logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Varsani, Foram
    Born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Hirani, Kanji Lakhman
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ now
    OF - Director → CIF 0
    Hirani, Kanji
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ now
    OF - Secretary → CIF 0
    Mr Kanji Lakhman Hirani
    Born in March 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Matthews, James Norman
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Springett, Norman Henry
    Company Director born in May 1950
    Individual
    Officer
    icon of calendar 1994-04-05 ~ 1997-03-31
    OF - Director → CIF 0
  • 2
    Wale, Trevor
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar ~ 2011-12-23
    OF - Director → CIF 0
  • 3
    Hodges, James
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar ~ 2015-01-01
    OF - Director → CIF 0
  • 4
    Lea, Susan Ann
    Company Director born in June 1943
    Individual
    Officer
    icon of calendar ~ 1998-02-01
    OF - Director → CIF 0
  • 5
    Lea, Robert Marcus
    Company Director born in January 1911
    Individual
    Officer
    icon of calendar ~ 2001-05-05
    OF - Director → CIF 0
  • 6
    Harnden, Anthony Roger
    Financial Director born in March 1943
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    OF - Director → CIF 0
    Harnden, Anthony Roger
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    OF - Secretary → CIF 0
  • 7
    Hughes, John Michael
    Individual
    Officer
    icon of calendar 1998-05-26 ~ 1999-08-03
    OF - Secretary → CIF 0
  • 8
    Konopa, Richard Andrew
    Company Director born in November 1960
    Individual
    Officer
    icon of calendar 1996-03-15 ~ 1998-05-26
    OF - Director → CIF 0
    Konopa, Richard Andrew
    Individual
    Officer
    icon of calendar 1992-11-01 ~ 1998-05-26
    OF - Secretary → CIF 0
  • 9
    Taylor, Carmen
    Individual
    Officer
    icon of calendar 1999-08-04 ~ 1999-11-01
    OF - Secretary → CIF 0
  • 10
    Varsani, Surya
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2005-07-07 ~ 2009-07-27
    OF - Director → CIF 0
    Varsani, Surya
    Individual
    Officer
    icon of calendar 2005-07-07 ~ 2009-07-27
    OF - Secretary → CIF 0
  • 11
    Lea, Brian Robert
    Company Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 2005-07-06
    OF - Director → CIF 0
    Lea, Brian Robert
    Individual
    Officer
    icon of calendar 1999-11-18 ~ 2005-07-06
    OF - Secretary → CIF 0
  • 12
    Lea, May Florence
    Born in May 1912
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 13
    Shave, Michael William
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar ~ 1993-09-24
    OF - Director → CIF 0
  • 14
    icon of address21, Kingshill Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-27 ~ 2010-05-31
    PE - Secretary → CIF 0
parent relation
Company in focus

LEAY LIMITED

Previous name
LEAY GLAZING SERVICE LIMITED - 1991-04-12
Standard Industrial Classification
43342 - Glazing
Brief company account
Average Number of Employees
372024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
519,404 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
519,404 GBP2024-12-31
Property, Plant & Equipment
161,506 GBP2024-12-31
179,666 GBP2023-12-31
Total Inventories
63,053 GBP2024-12-31
169,720 GBP2023-12-31
Debtors
1,217,716 GBP2024-12-31
1,966,800 GBP2023-12-31
Cash at bank and in hand
1,137,762 GBP2024-12-31
1,052,977 GBP2023-12-31
Current Assets
2,418,531 GBP2024-12-31
3,189,497 GBP2023-12-31
Creditors
Amounts falling due within one year
1,019,922 GBP2024-12-31
1,724,238 GBP2023-12-31
Net Current Assets/Liabilities
1,398,609 GBP2024-12-31
1,465,259 GBP2023-12-31
Total Assets Less Current Liabilities
1,560,115 GBP2024-12-31
1,644,925 GBP2023-12-31
Creditors
Amounts falling due after one year
17,088 GBP2024-12-31
33,757 GBP2023-12-31
Net Assets/Liabilities
1,468,254 GBP2024-12-31
1,536,395 GBP2023-12-31
Equity
Called up share capital
40,000 GBP2024-12-31
40,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,428,254 GBP2024-12-31
1,496,395 GBP2023-12-31
Equity
1,468,254 GBP2024-12-31
1,536,395 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-01-01 ~ 2024-12-31
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Computers
20.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
519,404 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
519,404 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
87,491 GBP2024-12-31
87,491 GBP2023-12-31
Plant and equipment
601,819 GBP2024-12-31
580,643 GBP2023-12-31
Furniture and fittings
115,072 GBP2024-12-31
115,072 GBP2023-12-31
Motor vehicles
96,096 GBP2024-12-31
96,096 GBP2023-12-31
Computers
5,712 GBP2024-12-31
4,358 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
906,190 GBP2024-12-31
883,660 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
77,911 GBP2024-12-31
74,717 GBP2023-12-31
Plant and equipment
484,567 GBP2024-12-31
457,683 GBP2023-12-31
Furniture and fittings
109,730 GBP2024-12-31
108,394 GBP2023-12-31
Motor vehicles
70,080 GBP2024-12-31
61,408 GBP2023-12-31
Computers
2,396 GBP2024-12-31
1,792 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
744,684 GBP2024-12-31
703,994 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,194 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
26,884 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,336 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
8,672 GBP2024-01-01 ~ 2024-12-31
Computers
604 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,690 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
9,580 GBP2024-12-31
12,774 GBP2023-12-31
Plant and equipment
117,252 GBP2024-12-31
122,960 GBP2023-12-31
Furniture and fittings
5,342 GBP2024-12-31
6,678 GBP2023-12-31
Motor vehicles
26,016 GBP2024-12-31
34,688 GBP2023-12-31
Computers
3,316 GBP2024-12-31
2,566 GBP2023-12-31
Trade Debtors/Trade Receivables
1,014,452 GBP2024-12-31
1,697,597 GBP2023-12-31
Other Debtors
203,264 GBP2024-12-31
269,203 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
354,134 GBP2024-12-31
890,752 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
26,270 GBP2024-12-31
19,351 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
32,027 GBP2024-12-31
42,483 GBP2023-12-31
Other Creditors
Amounts falling due within one year
607,491 GBP2024-12-31
771,652 GBP2023-12-31
Amounts falling due after one year
17,088 GBP2024-12-31
33,757 GBP2023-12-31

  • LEAY LIMITED
    Info
    LEAY GLAZING SERVICE LIMITED - 1991-04-12
    Registered number 00327747
    icon of addressLake Road, Quarry Wood Industrial Estate, Aylesford Maidstone, Kent ME20 7TQ
    PRIVATE LIMITED COMPANY incorporated on 1937-05-10 (88 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.