LEAMOCO LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV31 2AU
Company number 02175456
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address 10 ALTHORPE STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 2AU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of LEAMOCO LIMITED are www.leamoco.co.uk, and www.leamoco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Warwick Parkway Rail Station is 3.5 miles; to Coventry Rail Station is 8.2 miles; to Tile Hill Rail Station is 8.3 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leamoco Limited is a Private Limited Company. The company registration number is 02175456. Leamoco Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Leamoco Limited is 10 Althorpe Street Leamington Spa Warwickshire Cv31 2au. . WHITTAKER, Timothy Lewis is a Secretary of the company. NEWPORT, Peter Kenneth is a Director of the company. WHITTAKER, Timothy Lewis is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director

Director

Persons With Significant Control

Mr Peter Newport
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Lewis Whittaker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEAMOCO LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
04 Aug 2016
Accounts for a medium company made up to 31 October 2015
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

13 Jul 2015
Accounts for a medium company made up to 31 October 2014
01 Jun 2015
Annual return made up to 26 February 2015
Statement of capital on 2015-06-01
  • GBP 2

...
... and 62 more events
11 Nov 1987
New secretary appointed;new director appointed

11 Nov 1987
Registered office changed on 11/11/87 from: crown houserd, 2 crown dale, london, SE19 3NQ

11 Nov 1987
Accounting reference date notified as 31/10

27 Oct 1987
Secretary resigned;director resigned

08 Oct 1987
Incorporation

LEAMOCO LIMITED Charges

10 April 2003
Debenture
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1987
Debenture
Delivered: 11 November 1987
Status: Satisfied on 24 December 2010
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all securities. Fixed and floating charges…