Company NameLeesfield Ltd
Company StatusDissolved
Company Number07637592
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameEdward Paul Benedek
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 05 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMrs Vicky Annette Benedek
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 81 The Acorn Centre, Barry Street, Oldham Uni
Barry Street
Oldham
Lancashire
OL1 3NE

Contact

Websiteleesfielddevelopments.co.uk
Telephone0161 6522524
Telephone regionManchester

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Edward Paul Benedek
50.00%
Ordinary
100 at £0.01Vicky Annette Benedek
50.00%
Ordinary

Financials

Year2014
Net Worth£1,247
Current Liabilities£3,278

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 November 2014Registered office address changed from Unit 1 Coldhurst Industrial Estate Coldhurst Street Oldham Lancashire OL1 2BQ to 20 Shaw Road Oldham Lancashire OL1 3LS on 11 November 2014 (1 page)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
13 June 2014Appointment of Edward Paul Benedek as a director (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 2
(4 pages)
19 May 2014Director's details changed for Miss Vicky Annette Sheehan on 17 April 2014 (2 pages)
15 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 June 2012Director's details changed for Miss Vicky Annette Sheehan on 17 May 2012 (2 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
30 March 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
19 September 2011Registered office address changed from 76-82 Miles Street Derker Oldham Lancashire OL1 3PJ United Kingdom on 19 September 2011 (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)