ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leedale Ltd

Leedale Ltd is a in administration company incorporated on 9 August 1990 with the registered office located in Birmingham, West Midlands. Leedale Ltd was registered 35 years ago.
Status
In Administration
In administration since 17 days ago
Compulsory strike-off was suspended 1 month ago
Company No
02529218
Private limited company
Age
35 years
Incorporated 9 August 1990
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 August 2024 (1 year ago)
Next confirmation dated 9 August 2025
Was due on 23 August 2025 (14 days ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 218 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
11th Floor, One Temple Row
Birmingham
B2 5LG
Address changed on 20 Aug 2025 (17 days ago)
Previous address was 85 Great Portland Street London W1W 7LT United Kingdom
Telephone
01773512220
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Finance Director • British • Lives in UK • Born in Oct 1974
Director • Sales Director • British • Lives in England • Born in Jan 1987
Director • British • Lives in UK • Born in Nov 1991
Director • British • Lives in England • Born in Dec 1989
Director • British • Lives in England • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pro Earthmoving Ltd
Lee Grant Walkup is a mutual person.
Active
Pro Grab Hire Ltd
Lee Grant Walkup is a mutual person.
Active
The Pro Group Of Companies Ltd
Lee Grant Walkup is a mutual person.
Active
The Outvie Group Ltd
Lee Grant Walkup is a mutual person.
Active
Pro Aggregates Ltd
Lee Grant Walkup is a mutual person.
Active
Little Voice KWPN Ltd
Heather Joanne Craggs is a mutual person.
Active
Yourpocketpa Ltd
Demi Jade Garner is a mutual person.
Active
Corofinos Voice Ltd
Heather Joanne Craggs is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£139K
Increased by £139K (%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 11 (-31%)
Total Assets
£9.97M
Increased by £868.47K (+10%)
Total Liabilities
-£9.03M
Increased by £377.88K (+4%)
Net Assets
£939.47K
Increased by £490.59K (+109%)
Debt Ratio (%)
91%
Decreased by 4.49% (-5%)
Latest Activity
Registered Address Changed
17 Days Ago on 20 Aug 2025
Administrator Appointed
17 Days Ago on 20 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 5 Aug 2025
Compulsory Strike-Off Suspended
1 Month Ago on 2 Aug 2025
Demi Jade Garner Resigned
6 Months Ago on 17 Feb 2025
Charge Satisfied
9 Months Ago on 18 Nov 2024
Mr Oliver Sam Walkup Details Changed
10 Months Ago on 7 Nov 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Mrs Demi Jade Garner Details Changed
10 Months Ago on 7 Nov 2024
Mr Lee Grant Walkup Details Changed
10 Months Ago on 7 Nov 2024
Get Credit Report
Discover Leedale Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 11th Floor, One Temple Row Birmingham B2 5LG on 20 August 2025
Submitted on 20 Aug 2025
Appointment of an administrator
Submitted on 20 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 2 Aug 2025
Termination of appointment of Demi Jade Garner as a director on 17 February 2025
Submitted on 1 Mar 2025
Satisfaction of charge 025292180018 in full
Submitted on 18 Nov 2024
Director's details changed for Mr Lee Grant Walkup on 7 November 2024
Submitted on 7 Nov 2024
Director's details changed for Mrs Demi Jade Garner on 7 November 2024
Submitted on 7 Nov 2024
Registered office address changed from Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF England to 85 Great Portland Street London W1W 7LT on 7 November 2024
Submitted on 7 Nov 2024
Director's details changed for Mr Oliver Sam Walkup on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year