LEEHAND LIMITED
Activities of head offices
LEEHAND LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom
Full company profile for LEEHAND LIMITED (04544306), an active company based in Chorley, United Kingdom. Incorporated 25 Sept 2002. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£8.03M
Net Assets
£7.77M
Total Liabilities
£260.06k
Turnover
N/A
Employees
N/A
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Simon Glassbrook | Director | British | United Kingdom | 31 Mar 2011 | Active |
| Francis Michael Cochrane | Secretary | Unknown | Unknown | 24 Mar 2012 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mrs Carolyn Mary Glassbrook
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Charles Mark Walker
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jacqueline Anne Forrest
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Honora Elizabeth Walker
Ceased 13 Sept 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Oct 2025 | Officers | Termination of Honora Elizabeth Walker as director on 2025-10-08 | |
| 1 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-25 with no updates | |
| 7 May 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 7 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-09-25 with updates |
Termination of Honora Elizabeth Walker as director on 2025-10-08
Confirmation statement made on 2025-09-25 with no updates
Annual accounts made up to 2025-03-31
Annual accounts made up to 2024-03-31
Confirmation statement made on 2024-09-25 with updates
Recent Activity
Latest Activity
Termination of Honora Elizabeth Walker as director on 2025-10-08
6 months ago on 16 Oct 2025
Confirmation statement made on 2025-09-25 with no updates
6 months ago on 1 Oct 2025
Annual accounts made up to 2025-03-31
11 months ago on 7 May 2025
Annual accounts made up to 2024-03-31
1 years ago on 16 Dec 2024
Confirmation statement made on 2024-09-25 with updates
1 years ago on 7 Oct 2024
