Background WavePink WaveYellow Wave

LEAMOCO LIMITED (02175456)

LEAMOCO LIMITED (02175456) is an active UK company. incorporated on 8 October 1987. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. LEAMOCO LIMITED has been registered for 38 years. Current directors include GALVIN, Cade Ashby.

Company Number
02175456
Status
active
Type
ltd
Incorporated
8 October 1987
Age
38 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMOCO LIMITED

LEAMOCO LIMITED is an active company incorporated on 8 October 1987 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. LEAMOCO LIMITED was registered 38 years ago.(SIC: 45310, 45320)

Status

active

Active since 38 years ago

Company No

02175456

LTD Company

Age

38 Years

Incorporated 8 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

C/O Penningtons Manches Cooper Llp 11th Floor Church Street Birmingham West Midlands B3 2RT England
From: 12 May 2023To: 12 May 2023
Matrix House Basing View Basingstoke RG21 4DZ England
From: 19 May 2022To: 12 May 2023
10 Althorpe Street Leamington Spa Warwickshire CV31 2AU
From: 8 October 1987To: 19 May 2022
Timeline

10 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Funding Round
May 22
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

WHITTAKER, Timothy Lewis

Resigned
Leamington SpaCV31 2AU
Secretary
Appointed N/A
Resigned 19 May 2022

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 19 May 2022
Resigned 31 Dec 2025

NEWPORT, Peter Kenneth

Resigned
Althorpe Street, Leamington SpaCV31 2AU
Born September 1961
Director
Appointed N/A
Resigned 19 May 2022

WHITTAKER, Timothy Lewis

Resigned
Althorpe Street, Leamington SpaCV31 2AU
Born July 1963
Director
Appointed N/A
Resigned 19 May 2022

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022

Mr Timothy Lewis Whittaker

Ceased
Leamington SpaCV31 2AU
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 May 2022

Mr Peter Newport

Ceased
Leamington SpaCV31 2AU
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 August 2018
AAMDAAMD
Accounts With Accounts Type Full
21 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Medium
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 June 2015
AR01AR01
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Legacy
4 January 2011
MG02MG02
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
353353
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 1996
AUDAUD
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Small
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
25 November 1987
288288
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Legacy
11 November 1987
288288
Legacy
11 November 1987
287Change of Registered Office
Legacy
11 November 1987
224224
Legacy
27 October 1987
288288
Incorporation Company
8 October 1987
NEWINCIncorporation