Company NameLeamore Building Services Ltd
Company StatusActive
Company Number09304684
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Jonathan Bailey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkway Close
Parkway Industrial Estate
Sheffield
S9 4WJ
Director NameMr Philip John Osmond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(8 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Gary Ian Peeling
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(8 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Steeve Axel Roucaute
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(8 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Andrew Skarpellis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2023(8 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thames Gateway Park Chequers Lane
Dagenham
RM9 6FB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark John Schofield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ

Location

Registered AddressProco
9 Parkway Close
Parkway Industrial Estate
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
5 July 2023Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page)
2 May 2023Appointment of Mr Gary Ian Peeling as a director on 23 April 2023 (2 pages)
2 May 2023Appointment of Mr Philip John Osmond as a director on 23 April 2023 (2 pages)
2 May 2023Appointment of Mr Steeve Axel Roucaute as a director on 23 April 2023 (2 pages)
2 May 2023Appointment of Mr Andrew Skarpellis as a director on 23 April 2023 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
24 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page)
25 October 2017Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page)
25 October 2017Appointment of Mr Matthew Jonathan Bailey as a director on 21 July 2017 (2 pages)
25 October 2017Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page)
25 October 2017Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page)
25 October 2017Appointment of Mr Matthew Jonathan Bailey as a director on 21 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 February 2016Registered office address changed from Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ to C/O Proco 9 Parkway Close Parkway Industrial Estate Sheffield S9 4WJ on 16 February 2016 (1 page)
16 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Registered office address changed from Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ to C/O Proco 9 Parkway Close Parkway Industrial Estate Sheffield S9 4WJ on 16 February 2016 (1 page)
4 June 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ on 4 June 2015 (2 pages)
18 February 2015Registered office address changed from Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Osker Heiman as a director on 29 January 2015 (1 page)
18 February 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Osker Heiman as a director on 29 January 2015 (1 page)
18 February 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 18 February 2015 (1 page)
30 January 2015Appointment of Mr Mark John Schofield as a director on 29 January 2015 (2 pages)
30 January 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Mark John Schofield as a director on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Osker Heiman as a director on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Osker Heiman as a director on 29 January 2015 (1 page)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
(20 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
(20 pages)