LEASEBRICK LIMITED

Register to unlock more data on OkredoRegister

LEASEBRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121752

Incorporation date

08/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Satisfaction of charge 041217520010 in full
dot icon03/09/2024
Satisfaction of charge 041217520009 in full
dot icon03/09/2024
Satisfaction of charge 7 in full
dot icon03/09/2024
Satisfaction of charge 6 in full
dot icon03/09/2024
Satisfaction of charge 5 in full
dot icon03/09/2024
Satisfaction of charge 4 in full
dot icon03/09/2024
Satisfaction of charge 2 in full
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon18/11/2022
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Change of details for Mr Michael Anthony Piercy as a person with significant control on 2021-12-09
dot icon11/01/2022
Cessation of Arthur William Piercy as a person with significant control on 2021-12-09
dot icon11/01/2022
Termination of appointment of Arthur William Piercy as a director on 2021-12-09
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/07/2017
Registration of charge 041217520010, created on 2017-07-07
dot icon23/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon15/12/2015
Director's details changed for Michael Piercy on 2015-12-08
dot icon15/12/2015
Secretary's details changed for Michael Piercy on 2015-12-08
dot icon11/12/2015
Director's details changed for Arthur William Piercy on 2015-04-17
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Secretary's details changed for Michael Piercy on 2015-05-13
dot icon13/05/2015
Director's details changed for Michael Piercy on 2015-05-13
dot icon13/05/2015
Director's details changed for Arthur William Piercy on 2015-05-13
dot icon09/01/2015
Registration of charge 041217520009, created on 2015-01-06
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon13/01/2010
Director's details changed for Michael Piercy on 2009-12-08
dot icon13/01/2010
Director's details changed for Arthur William Piercy on 2009-12-08
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/02/2009
Return made up to 08/12/08; full list of members
dot icon17/01/2008
Return made up to 08/12/07; full list of members
dot icon28/12/2007
Amended accounts made up to 2006-12-31
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 08/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 08/12/05; full list of members
dot icon25/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 08/12/04; full list of members
dot icon11/02/2005
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon11/02/2004
Return made up to 08/12/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 08/12/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon01/08/2001
Particulars of mortgage/charge
dot icon09/04/2001
Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon08/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.65K
-
0.00
25.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Anthony Piercy
Director
29/03/2001 - Present
-
Piercy, Michael
Secretary
29/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASEBRICK LIMITED

LEASEBRICK LIMITED is an(a) Active company incorporated on 08/12/2000 with the registered office located at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEASEBRICK LIMITED?

toggle

LEASEBRICK LIMITED is currently Active. It was registered on 08/12/2000 .

Where is LEASEBRICK LIMITED located?

toggle

LEASEBRICK LIMITED is registered at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH.

What does LEASEBRICK LIMITED do?

toggle

LEASEBRICK LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LEASEBRICK LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with no updates.