Ladies Association Of British Barbershop Singers LEEDS


Ladies Association Of British Barbershop Singers started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08380019. The Ladies Association Of British Barbershop Singers company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leeds at Lister House Lister Hill. Postal code: LS18 5AZ.

The company has 11 directors, namely Chloe C., Christine H. and Gail G. and others. Of them, Alison G. has been with the company the longest, being appointed on 9 September 2014 and Chloe C. has been with the company for the least time - from 12 November 2023. As of 28 May 2024, there were 22 ex directors - David K., Julie D. and others listed below. There were no ex secretaries.

Ladies Association Of British Barbershop Singers Address / Contact

Office Address Lister House Lister Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08380019
Date of Incorporation Tue, 29th Jan 2013
Industry Performing arts
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Chloe C.

Position: Director

Appointed: 12 November 2023

Christine H.

Position: Director

Appointed: 12 June 2023

Gail G.

Position: Director

Appointed: 12 June 2023

Melanie B.

Position: Director

Appointed: 11 June 2023

Kristina M.

Position: Director

Appointed: 24 August 2022

Alison T.

Position: Director

Appointed: 26 March 2022

Susan R.

Position: Director

Appointed: 27 March 2021

Hannah B.

Position: Director

Appointed: 27 March 2021

Jill C.

Position: Director

Appointed: 21 March 2020

Natalie F.

Position: Director

Appointed: 23 March 2019

Alison G.

Position: Director

Appointed: 09 September 2014

David K.

Position: Director

Appointed: 24 August 2022

Resigned: 30 April 2023

Julie D.

Position: Director

Appointed: 27 March 2021

Resigned: 27 March 2022

Natasha N.

Position: Director

Appointed: 27 March 2021

Resigned: 30 April 2023

Lamorna H.

Position: Director

Appointed: 01 January 2021

Resigned: 11 November 2023

Samantha W.

Position: Director

Appointed: 01 November 2019

Resigned: 02 November 2020

Helen R.

Position: Director

Appointed: 24 March 2018

Resigned: 25 June 2019

Caroline P.

Position: Director

Appointed: 24 March 2018

Resigned: 27 March 2021

Alison Z.

Position: Director

Appointed: 24 March 2018

Resigned: 27 March 2022

Gail G.

Position: Director

Appointed: 25 March 2017

Resigned: 20 March 2020

Agnes P.

Position: Director

Appointed: 25 March 2017

Resigned: 27 March 2022

Deborah L.

Position: Director

Appointed: 21 March 2015

Resigned: 21 March 2020

Gillian C.

Position: Director

Appointed: 21 March 2015

Resigned: 24 March 2018

Margaret H.

Position: Director

Appointed: 21 March 2015

Resigned: 30 October 2022

Brenda R.

Position: Director

Appointed: 23 March 2013

Resigned: 24 March 2018

Elizabeth P.

Position: Director

Appointed: 29 January 2013

Resigned: 21 March 2015

Marion M.

Position: Director

Appointed: 29 January 2013

Resigned: 21 March 2015

Alison H.

Position: Director

Appointed: 29 January 2013

Resigned: 24 March 2018

Vivien G.

Position: Director

Appointed: 29 January 2013

Resigned: 24 March 2018

Rita W.

Position: Director

Appointed: 29 January 2013

Resigned: 25 March 2017

Lorna S.

Position: Director

Appointed: 29 January 2013

Resigned: 21 March 2015

Deborah C.

Position: Director

Appointed: 29 January 2013

Resigned: 24 March 2018

Anne P.

Position: Director

Appointed: 29 January 2013

Resigned: 07 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand207 958261 227251 053274 978259 314
Current Assets266 784337 666337 162366 412320 083
Debtors58 82676 4394 24927 5923 454
Net Assets Liabilities225 993296 008335 536320 814310 756
Property Plant Equipment978831606515251
Other
Charity Funds225 993296 008335 536320 814310 756
Charity Registration Number England Wales 1 151 1611 151 1611 151 1611 151 161
Cost Charitable Activity140 80931 95434319 43982 260
Donations Legacies6 66458632313 7981 557
Expenditure284 62441 43237 926242 991312 953
Expenditure Material Fund 41 43237 926242 991312 953
Income Endowments318 745111 44777 454228 269302 895
Income From Charitable Activity117 414106 92074 72385 52886 624
Income Material Fund 111 44777 454228 269302 895
Investment Income327182259004 138
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses34 12170 01539 52814 72210 058
Total Grants To Institutions 7 1134 9738 42712 226
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 23246 0639 535
Accumulated Depreciation Impairment Property Plant Equipment2 7732 9202 8302 9211 781
Creditors41 76941 6142 2325043
Depreciation Expense Property Plant Equipment1721471249177
Disposals Decrease In Depreciation Impairment Property Plant Equipment  214 1 217
Disposals Property Plant Equipment  315 1 404
Gain Loss On Disposals Property Plant Equipment  101 187
Increase From Depreciation Charge For Year Property Plant Equipment 1471249177
Interest Income On Bank Deposits327182259004 138
Net Current Assets Liabilities225 015295 177334 930366 362320 040
Other Creditors    43
Prepayments Accrued Income  81 86063 84257 315
Property Plant Equipment Gross Cost3 7513 7513 4363 4362 032
Recoverable Value-added Tax1621 8164 2499123 334
Total Assets Less Current Liabilities225 993296 008337 768366 877320 291
Trade Creditors Trade Payables   50 
Trade Debtors Trade Receivables23725 2 057120
Other Expenditure  101  
Total Grants To Individuals 450   
Accrued Liabilities1 9052 6252 232  
Accrued Liabilities Deferred Income39 86439 864   
Prepayments58 42774 59881 86024 623 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2023-11-11
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements