Company NameLeeds Oil And Grease Co Ltd
DirectorsLloyd Phillips and Sean Stephen Ofsarnie
Company StatusActive
Company Number07613910
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Previous NameLogco (NW) Ltd

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Lloyd Phillips
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Sean Stephen Ofsarnie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(4 years after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street, Tyldesley
Manchester
M29 8AL
Secretary NameMr Lloyd Phillips
StatusCurrent
Appointed31 May 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCrown House 4 High Street, Tyldesley
Manchester
M29 8AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameSean Ofsarnie
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL

Location

Registered AddressCrown House
4 High Street, Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lloyd Phillips
50.00%
Ordinary
50 at £1Sean Ofsarnie
50.00%
Ordinary

Financials

Year2014
Net Worth£138,142
Cash£41,007
Current Liabilities£68,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

21 June 2023Delivered on: 23 June 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
13 January 2016Appointment of Mr Sean Ofsarnie as a director on 27 April 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
7 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 July 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(4 pages)
3 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
24 August 2011Company name changed logco (nw) LTD\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Appointment of Lloyd Phillips as a director (3 pages)
24 August 2011Appointment of Sean Ofsarnie as a secretary (3 pages)
28 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)