Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Leeds Commercial Limited
Leeds Commercial Limited is an active company incorporated on 22 July 1957 with the registered office located in Leeds, West Yorkshire. Leeds Commercial Limited was registered 68 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00587618
Private limited company
Age
68 years
Incorporated
22 July 1957
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
1 March 2025
(6 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Leeds Commercial Limited
Contact
Address
The Old Test Station
Patrick Green
Leeds
West Yorkshire
LS26 8HE
England
Address changed on
20 Dec 2021
(3 years ago)
Previous address was
The Roundhouse Wellington Road Leeds LS12 1DR
Companies in LS26 8HE
Telephone
01132435964
Email
Available in Endole App
Website
Lcvehiclehire.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Christopher John Miller
Director • PSC • British • Lives in England • Born in Jul 1962
Mr John Gary Wilson
Director • Finance Director • British • Lives in England • Born in Jan 1962
Mr Paul Bumford
Director • Sales Director • British • Lives in England • Born in Oct 1966
Mr Leigh David Margel
Director • Operations Director • British • Lives in England • Born in Mar 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leeds Commercial Sales Limited
Mr Christopher John Miller is a mutual person.
Active
LC Vehicle Hire Ltd
Mr Christopher John Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£11.98M
Increased by £6.62M (+123%)
Turnover
£41.45M
Decreased by £136K (-0%)
Employees
158
Increased by 11 (+7%)
Total Assets
£107.69M
Increased by £8.37M (+8%)
Total Liabilities
-£55.54M
Increased by £4.88M (+10%)
Net Assets
£52.16M
Increased by £3.49M (+7%)
Debt Ratio (%)
52%
Increased by 0.56% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 10 Jun 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 15 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
Mr Christopher John Miller Details Changed
2 Years 8 Months Ago on 1 Jan 2023
Mr Leigh David Margel Appointed
2 Years 8 Months Ago on 1 Jan 2023
Pat Graham Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Alerts
Get Credit Report
Discover Leeds Commercial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 September 2024
Submitted on 10 Jun 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 4 Mar 2025
Full accounts made up to 30 September 2023
Submitted on 10 Jun 2024
Registration of charge 005876180034, created on 20 March 2024
Submitted on 21 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 1 Mar 2024
Full accounts made up to 30 September 2022
Submitted on 15 Jun 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 7 Mar 2023
Change of details for Mr Christopher John Miller as a person with significant control on 3 January 2023
Submitted on 3 Jan 2023
Director's details changed for Mr Paul Bumford on 3 January 2023
Submitted on 3 Jan 2023
Termination of appointment of Pat Graham as a director on 31 December 2022
Submitted on 3 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs