ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leathams Property Holdings Limited

Leathams Property Holdings Limited is a dissolved company incorporated on 31 January 2019 with the registered office located in Birmingham, West Midlands. Leathams Property Holdings Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 11 June 2024 (1 year 2 months ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
11800700
Private limited company
Age
6 years
Incorporated 31 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
14th Floor 103 Colmore Row
Birmingham
B3 3AG
Address changed on 28 Jun 2022 (3 years ago)
Previous address was Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
26
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1955
Director • Director Of Finance • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in May 1967
Director • British • Lives in UK • Born in Feb 1958
Director • British • Lives in England • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leathams Holdings Ltd
Mark Leatham, Christopher Edward Waters, and 3 more are mutual people.
Active
Leathams Group Holdings Limited
Mark Leatham, Christopher Edward Waters, and 4 more are mutual people.
Active
Merchant Gourmet Holdings Limited
Mark Leatham, Christopher Edward Waters, and 4 more are mutual people.
Active
Sunblush Limited
Mark Leatham, Christopher Edward Waters, and 2 more are mutual people.
Active
Charcuti Limited
Mark Leatham, Christopher Edward Waters, and 2 more are mutual people.
Active
Chefs Brigade Limited
Mark Leatham, Christopher Edward Waters, and 2 more are mutual people.
Active
Leathams Limited
Mark Leatham, Christopher Edward Waters, and 2 more are mutual people.
Active
T.H. Faulkner And Company Limited
Mr Terence Henry Faulkner and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£8.96K
Same as previous period
Total Liabilities
-£5.55K
Increased by £2.8K (+102%)
Net Assets
£3.41K
Decreased by £2.8K (-45%)
Debt Ratio (%)
62%
Increased by 31.24% (+102%)
Latest Activity
Dissolved After Liquidation
1 Year 2 Months Ago on 11 Jun 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 7 Dec 2023
Liquidator Removed By Court
1 Year 9 Months Ago on 7 Dec 2023
Registered Address Changed
3 Years Ago on 28 Jun 2022
Registered Address Changed
3 Years Ago on 31 May 2022
Full Accounts Submitted
3 Years Ago on 26 Jan 2022
Declaration of Solvency
3 Years Ago on 19 Jan 2022
Charge Satisfied
3 Years Ago on 18 Jan 2022
Voluntary Liquidator Appointed
3 Years Ago on 17 Jan 2022
Registered Address Changed
3 Years Ago on 14 Jan 2022
Get Credit Report
Discover Leathams Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Jun 2024
Return of final meeting in a members' voluntary winding up
Submitted on 11 Mar 2024
Removal of liquidator by court order
Submitted on 7 Dec 2023
Appointment of a voluntary liquidator
Submitted on 7 Dec 2023
Liquidators' statement of receipts and payments to 9 January 2023
Submitted on 6 Mar 2023
Registered office address changed from Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022
Submitted on 28 Jun 2022
Registered office address changed from 3rd Floor Colmore Row Colmore Row Birmingham B3 2BJ to Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE on 31 May 2022
Submitted on 31 May 2022
Total exemption full accounts made up to 30 April 2021
Submitted on 26 Jan 2022
Declaration of solvency
Submitted on 19 Jan 2022
Satisfaction of charge 118007000001 in full
Submitted on 18 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year