Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEYGRANT LIMITED
Company Information for

LEYGRANT LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01895062
Private Limited Company
Active

Company Overview

About Leygrant Ltd
LEYGRANT LIMITED was founded on 1985-03-13 and has its registered office in London. The organisation's status is listed as "Active". Leygrant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEYGRANT LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in N15
 
Filing Information
Company Number 01895062
Company ID Number 01895062
Date formed 1985-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 23:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEYGRANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEYGRANT LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM LOW
Company Secretary 2002-12-03
RIVKA LOW
Company Secretary 1991-09-26
ABRAHAM LOW
Director 2018-03-27
SAM LOW
Director 2018-03-27
SIMON LOW
Director 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM LOW KOLLEL & CO LIMITED Company Secretary 2002-12-03 CURRENT 1999-01-28 Active
RIVKA LOW FENLAND LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-09 Active
RIVKA LOW KOLLEL & CO LIMITED Company Secretary 1999-04-12 CURRENT 1999-01-28 Active
ABRAHAM LOW FENLAND LIMITED Director 2018-03-27 CURRENT 2001-03-09 Active
ABRAHAM LOW STELLACORP LIMITED Director 2018-02-27 CURRENT 2017-07-10 Active
ABRAHAM LOW 54-56 ESTATES LTD Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
ABRAHAM LOW 54 ESTATES LTD Director 2017-10-19 CURRENT 2014-08-14 Active
ABRAHAM LOW LEADALE HOUSE LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ABRAHAM LOW WHITE GOLD ESTATES LTD Director 2016-01-01 CURRENT 2015-08-20 Active
ABRAHAM LOW MANLOW PROPERTY MAINTENANCE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
ABRAHAM LOW MELLION CLOSE LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-09-27
ABRAHAM LOW PORISOV INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
ABRAHAM LOW CATFORD PROPERTIES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
ABRAHAM LOW HERTZ BROTHERS LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
ABRAHAM LOW KONLOW INVESTMENTS LTD Director 2012-01-31 CURRENT 2011-12-30 Active
ABRAHAM LOW MANLOW DEVELOPMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
ABRAHAM LOW ALOW ESTATES LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
SAM LOW FENLAND LIMITED Director 2018-03-27 CURRENT 2001-03-09 Active
SAM LOW STELLACORP LIMITED Director 2018-02-27 CURRENT 2017-07-10 Active
SAM LOW 54-56 ESTATES LTD Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
SAM LOW 54 ESTATES LTD Director 2017-10-19 CURRENT 2014-08-14 Active
SAM LOW SAMS ESTATES LTD Director 2015-10-12 CURRENT 2015-10-12 Active
SIMON LOW LEAFIELD ESTATES LTD Director 2016-02-01 CURRENT 2011-01-12 Active
SIMON LOW WISE ESTATES (UK) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
SIMON LOW YIZAL EDUCATION LIMITED Director 2014-03-03 CURRENT 2012-02-16 Active
SIMON LOW HALLSTONE LIMITED Director 2013-06-27 CURRENT 2013-05-31 Active
SIMON LOW ECW ESTATES LTD Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-10-21
SIMON LOW KONLOW INVESTMENTS LTD Director 2011-12-30 CURRENT 2011-12-30 Active
SIMON LOW FENLAND LIMITED Director 2001-03-27 CURRENT 2001-03-09 Active
SIMON LOW KOLLEL & CO LIMITED Director 1999-04-12 CURRENT 1999-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-05-0131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Director's details changed for Mr Sam Low on 2023-04-19
2023-04-27Director's details changed for Mr Sam Low on 2022-12-01
2023-01-23CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-07-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1105/01/22 STATEMENT OF CAPITAL GBP 100
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-11SH0105/01/22 STATEMENT OF CAPITAL GBP 100
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620035
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620034
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620033
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620032
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018950620020
2020-07-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620031
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620029
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620028
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620027
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620026
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LOW
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-04-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 11C Grosvenor Way London E5 9nd
2018-10-31AAMDAmended mirco entity accounts made up to 2017-07-31
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-26AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2018-04-10AP01DIRECTOR APPOINTED MR ABRAHAM LOW
2018-04-10AP01DIRECTOR APPOINTED MR SAM LOW
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-10AAMDAmended account full exemption
2017-05-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620025
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620024
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620023
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0126/09/15 ANNUAL RETURN FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 11C Grosvenor Way London E5 9nd England
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620022
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620021
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620020
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620019
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620018
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620017
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018950620016
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0126/09/14 FULL LIST
2014-05-02AA31/07/13 TOTAL EXEMPTION FULL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0126/09/13 FULL LIST
2013-05-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-19AR0126/09/12 FULL LIST
2012-07-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-24AR0126/09/11 FULL LIST
2011-04-18AA31/07/10 TOTAL EXEMPTION FULL
2011-01-20AR0126/09/10 FULL LIST
2010-07-26AA31/07/09 TOTAL EXEMPTION FULL
2009-11-12AR0126/09/09 FULL LIST
2009-11-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-20363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/06
2007-10-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-11363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-03363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-12-08363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-11288aNEW SECRETARY APPOINTED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406,TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-01-10363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-23225ACC. REF. DATE EXTENDED FROM 23/06/00 TO 31/07/00
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07AAFULL ACCOUNTS MADE UP TO 23/06/99
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
1999-11-12363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29AAFULL ACCOUNTS MADE UP TO 23/06/98
1998-10-26363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 23/06/97
1997-11-05363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 23/06/96
1996-11-04363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-06-17395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25AAFULL ACCOUNTS MADE UP TO 23/06/95
1995-11-01ELRESS366A DISP HOLDING AGM 05/10/95
1995-11-01ELRESS252 DISP LAYING ACC 05/10/95
1995-11-01363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94
1994-11-07363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-04-28AAFULL ACCOUNTS MADE UP TO 23/06/93
1993-09-20363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-04-28AAFULL ACCOUNTS MADE UP TO 23/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEYGRANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEYGRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding FLEET MORTGAGES LIMITED
2016-11-01 Outstanding FLEET MORTGAGES LIMITED
2016-01-25 Outstanding FLEET MORTGAGES LIMITED
2015-09-02 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-09-02 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 2000-08-15 Outstanding WOOLWICH PLC
MORTGAGE 2000-08-15 Outstanding WOOLWICH PLC
MORTGAGE 2000-03-22 Outstanding WOOLWICH PLC
MORTGAGE 2000-03-22 Outstanding WOOLWICH PLC
MORTGAGE 1999-08-19 Outstanding WOOLWICH PLC
LEGAL CHARGE 1996-06-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEYGRANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 2
Called Up Share Capital 2011-07-31 £ 2
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 443
Current Assets 2012-07-31 £ 16,170
Current Assets 2011-07-31 £ 21,376
Debtors 2012-07-31 £ 16,170
Debtors 2011-07-31 £ 20,933
Fixed Assets 2012-07-31 £ 3,139,815
Fixed Assets 2011-07-31 £ 3,132,552
Shareholder Funds 2012-07-31 £ 1,143,782
Shareholder Funds 2011-07-31 £ 1,089,105
Tangible Fixed Assets 2012-07-31 £ 3,138,879
Tangible Fixed Assets 2011-07-31 £ 3,131,616

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEYGRANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEYGRANT LIMITED
Trademarks
We have not found any records of LEYGRANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEYGRANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEYGRANT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEYGRANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEYGRANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEYGRANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.