Company NameLeasebrick Limited
DirectorMichael Anthony Piercy
Company StatusActive
Company Number04121752
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Anthony Piercy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years
RoleConstruction
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMichael Piercy
NationalityBritish
StatusCurrent
Appointed29 March 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years
RoleConstruction
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Arthur William Piercy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 09 December 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arthur William Piercy
50.00%
Ordinary
1 at £1Michael Piercy
50.00%
Ordinary

Financials

Year2014
Net Worth£228,541
Cash£66,183
Current Liabilities£373,742

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

6 January 2015Delivered on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land adjoining lingham cp school, town meadow lane, wirral t/no MS613660.
Outstanding
22 September 2011Delivered on: 27 September 2011
Persons entitled: The Royal Bank of Scotland 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2006Delivered on: 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St albans church site, prenton village road, prenton, wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2005Delivered on: 11 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at beaconsfield road new ferry wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Noddfa methodist stonehill ave bebington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2004Delivered on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 new chester road new ferry wirral CH62 4RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 August 2002Delivered on: 3 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at prenton village road prenton wirral. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 July 2017Delivered on: 12 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 vyner road south oxton wirral t/no CH19785.
Outstanding
31 March 2004Delivered on: 2 April 2004
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
27 July 2001Delivered on: 1 August 2001
Satisfied on: 9 July 2004
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.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 August 2022Change of details for Mr Michael Anthony Piercy as a person with significant control on 9 December 2021 (2 pages)
11 January 2022Cessation of Arthur William Piercy as a person with significant control on 9 December 2021 (1 page)
11 January 2022Termination of appointment of Arthur William Piercy as a director on 9 December 2021 (1 page)
8 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 July 2017Registration of charge 041217520010, created on 7 July 2017 (9 pages)
12 July 2017Registration of charge 041217520010, created on 7 July 2017 (9 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Director's details changed for Michael Piercy on 8 December 2015 (2 pages)
15 December 2015Secretary's details changed for Michael Piercy on 8 December 2015 (1 page)
15 December 2015Director's details changed for Michael Piercy on 8 December 2015 (2 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Secretary's details changed for Michael Piercy on 8 December 2015 (1 page)
15 December 2015Director's details changed for Michael Piercy on 8 December 2015 (2 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Secretary's details changed for Michael Piercy on 8 December 2015 (1 page)
11 December 2015Director's details changed for Arthur William Piercy on 17 April 2015 (2 pages)
11 December 2015Director's details changed for Arthur William Piercy on 17 April 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Director's details changed for Michael Piercy on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Arthur William Piercy on 13 May 2015 (2 pages)
13 May 2015Secretary's details changed for Michael Piercy on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Michael Piercy on 13 May 2015 (1 page)
13 May 2015Director's details changed for Arthur William Piercy on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Michael Piercy on 13 May 2015 (2 pages)
9 January 2015Registration of charge 041217520009, created on 6 January 2015 (9 pages)
9 January 2015Registration of charge 041217520009, created on 6 January 2015 (9 pages)
9 January 2015Registration of charge 041217520009, created on 6 January 2015 (9 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Michael Piercy on 8 December 2009 (2 pages)
13 January 2010Director's details changed for Michael Piercy on 8 December 2009 (2 pages)
13 January 2010Director's details changed for Arthur William Piercy on 8 December 2009 (2 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Arthur William Piercy on 8 December 2009 (2 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Michael Piercy on 8 December 2009 (2 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Arthur William Piercy on 8 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 February 2009Return made up to 08/12/08; full list of members (4 pages)
2 February 2009Return made up to 08/12/08; full list of members (4 pages)
17 January 2008Return made up to 08/12/07; full list of members (2 pages)
17 January 2008Return made up to 08/12/07; full list of members (2 pages)
28 December 2007Amended accounts made up to 31 December 2006 (8 pages)
28 December 2007Amended accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 08/12/05; full list of members (2 pages)
10 April 2006Return made up to 08/12/05; full list of members (2 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 08/12/04; full list of members (7 pages)
8 March 2005Return made up to 08/12/04; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 08/12/02; full list of members (7 pages)
30 December 2002Return made up to 08/12/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
8 December 2000Incorporation (13 pages)
8 December 2000Incorporation (13 pages)