LEASEMETHOD LIMITED

Address:
Cornwall House, 31 Lionel Street, Birmingham, West Midlands, B3 1AP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address CORNWALL HOUSE
31 LIONEL STREET
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B3 1AP

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1AP
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches