LEEBEAM LIMITED
BIRMINGHAM


Company number 02927923
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address 80 SYCAMORE ROAD, HANDSWORTH, BIRMINGHAM, B1 0QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEEBEAM LIMITED are www.leebeam.co.uk, and www.leebeam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Leebeam Limited is a Private Limited Company. The company registration number is 02927923. Leebeam Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of Leebeam Limited is 80 Sycamore Road Handsworth Birmingham B1 0ql. . SINGH, Bhajan is a Secretary of the company. SINGH, Bhajan is a Director of the company. SOMAL, Gurdas Singh is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
SINGH, Bhajan
Appointed Date: 14 June 1994
71 years old

Director
SOMAL, Gurdas Singh
Appointed Date: 14 June 1994
72 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 14 June 1994
Appointed Date: 11 May 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 14 June 1994
Appointed Date: 11 May 1994

LEEBEAM LIMITED Events

23 Feb 2017
Micro company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

19 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
20 Jun 1994
Secretary resigned;new secretary appointed

20 Jun 1994
Registered office changed on 20/06/94 from: corporate house 419/421 high rd harrow middx HA3 6EL

20 Jun 1994
Director resigned;new director appointed

20 Jun 1994
Director resigned;new director appointed

11 May 1994
Incorporation

LEEBEAM LIMITED Charges

15 December 2004
Mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 278 oystermouth road swansea. Together with all buildings…
5 October 2001
Mortgage deed
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 280/282 oystermouth road swansea t/nos:…
22 September 1994
Legal mortgage
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45/47 bulwark road chepstow gwent title no…
22 September 1994
Legal mortgage
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 251 springvale road sheffield south…