LEASEMETHOD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02552769. The registration start date is October 29, 1990. The current status is Active.
Company Number | 02552769 |
Company Name | LEASEMETHOD LIMITED |
Registered Address |
Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-10-29 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-11-26 |
Returns Last Update | 2015-10-29 |
Confirmation Statement Due Date | 2020-12-10 |
Confirmation Statement Last Update | 2019-10-29 |
Mortgage Charges | 32 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 29 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
CORNWALL HOUSE 31 LIONEL STREET |
Post Town | BIRMINGHAM |
County | WEST MIDLANDS |
Post Code | B3 1AP |
Entity Name | Office Address |
---|---|
BURNE JONES HOUSE LIMITED | Cornwall House, 31 Lionel Street, Birmingham, West Midlands, B3 1AP |
LMPQ LIMITED | Cornwall House, 33-35 Lionel Street, Birmingham, West Midlands, B3 1AB, United Kingdom |
LEAPING MAN LEARNING LIMITED | Cornwall House, 33-35 Lionel Street, Birmingham, West Midlands, B3 1AB, United Kingdom |
TANTELL CONSTRUCTION LIMITED | Cornwall House, 31 Lionel Street, Birmingham, B3 1AP |
TANTELL DEVELOPMENTS LIMITED | Cornwall House, 31 Lionel Street, Birmingham, B3 1AP |
REGAL WEDDING SERVICES LIMITED | Cornwall House, Lionel Street, Birmingham, B3 1AP, United Kingdom |
EMBASSY DIRECT LIMITED | Cornwall House, Lionel Street, Birmingham, B3 1AP |
BBG ACCOUNTANCY (LONDON) LIMITED | Cornwall House, Lionel Street, Birmingham, West Midlands, B3 1AP |
EMBASSY CV LIMITED | Cornwall House, 31 Lionel Street, Birmingham, B3 1AP |
Entity Name | Office Address |
---|---|
FINANCE DIRECT (MIDLANDS) LIMITED | Cornwall House Suite 2.5, 31 Lionel Street, Birmingham, West Midlands, B3 1AP |
MIGRATION SERVICES LIMITED | 31 Lionel Street, Lionel Street, Birmingham, B3 1AP, United Kingdom |
JJASS MEDIA LTD | 31 Cornwall House, Lionel Street, Birmingham, B3 1AP, United Kingdom |
SYNERGY FRANCHISE SOLUTIONS LIMITED | 33-35 Lionel Street, Birmingham, B3 1AP |
AVAST SYSTEMS LIMITED | Office 3.2 Cornwall House, 31 Lionel Street, Birmingham, West Midlands, B3 1AP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRENTIS, Dominic Richard Runton | Secretary (Active) | 11 Beacon Street, Lichfield, Staffordshire, WS13 7AA | / 25 July 2005 |
/ |
|
BAKER, Keith Andrew | Director (Active) | Cornwall House, 31 Lionel Street, Birmingham, West Midlands, B3 1AP | April 1957 / 28 June 2011 |
British / England |
Accountant |
HORWITCH-SMITH, Giles Timothy Richard | Director (Active) | Apartment 6 1 Harborne West, 326 High Street Harborne, Birmingham, B17 8PU | December 1977 / 27 January 2004 |
British / United Kingdom |
Property Manager |
HORWITCH-SMITH, Oliver Edward | Director (Active) | 14 Tonsley Street, London, England, SW18 1BJ | August 1979 / 1 January 2014 |
British / England |
Surveyor |
MOTTRAM, Robert John | Director (Active) | The Round House, Croft Drive, Caldy, Merseyside, CH48 2JN | December 1943 / 15 September 2004 |
British / England |
Director |
CHATWIN, Helen | Secretary (Resigned) | 69 Park View Road, Sutton Coldfield, West Midlands, B74 4PR | / 14 March 1993 |
/ |
|
EASTGATE, Andrew Keith | Secretary (Resigned) | Summerfields 1 Plymouth Road, Barnt Green, Birmingham, West Midlands, B45 8JE | / |
/ |
|
KING-FARLOW, Charles Roderick | Secretary (Resigned) | 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES | / 3 September 1996 |
/ |
|
HORWITCH-SMITH, Timothy John Francis | Director (Resigned) | 50 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RE | September 1942 / |
British / England |
Property Owner/Manager |
KING-FARLOW, Charles Roderick | Director (Resigned) | 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES | February 1940 / 4 June 1993 |
British / United Kingdom |
Solicitor |
MAYBURY, Neil Martin | Director (Resigned) | Sheinwood Cornmill, Sheinton, Much Wenlock, Shropshire, TR13 6NR | August 1943 / 14 November 2002 |
British / United Kingdom |
Solicitor |
SHAW, Andrew Charles | Director (Resigned) | Barley House, 2 The Granary, Besford, Worcester, Worcestershire, WR8 9BY | September 1957 / 10 November 1997 |
British / England |
Accountant |
SHAW, Richard Keith | Director (Resigned) | Cornwall House, 31 Lionel Street, Birmingham, West Midlands, B3 1AP | June 1960 / 15 February 2011 |
British / England |
Director |
SPIRES, Angela Kathleen | Director (Resigned) | 94 Forest Road, Oldbury, Birmingham, West Midlands, B68 0EF | May 1979 / 11 August 2006 |
British / England |
Chartered Accountant |
TONKS, Julian Matthew John | Director (Resigned) | 17 Ampton Road, Edgbaston, Birmingham, West Midlands, B15 2UJ | April 1953 / |
British / |
Solicitor |
Post Town | BIRMINGHAM |
Post Code | B3 1AP |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on LEASEMETHOD LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.