Company NameLeadside Limited
Company StatusDissolved
Company Number01587837
CategoryPrivate Limited Company
Incorporation Date28 September 1981(42 years, 7 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Patrick Gleeson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed11 July 1991(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 25 April 2023)
RoleSite Forman
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
Secretary NameMr Michael Patrick Gleeson
NationalityIrish
StatusClosed
Appointed11 July 1991(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 25 April 2023)
RoleSite Forman
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
Director NameEdward Gleeson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleBuilder
Correspondence Address73 York Road
Cheam
Surrey
SM2 6HN
Director NameJosephine Gleeson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1991(9 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 October 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Castlemaine Avenue
East Ewell
Epsom
Surrey
KT17 2RA
Director NamePaul Michael Gleeson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1997(16 years after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2015)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMid-Day Court 20-24 Brighton Rd
Sutton
Surrey
SM2 5BN
Director NameMr Neil Gleeson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2007(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 May 2012)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence AddressMid-Day Court 20-24 Brighton Rd
Sutton
Surrey
SM2 5BN

Contact

Websiteleadsidegroundworks.co.uk

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Michael Patrick Gleeson
94.29%
Ordinary
100 at £1Neil Gleeson
1.90%
Ordinary B
100 at £1Paul Gleeson
1.90%
Ordinary
100 at £1Paul Gleeson
1.90%
Ordinary A
1 at £1Josephine Gleeson
0.02%
Ordinary

Financials

Year2014
Net Worth£835,552
Cash£12,796
Current Liabilities£449,336

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 November 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £101,099.60 due or to become due from the company to the chargee.
Particulars: F/H 609 kingston road london t/no SY275896 see image for full details.
Outstanding
29 November 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £101.099.60 due or to become due from the company to the chargee.
Particulars: F/H 14 bruton road london t/no SGL526892.
Outstanding
27 September 2010Delivered on: 6 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2004Delivered on: 5 June 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 609 kingston road london t/n SY275896,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 May 2004Delivered on: 5 June 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 26 sandringham avenue london, t/n SY227740. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 March 2004Delivered on: 3 April 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 14 bruton road morden london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 September 2000Delivered on: 20 September 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 November 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £101,099.60 due or to become due from the company to the chargee.
Particulars: F/H 37 grand drive london t/no TGL96108.
Outstanding
18 September 2000Delivered on: 20 September 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 grand drive raynes park london SW20 0JB. T/no. TGL96108. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 August 2002Delivered on: 24 August 2002
Satisfied on: 19 June 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 609 kingston road raynes park london SW20 8FN fixed charge over all rental income floating charge the. Undertaking and all property and assets.
Fully Satisfied

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Termination of appointment of Paul Michael Gleeson as a director on 30 November 2015 (1 page)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,271
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,271
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,271
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
24 May 2012Termination of appointment of Neil Gleeson as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Termination of appointment of Josephine Gleeson as a director (1 page)
10 October 2011Secretary's details changed for Mr Michael Patrick Gleeson on 10 July 2011 (1 page)
10 October 2011Director's details changed for Mr Michael Patrick Gleeson on 10 July 2011 (2 pages)
10 October 2011Director's details changed for Mr Neil Gleeson on 10 July 2011 (2 pages)
10 October 2011Director's details changed for Paul Michael Gleeson on 10 July 2011 (2 pages)
10 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mr Neil Gleeson on 10 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Michael Patrick Gleeson on 10 July 2010 (2 pages)
11 August 2010Director's details changed for Paul Michael Gleeson on 10 July 2010 (2 pages)
10 August 2010Director's details changed for Josephine Gleeson on 10 July 2010 (2 pages)
17 February 2010Statement of capital following an allotment of shares on 3 March 2009
  • GBP 5,072
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 30 September 2008
  • GBP 5,071
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 3 March 2009
  • GBP 5,072
(2 pages)
6 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
18 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 11/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
11 June 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
11 May 2007£ ic 10000/5071 30/03/07 £ sr 4929@1=4929 (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 11/07/06; full list of members (9 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 11/07/05; full list of members (9 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
7 July 2004Return made up to 11/07/04; full list of members (9 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 11/07/03; full list of members (9 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 11/07/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Registered office changed on 20/07/99 from: lian yard redhill road cobham surrey KT11 1EG (1 page)
12 July 1999Return made up to 11/07/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Return made up to 11/07/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997New director appointed (2 pages)
5 November 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
7 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1995Full accounts made up to 31 March 1995 (13 pages)
22 March 1995Registered office changed on 22/03/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
2 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 September 1981Incorporation (16 pages)