Company NameLeebanks Carpet Centre Ltd.
DirectorsDaniel Cronin and Lee Tony Jermain
Company StatusActive
Company Number03000072
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Daniel Cronin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address120 Pemberton Road
London
N4 1BA
Director NameMr Lee Tony Jermain
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilmot Road
London
N17 6AH
Secretary NameMr Daniel Cronin
NationalityBritish
StatusCurrent
Appointed09 December 1994(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address120 Pemberton Road
London
N4 1BA

Contact

Websiteleebankscarpetcentre.co.uk

Location

Registered Address71-75 Essex Road
Islington
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

500 at £1Daniel Cronin
50.00%
Ordinary
500 at £1Lee Tony Jermain
50.00%
Ordinary

Financials

Year2014
Net Worth£6,278
Cash£34,316
Current Liabilities£76,943

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

29 January 2009Delivered on: 6 February 2009
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

Filing History

12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
25 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Director's details changed for Lee Tony Jermain on 1 March 2010 (3 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Lee Tony Jermain on 1 March 2010 (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 December 2009Director's details changed for Lee Tony Jermain on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Daniel Cronin on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Lee Tony Jermain on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Daniel Cronin on 1 October 2009 (2 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
13 February 2008Return made up to 09/12/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 December 2006Return made up to 09/12/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
23 December 2005Return made up to 09/12/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 December 2003Return made up to 09/12/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
18 December 2002Return made up to 09/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 December 2001Return made up to 09/12/01; full list of members (6 pages)
20 December 2001Registered office changed on 20/12/01 from: 71-73 essex road islington london N1 2SF (1 page)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 December 2000Return made up to 09/12/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 January 1999Return made up to 09/12/98; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 33 halton mansions halton road london N1 2AA (1 page)
27 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
28 February 1997Accounting reference date extended from 31/05/96 to 28/02/97 (1 page)
20 January 1997Full accounts made up to 31 December 1995 (9 pages)
31 December 1996Return made up to 09/12/96; no change of members (4 pages)
24 March 1996Accounting reference date shortened from 31/12 to 31/05 (1 page)
12 December 1995Return made up to 09/12/95; full list of members (6 pages)