LEASON HOMES LIMITED

Register to unlock more data on OkredoRegister

LEASON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335106

Incorporation date

13/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Mold Road, Buckley CH7 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1989)
dot icon19/02/2026
Notification of Edward Anthony Fryer as a person with significant control on 2026-01-13
dot icon18/02/2026
Termination of appointment of Joseph Frederick Anthony Elliott as a director on 2026-01-13
dot icon18/02/2026
Termination of appointment of Ann Fryer as a director on 2026-01-13
dot icon18/02/2026
Termination of appointment of Barry Edward Fryer as a director on 2026-01-13
dot icon18/02/2026
Appointment of Mr Nicholas Joseph Elliott as a director on 2026-01-13
dot icon18/02/2026
Cessation of Joseph Frederick Anthony Elliott as a person with significant control on 2026-01-13
dot icon18/02/2026
Cessation of Barry Edward Fryer as a person with significant control on 2026-01-13
dot icon18/02/2026
Notification of Nicholas Joseph Elliott as a person with significant control on 2026-01-13
dot icon18/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon07/10/2025
Change of details for Mr Barry Edward Fryer as a person with significant control on 2025-10-06
dot icon01/10/2025
Termination of appointment of Heather Denise Dickens as a director on 2025-09-26
dot icon26/09/2025
Purchase of own shares.
dot icon26/09/2025
Cancellation of shares. Statement of capital on 2025-08-19
dot icon16/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-02-28
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Solvency Statement dated 19/07/23
dot icon31/07/2023
Statement by Directors
dot icon31/07/2023
Statement of capital on 2023-07-31
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon09/06/2022
Micro company accounts made up to 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/01/2022
Change of details for Mr Joseph Frederick Anthony Elliott as a person with significant control on 2022-01-17
dot icon26/08/2021
Micro company accounts made up to 2021-02-28
dot icon24/05/2021
Director's details changed for Heather Denise Dickens on 2021-05-24
dot icon24/05/2021
Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW England to 12 Mold Road Buckley CH7 2JB on 2021-05-24
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/10/2019
Director's details changed for Mr Joseph Frederick Anthony Elliott on 2019-10-29
dot icon29/10/2019
Director's details changed for Heather Denise Dickens on 2019-10-29
dot icon29/10/2019
Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 2019-10-29
dot icon09/10/2019
Change of share class name or designation
dot icon12/07/2019
Change of details for Mr Joseph Frederick Anthony Elliott as a person with significant control on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr Joseph Frederick Anthony Elliott on 2019-07-12
dot icon03/07/2019
Director's details changed for Heather Denise Dickens on 2019-07-03
dot icon03/07/2019
Director's details changed for Heather Denise Dickens on 2019-06-24
dot icon26/06/2019
Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2019-06-26
dot icon23/04/2019
Micro company accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon04/05/2018
Micro company accounts made up to 2018-02-28
dot icon01/02/2018
Satisfaction of charge 16 in full
dot icon01/02/2018
Satisfaction of charge 17 in full
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon20/10/2017
Satisfaction of charge 5 in full
dot icon20/10/2017
Satisfaction of charge 4 in full
dot icon20/10/2017
Satisfaction of charge 10 in full
dot icon20/10/2017
Satisfaction of charge 8 in full
dot icon20/10/2017
Satisfaction of charge 11 in full
dot icon20/10/2017
Satisfaction of charge 12 in full
dot icon06/10/2017
Termination of appointment of Richard Derrick Jones as a director on 2017-10-06
dot icon30/09/2017
Satisfaction of charge 3 in full
dot icon30/09/2017
Satisfaction of charge 7 in full
dot icon30/09/2017
Satisfaction of charge 18 in full
dot icon30/09/2017
Satisfaction of charge 13 in full
dot icon30/09/2017
Satisfaction of charge 15 in full
dot icon30/09/2017
Satisfaction of charge 2 in full
dot icon26/09/2017
Micro company accounts made up to 2017-02-28
dot icon23/09/2017
Satisfaction of charge 14 in full
dot icon27/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/04/2014
Termination of appointment of Nicholas Elliott as a director
dot icon22/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon21/01/2014
Director's details changed for Heather Denise Dickens on 2014-01-01
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/06/2013
Registered office address changed from Chapel Building Nercwys Road Mold Flintshire CH7 4ED on 2013-06-06
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon06/02/2012
Director's details changed for Joseph Frederick Anthony Elliott on 2012-01-13
dot icon03/02/2012
Director's details changed for Edward Anthony Fryer on 2012-01-13
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2010
Termination of appointment of Catherine Jones as a director
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 18
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Andrew Evans as a director
dot icon16/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon09/07/2009
Appointment terminated director lisa jones
dot icon16/06/2009
Appointment terminated director gary bateman
dot icon14/04/2009
Director appointed andrew neville evans
dot icon02/03/2009
Return made up to 13/01/09; full list of members
dot icon02/03/2009
Director's change of particulars / edward fryer / 01/04/2008
dot icon02/03/2009
Director's change of particulars / nicholas elliott / 01/04/2008
dot icon19/01/2009
Appointment terminate, director and secretary penelope ann storr logged form
dot icon24/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon14/05/2008
Director appointed gary roy bateman
dot icon06/05/2008
Director appointed penelope ann storr
dot icon06/05/2008
Director appointed lisa lloyd jones
dot icon04/04/2008
Return made up to 13/01/08; full list of members
dot icon05/03/2008
Appointment terminated director michael roberts
dot icon02/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/08/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon01/02/2007
Return made up to 13/01/07; full list of members
dot icon22/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 13/01/06; full list of members
dot icon14/11/2005
Nc inc already adjusted 18/07/05
dot icon01/11/2005
Ad 18/07/05--------- £ si 150@1=150 £ ic 171450/171600
dot icon31/10/2005
Resolutions
dot icon22/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 13/01/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon28/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/09/2004
Ad 01/09/04--------- £ si 100@1=100 £ ic 171350/171450
dot icon24/09/2004
Nc inc already adjusted 23/08/04
dot icon24/09/2004
Resolutions
dot icon03/09/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Return made up to 13/01/04; full list of members
dot icon11/12/2003
Director resigned
dot icon28/07/2003
Accounts for a small company made up to 2003-02-28
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon17/03/2003
Return made up to 13/01/03; full list of members
dot icon31/01/2003
Director resigned
dot icon10/10/2002
Accounts for a small company made up to 2002-02-28
dot icon12/06/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Nc inc already adjusted 06/04/02
dot icon09/04/2002
Ad 06/04/02--------- £ si 100@1=100 £ ic 171250/171350
dot icon06/03/2002
Return made up to 13/01/02; full list of members
dot icon10/01/2002
Particulars of mortgage/charge
dot icon17/12/2001
New secretary appointed
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon04/12/2001
Secretary resigned
dot icon12/09/2001
New director appointed
dot icon17/07/2001
Accounts for a small company made up to 2001-02-28
dot icon25/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Return made up to 13/01/01; full list of members
dot icon14/04/2001
Particulars of mortgage/charge
dot icon14/11/2000
Accounts for a small company made up to 2000-02-29
dot icon11/09/2000
Registered office changed on 11/09/00 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED
dot icon29/06/2000
Director resigned
dot icon19/04/2000
Director's particulars changed
dot icon24/03/2000
Director resigned
dot icon26/02/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 13/01/00; full list of members
dot icon03/11/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Ad 06/05/99--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
£ nc 100000/500000 06/05/99
dot icon08/06/1999
Accounts for a small company made up to 1999-02-28
dot icon19/01/1999
Return made up to 13/01/99; change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-02-28
dot icon10/12/1998
New secretary appointed;new director appointed
dot icon04/12/1998
Registered office changed on 04/12/98 from: chapel buildings nercwys road nercwys mold clwyd CH7 4ED
dot icon04/12/1998
Ad 18/11/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/11/1998
Registered office changed on 09/11/98 from: 6 frederick street wigston magna leicester LE18 1PJ
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon14/08/1998
Certificate of change of name
dot icon28/01/1998
Accounts for a small company made up to 1997-02-28
dot icon15/01/1998
Return made up to 13/01/98; full list of members
dot icon09/09/1997
Particulars of mortgage/charge
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon15/01/1997
Return made up to 13/01/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-02-28
dot icon26/03/1996
Accounts for a small company made up to 1995-03-31
dot icon01/03/1996
Accounting reference date shortened from 31/03 to 28/02
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
Return made up to 13/01/96; no change of members
dot icon23/04/1995
Return made up to 13/01/94; full list of members
dot icon23/04/1995
Return made up to 13/01/95; full list of members
dot icon14/03/1995
New secretary appointed
dot icon07/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Secretary resigned
dot icon24/01/1995
Registered office changed on 24/01/95 from: 67 vivian avenue hendon london NW4 3XE
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Auditor's resignation
dot icon29/10/1994
Particulars of mortgage/charge
dot icon29/06/1994
Accounts for a small company made up to 1994-03-31
dot icon07/04/1994
Accounts for a small company made up to 1993-03-31
dot icon02/03/1993
Accounts for a small company made up to 1992-03-31
dot icon02/03/1993
New secretary appointed
dot icon01/03/1993
Return made up to 13/01/93; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon03/06/1992
Return made up to 13/01/92; no change of members
dot icon05/09/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon26/05/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Registered office changed on 17/02/89 from: temple house 20 holywell row london EC2A 4JB
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Resolutions
dot icon10/02/1989
£ nc 100/100000
dot icon13/01/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£40,301.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
192.09K
-
0.00
-
-
2023
0
171.60K
-
84.83K
-
-
2024
0
50.26K
-
0.00
40.30K
-
2024
0
50.26K
-
0.00
40.30K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

50.26K £Descended-70.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

40.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Derrick
Director
16/04/2003 - 06/10/2017
6
Elliott, Joseph Frederick Anthony
Director
04/09/2001 - 13/01/2026
11
Fryer, Barry Edward
Director
16/10/1998 - 13/01/2026
2
Davies, Nigel Ronald
Director
16/10/1998 - 30/11/2003
3
Jones, Gareth Edwards
Director
15/05/2002 - 24/01/2003
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASON HOMES LIMITED

LEASON HOMES LIMITED is an(a) Active company incorporated on 13/01/1989 with the registered office located at 12 Mold Road, Buckley CH7 2JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEASON HOMES LIMITED?

toggle

LEASON HOMES LIMITED is currently Active. It was registered on 13/01/1989 .

Where is LEASON HOMES LIMITED located?

toggle

LEASON HOMES LIMITED is registered at 12 Mold Road, Buckley CH7 2JB.

What does LEASON HOMES LIMITED do?

toggle

LEASON HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEASON HOMES LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of Edward Anthony Fryer as a person with significant control on 2026-01-13.