ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leamoco Limited

Leamoco Limited is a dormant company incorporated on 8 October 1987 with the registered office located in Birmingham, West Midlands. Leamoco Limited was registered 37 years ago.
Status
Dormant
Dormant since 11 months ago
Company No
02175456
Private limited company
Age
37 years
Incorporated 8 October 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Penningtons Manches Cooper Llp 11th Floor
45 Church Street
Birmingham
West Midlands
B3 2RT
England
Address changed on 12 May 2023 (2 years 4 months ago)
Previous address was C/O Penningtons Manches Cooper Llp 11th Floor Church Street Birmingham West Midlands B3 2RT England
Telephone
01926314548
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1965
Alliance Automotive UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
John Frederick Coombes and are mutual people.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes and are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK LV Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Mill Auto Supplies Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Carbits Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.87M
Same as previous period
Total Liabilities
-£1.59M
Same as previous period
Net Assets
£4.28M
Same as previous period
Debt Ratio (%)
27%
Same as previous period
Latest Activity
Mr Cade Ashby Galvin Appointed
21 Days Ago on 21 Aug 2025
Dormant Accounts Submitted
27 Days Ago on 15 Aug 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Alliance Automotive Uk Limited (PSC) Details Changed
8 Months Ago on 31 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 4 Months Ago on 12 May 2023
Registered Address Changed
2 Years 4 Months Ago on 12 May 2023
Get Credit Report
Discover Leamoco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Alliance Automotive Uk Limited as a person with significant control on 31 December 2024
Submitted on 22 Aug 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 22 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 15 Aug 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 17 May 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 15 May 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 27 Jul 2023
Confirmation statement made on 16 May 2023 with updates
Submitted on 26 May 2023
Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor Church Street Birmingham West Midlands B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
Submitted on 12 May 2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor Church Street Birmingham West Midlands B3 2RT on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year