Company NameLea Investments
DirectorJohn Philip McElhinney
Company StatusActive
Company Number08720557
CategoryPrivate Unlimited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Philip McElhinney
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitewww.leainvestments.com
Telephone01621 850600
Telephone regionMaldon

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1John Mcelhinney
99.00%
Ordinary
1 at £1Emma Mcelhinney
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
8 August 2022Registered office address changed from Grosvenor House 100-102 Beverley Road Hull HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
9 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 December 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
30 November 2020Cessation of John Mcelhinney as a person with significant control on 15 August 2019 (1 page)
30 November 2020Notification of Mercier Raynes Trust as a person with significant control on 15 August 2019 (2 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
16 October 2014Re-registration from a private limited company to a private unlimited company (2 pages)
16 October 2014Re-registration assent (1 page)
16 October 2014Re-registration from a private limited company to a private unlimited company
  • FOA-RR ‐
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(2 pages)
16 October 2014Re-registration of Memorandum and Articles (28 pages)
16 October 2014Certificate of re-registration from Limited to Unlimited (1 page)
29 September 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
28 August 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
14 October 2013Appointment of Mr John Philip Mcelhinney as a director (2 pages)
14 October 2013Appointment of Mr John Philip Mcelhinney as a director (2 pages)
7 October 2013Termination of appointment of Osker Heiman as a director (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(28 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(28 pages)
7 October 2013Termination of appointment of Osker Heiman as a director (1 page)