LEASECO 23 LIMITED

Register to unlock more data on OkredoRegister

LEASECO 23 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07733022

Incorporation date

08/08/2011

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd 10th Floor One, Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon20/02/2026
Notice of deemed approval of proposals
dot icon03/02/2026
Statement of administrator's proposal
dot icon29/01/2026
Statement of affairs with form AM02SOA
dot icon05/01/2026
Appointment of an administrator
dot icon05/01/2026
Registered office address changed from Level 1 2-3 Hardman Boulevard Manchester M3 3AQ England to C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW on 2026-01-05
dot icon28/11/2025
Registered office address changed from C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to Level 1 2-3 Hardman Boulevard Manchester M3 3AQ on 2025-11-28
dot icon28/11/2025
Certificate of change of name
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/12/2023
Registration of charge 077330220008, created on 2023-12-04
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Michael Julian Ingall on 2023-07-03
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon31/01/2022
Registration of charge 077330220007, created on 2022-01-26
dot icon23/12/2021
Registration of charge 077330220006, created on 2021-12-17
dot icon24/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon14/05/2021
Change of details for Allied London Leeds Holding Company Three Limited as a person with significant control on 2021-05-13
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon20/08/2020
Change of details for Allied London Leeds Holding Company Three Limited as a person with significant control on 2020-08-08
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon25/06/2020
Director's details changed for Mr Michael Julian Ingall on 2020-06-25
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon11/12/2018
Satisfaction of charge 077330220004 in full
dot icon10/12/2018
Registration of charge 077330220005, created on 2018-12-06
dot icon08/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon05/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-05
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-29
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon11/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon09/05/2017
Accounts for a small company made up to 2016-12-31
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon11/08/2016
Resolutions
dot icon14/06/2016
Satisfaction of charge 077330220003 in full
dot icon14/06/2016
Satisfaction of charge 077330220001 in full
dot icon14/06/2016
Satisfaction of charge 077330220002 in full
dot icon14/06/2016
Registration of charge 077330220004, created on 2016-06-01
dot icon19/12/2015
Registration of charge 077330220003, created on 2015-12-18
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/10/2015
Register inspection address has been changed from Sixth Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 2 Atherton Street Manchester M3 3GS
dot icon25/09/2015
Registration of charge 077330220002, created on 2015-09-24
dot icon22/07/2015
Registration of charge 077330220001, created on 2015-07-17
dot icon09/07/2015
Appointment of Mr Suresh Premji Gorasia as a director on 2015-07-09
dot icon09/07/2015
Appointment of Mr Andy James Campbell as a director on 2015-07-09
dot icon09/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/06/2013
Register(s) moved to registered office address
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 2013-05-16
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon13/08/2012
Register(s) moved to registered inspection location
dot icon13/08/2012
Register inspection address has been changed
dot icon13/04/2012
Termination of appointment of Suresh Gorasia as a secretary
dot icon13/04/2012
Appointment of Andy Campbell as a secretary
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon22/09/2011
Memorandum and Articles of Association
dot icon20/09/2011
Appointment of Mr Michael Julian Ingall as a director
dot icon20/09/2011
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 2011-09-20
dot icon19/09/2011
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon19/09/2011
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
dot icon19/09/2011
Termination of appointment of Colin Hewitt as a director
dot icon19/09/2011
Termination of appointment of Ward Hadaway Incorporations Limited as a director
dot icon19/09/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon19/09/2011
Appointment of Mr Frederick Paul Graham-Watson as a director
dot icon19/09/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon19/09/2011
Certificate of change of name
dot icon12/08/2011
Resolutions
dot icon08/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
16/09/2011 - Present
268
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2011 - 16/09/2011
80
WARD HADAWAY INCORPORATIONS LIMITED
Corporate Director
08/08/2011 - 16/09/2011
63
Graham Watson, Frederick Paul
Director
16/09/2011 - Present
210
Hewitt, Colin Thompson
Director
08/08/2011 - 16/09/2011
156

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASECO 23 LIMITED

LEASECO 23 LIMITED is an(a) In Administration company incorporated on 08/08/2011 with the registered office located at C/O Interpath Ltd 10th Floor One, Marsden Street, Manchester M2 1HW. There are currently 4 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 LEASECO 23 LIMITED?

toggle

LEASECO 23 LIMITED is currently In Administration. It was registered on 08/08/2011 .

Where is LEASECO 23 LIMITED located?

toggle

LEASECO 23 LIMITED is registered at C/O Interpath Ltd 10th Floor One, Marsden Street, Manchester M2 1HW.

What does LEASECO 23 LIMITED do?

toggle

LEASECO 23 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEASECO 23 LIMITED?

toggle

The latest filing was on 20/02/2026: Notice of deemed approval of proposals.