Company NameLebran Limited
DirectorsSony Babu Kizhakkumthala and Jobin Jose
Company StatusActive
Company Number03195078
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sony Babu Kizhakkumthala
Date of BirthMay 1990 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed15 January 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Broughton Mills Road
Broughton
Chester
CH4 0BY
Wales
Director NameMr Jobin Jose
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Broughton Mills Road
Broughton
Chester
CH4 0BY
Wales
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Allan Stephenson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration24 years, 7 months (resigned 15 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewgate House
Broughton Mills Road
Broughton
Chester
CH4 0DH
Wales
Secretary NameKatherine Copeland
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2000)
RoleSecretary
Correspondence AddressThe Burrow 25 The Beeches
Holywell
Flintshire
CH8 7SW
Wales
Secretary NameDeborah Ann Stephenson
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2003)
RoleAdministrator
Correspondence Address36 Mancot Lane
Mancot
Deeside
Clwyd
CH5 2AH
Wales
Secretary NameGwehoa Roberts
NationalityBritish
StatusResigned
Appointed28 January 2003(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2003)
RoleAdmin Officer
Correspondence Address21 Brushwood Avenue
Flint
Flintshire
CH6 5TY
Wales
Secretary NameMrs Helen Elizabeth Stephenson
NationalityBritish
StatusResigned
Appointed15 October 2003(7 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 January 2021)
RoleSignmakers
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House
Broughton Mills Road
Broughton
Chester
CH4 0DH
Wales
Director NameMr John Biggins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House
Broughton Mills Road
Broughton
Chester
CH4 0DH
Wales
Director NameJames Moorcroft
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterbridge Mews
Castlefields
Runcorn
Cheshire
WA7 2SN
Director NameMr Tiji Xavier
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Broughton Mills Road
Broughton
Chester
CH4 0BY
Wales

Location

Registered AddressNewgate House Broughton Mills Road
Broughton
Chester
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Allan Stephenson
70.00%
Ordinary
1.8k at £1Helen Elizabeth Stephenson
17.50%
Ordinary
1.3k at £1John Biggins
12.50%
Ordinary

Financials

Year2014
Net Worth£146,434
Cash£10,000
Current Liabilities£178,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

29 June 2022Delivered on: 29 June 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
16 February 2015Delivered on: 16 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 February 2002Delivered on: 19 March 2002
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(4 pages)
16 February 2015Registration of charge 031950780002, created on 16 February 2015 (24 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Secretary's details changed for Mrs Helen Elizabeth Stephenson on 1 January 2012 (1 page)
24 May 2012Director's details changed for John Biggins on 1 January 2012 (2 pages)
24 May 2012Director's details changed for Allan Stephenson on 1 January 2012 (2 pages)
24 May 2012Director's details changed for John Biggins on 1 January 2012 (2 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for Mrs Helen Elizabeth Stephenson on 1 January 2012 (1 page)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Allan Stephenson on 1 January 2012 (2 pages)
15 March 2012Termination of appointment of James Moorcroft as a director (1 page)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 September 2010Appointment of James Moorcroft as a director (3 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Helen Elizabeth Peters on 22 August 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 June 2009Return made up to 07/05/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2008Amended accounts made up to 31 August 2007 (6 pages)
21 May 2008Amended accounts made up to 31 August 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
12 February 2008New director appointed (1 page)
17 December 2007Director's particulars changed (1 page)
23 July 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(6 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2006Return made up to 07/05/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 May 2005Return made up to 07/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 June 2004Return made up to 07/05/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
8 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 May 2002Return made up to 07/05/02; full list of members (6 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Registered office changed on 23/02/01 from: unit 7 parkway business centre sixth avenue deeside ind park deeside flintshire CH5 2LE (1 page)
14 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 February 2001Ad 16/01/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
4 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 2000Nc inc already adjusted 22/11/00 (1 page)
4 December 2000Ad 22/11/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 2000New secretary appointed (2 pages)
24 August 1999Return made up to 07/05/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
9 September 1998Return made up to 07/05/98; no change of members (4 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
23 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 January 1998Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounting reference date extended from 31/05/97 to 31/08/97 (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
7 May 1996Incorporation (12 pages)