23 October 2015 (25 pages)
3 November 2015Registration of charge 054063670001, created on 23 October 2015 (25 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 May 2010Director's details changed for Yvonne Exley on 29 March 2010 (2 pages)
15 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Craig James Leak on 29 March 2010 (2 pages)
15 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Yvonne Exley on 29 March 2010 (2 pages)
15 May 2010Director's details changed for Craig James Leak on 29 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 100
(3 pages)
12 October 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 100
(3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Return made up to 29/03/09; full list of members (3 pages)
11 June 2009Return made up to 29/03/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2008Return made up to 29/03/08; full list of members (3 pages)
5 May 2008Return made up to 29/03/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 April 2007New director appointed (1 page)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 April 2007New director appointed (1 page)
11 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)