You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 High Street Limited LEEDS


Founded in 2016, 59 High Street, classified under reg no. 10455909 is an active company. Currently registered at 3 Temple Lane LS15 0PH, Leeds the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Mark R., Jay R.. Of them, Jay R. has been with the company the longest, being appointed on 1 November 2016 and Mark R. has been with the company for the least time - from 30 November 2016. As of 29 May 2024, there was 1 ex director - Mark F.. There were no ex secretaries.

59 High Street Limited Address / Contact

Office Address 3 Temple Lane
Town Leeds
Post code LS15 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10455909
Date of Incorporation Tue, 1st Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 30 November 2016

Jay R.

Position: Director

Appointed: 01 November 2016

Mark F.

Position: Director

Appointed: 01 November 2016

Resigned: 30 November 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Jay R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark R. This PSC owns 25-50% shares. The third one is Mark F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jay R.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 1 December 2016
Nature of control: 25-50% shares

Mark F.

Notified on 1 November 2016
Ceased on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand293284     
Net Assets Liabilities725-8407261 9512 5914 0265 992
Current Assets 284286358657286299
Other
Average Number Employees During Period222222 
Bank Borrowings Overdrafts78 39579 722     
Creditors78 395106 38179 72279 72279 72279 72219 842
Investment Property105 257105 257     
Net Current Assets Liabilities-26 137-106 097-24 809-23 584-22 944-21 509-19 543
Number Shares Issued Fully Paid2      
Other Creditors26 10926 659     
Other Taxation Social Security Payable321      
Par Value Share1      
Total Assets Less Current Liabilities79 120-84080 44881 67382 31383 74885 714
Employees Gender Not Disclosed2      
Fixed Assets 105 257105 257105 257105 257105 257105 257

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 7th, January 2024
Free Download (5 pages)

Company search