Founded in 2015, Leamore Strategies, classified under reg no. 09727003 is an active company. Currently registered at Flat 6 7 Foutain Buildings BA1 5DU, Bath the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.
The firm has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 9 June 2024, there were 6 ex directors - Spina M., Ashley H. and others listed below. There were no ex secretaries.
Office Address | Flat 6 7 Foutain Buildings |
Office Address2 | Lansdown Road |
Town | Bath |
Post code | BA1 5DU |
Country of origin | United Kingdom |
Registration Number | 09727003 |
Date of Incorporation | Tue, 11th Aug 2015 |
Industry | Other food services |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (9 days after) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sat, 17th Aug 2024 (2024-08-17) |
Last confirmation statement dated | Thu, 3rd Aug 2023 |
The register of PSCs that own or have control over the company consists of 7 names. As we identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Spina M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ashley H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Spina M.
Notified on | 3 November 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ashley H.
Notified on | 17 August 2020 |
Ceased on | 3 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Luke A.
Notified on | 5 November 2019 |
Ceased on | 17 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence C.
Notified on | 26 February 2018 |
Ceased on | 5 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matthew L.
Notified on | 20 April 2017 |
Ceased on | 26 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Fortune M.
Notified on | 30 June 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 781 | 1 054 | 1 | 79 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 780 | 1 053 | 78 | |||||
Net Current Assets Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | 1 | |||||||
Creditors Due Within One Year | 779 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/08/31 filed on: 21st, March 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy