Company NamePaul Leemark Finance Limited
DirectorMark McNally
Company StatusActive
Company Number04572627
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark McNally
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleMoney Lender
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Whittaker Hamlet
Littleborough
Rochdale
OL15 0LW
Secretary NameMichael McNally
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Wall Green
Huddersfield Road, Denshaw
Oldham
Lancashire
OL3 5SB

Contact

Telephone01706 882200
Telephone regionRochdale

Location

Registered AddressBank Chambers 1 Shaw Road
Newhey
Rochdale
Lancs
OL16 4LU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Mcnally
8.33%
Ordinary C
100 at £1Michael Mcnally
8.33%
Ordinary B
810 at £1Mark Mcnally
67.50%
Ordinary A
190 at £1Michael Mcnally
15.83%
Ordinary A

Financials

Year2014
Net Worth£98,060
Cash£12,618
Current Liabilities£132,777

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

18 June 2003Delivered on: 25 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,200
(5 pages)
16 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,200
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,200
(5 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,200
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,200
(5 pages)
5 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,200
(5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
20 March 2012Change of share class name or designation (2 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,200
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,200
(4 pages)
20 March 2012Resolutions
  • RES13 ‐ Increase share cap 01/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2012Change of share class name or designation (2 pages)
20 March 2012Resolutions
  • RES13 ‐ Increase share cap 01/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,200
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 January 2010Director's details changed for Mark Mcnally on 14 October 2009 (2 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mark Mcnally on 14 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Return made up to 14/10/08; full list of members (3 pages)
26 February 2009Return made up to 14/10/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Registered office changed on 31/03/2008 from 2 haven lane moorside oldham lancashire OL4 2QH (1 page)
31 March 2008Registered office changed on 31/03/2008 from 2 haven lane moorside oldham lancashire OL4 2QH (1 page)
1 November 2007Return made up to 14/10/07; no change of members (6 pages)
1 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 August 2007Registered office changed on 07/08/07 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page)
7 August 2007Registered office changed on 07/08/07 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 November 2005Return made up to 14/10/05; full list of members (6 pages)
11 November 2005Return made up to 14/10/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 November 2004Return made up to 24/10/04; full list of members (6 pages)
17 November 2004Return made up to 24/10/04; full list of members (6 pages)
12 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 August 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 August 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Incorporation (12 pages)
24 October 2002Incorporation (12 pages)