Company NameLeasewell (UK) Ltd
DirectorsIan Evans-Piper and Tania Evans-Piper
Company StatusLiquidation
Company Number08242380
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Ian Evans-Piper
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMrs Tania Evans-Piper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleOffice Manager
Country of ResidenceWales
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher Shambrook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 26 St. Theodores Way, Brynmenyn Industrial Es
Brynmenyn
Bridgend
Mid Glamorgan
CF32 9TZ
Wales
Director NameMr Imran Amin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed19 September 2016(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Jamestown Avenue
Great Sankey
Warrington
WA5 8AD

Contact

Websiteleasewell.co.uk
Telephone0845 2578267
Telephone regionUnknown

Location

Registered AddressBegbies Traynor (Sy) Llp
3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Christopher Shambrook
33.33%
Ordinary
50 at £1Ian Evans-piper
33.33%
Ordinary
50 at £1Imran Amin
33.33%
Ordinary

Financials

Year2014
Net Worth£276
Cash£21,728
Current Liabilities£16,169

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 May 2021 (2 years, 10 months ago)
Next Return Due18 May 2022 (overdue)

Charges

8 May 2017Delivered on: 10 May 2017
Persons entitled: Finance Wales Investments (10) LTD

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 16 June 2015
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Registered office address changed from Unit 26 st. Theodores Way, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TZ to Unit 15 Brynmenyn Business Centre St. Theodores Way Brynmenyn Bridgend CF32 9TZ on 9 October 2017 (1 page)
4 July 2017Appointment of Mrs Tania Evans-Piper as a director on 1 July 2017 (2 pages)
16 May 2017Director's details changed for Mr Ian Evans-Piper on 1 January 2015 (2 pages)
15 May 2017Termination of appointment of Christopher Shambrook as a director on 8 May 2017 (1 page)
15 May 2017Termination of appointment of Imran Amin as a director on 8 May 2017 (1 page)
10 May 2017Registration of charge 082423800002, created on 8 May 2017 (20 pages)
24 April 2017Micro company accounts made up to 30 September 2016 (4 pages)
7 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 September 2016Appointment of Mr Imran Amin as a director on 19 September 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 150
(4 pages)
5 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 150
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Registration of charge 082423800001, created on 16 June 2015 (16 pages)
11 December 2014Termination of appointment of Imran Amin as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Imran Amin as a director on 5 December 2014 (1 page)
1 December 2014Director's details changed for Mr Imran Amin on 1 September 2014 (2 pages)
1 December 2014Director's details changed for Mr Ian Evans-Piper on 1 September 2014 (2 pages)
1 December 2014Director's details changed for Mr Imran Amin on 1 September 2014 (2 pages)
1 December 2014Director's details changed for Mr Ian Evans-Piper on 1 September 2014 (2 pages)
1 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 150
(4 pages)
1 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 150
(4 pages)
1 November 2014Director's details changed for Mr Christopher Shambrook on 1 September 2014 (2 pages)
1 November 2014Director's details changed for Mr Christopher Shambrook on 1 September 2014 (2 pages)
1 November 2014Appointment of Mr Imran Amin as a director on 1 September 2014 (2 pages)
1 November 2014Appointment of Mr Imran Amin as a director on 1 September 2014 (2 pages)
28 October 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
24 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 150
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 150
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 March 2014Registered office address changed from 19 Cut Hedge Great Notley Braintree Essex CM77 7QZ on 20 March 2014 (1 page)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
19 April 2013Appointment of Mr Christopher Shambrook as a director (2 pages)
19 April 2013Registered office address changed from 35 Bryn Deri Bridgend Mid Glamorgan CF31 4EN Wales on 19 April 2013 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)