Leeds City Region Rif (gp) Limited LEEDS


Founded in 2013, Leeds City Region Rif (gp), classified under reg no. 08618086 is an active company. Currently registered at Civic Hall C/o Kieron Dennett 3rd Floor West LS1 1JF, Leeds the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Martin F., David S. and Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 12 May 2021 and Martin F. has been with the company for the least time - from 21 April 2023. As of 4 May 2024, there were 10 ex directors - Tom S., Richard E. and others listed below. There were no ex secretaries.

Leeds City Region Rif (gp) Limited Address / Contact

Office Address Civic Hall C/o Kieron Dennett 3rd Floor West
Office Address2 Calverley Street
Town Leeds
Post code LS1 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08618086
Date of Incorporation Mon, 22nd Jul 2013
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Martin F.

Position: Director

Appointed: 21 April 2023

David S.

Position: Director

Appointed: 03 May 2022

Mark L.

Position: Director

Appointed: 12 May 2021

Tom S.

Position: Director

Appointed: 27 September 2018

Resigned: 27 January 2021

Richard E.

Position: Director

Appointed: 29 March 2017

Resigned: 28 March 2023

Andrew W.

Position: Director

Appointed: 29 March 2017

Resigned: 25 May 2018

Jacqueline G.

Position: Director

Appointed: 29 March 2017

Resigned: 03 May 2022

Joanne R.

Position: Director

Appointed: 20 January 2015

Resigned: 29 March 2017

Adrian L.

Position: Director

Appointed: 20 January 2015

Resigned: 29 March 2017

Mark F.

Position: Director

Appointed: 22 December 2014

Resigned: 20 January 2015

Alan G.

Position: Director

Appointed: 03 October 2013

Resigned: 29 March 2017

Squire Sanders Directors Limited

Position: Corporate Director

Appointed: 22 July 2013

Resigned: 22 July 2013

David O.

Position: Director

Appointed: 22 July 2013

Resigned: 03 October 2013

Squire Sanders Secretaries Limited

Position: Corporate Secretary

Appointed: 22 July 2013

Resigned: 22 July 2013

Peter C.

Position: Director

Appointed: 22 July 2013

Resigned: 22 July 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand111 111
Current Assets146 01111 2515 2515 5211 
Debtors136 01011 2505 2515 521  
Net Assets Liabilities111111 
Other Debtors    5 520  
Other
Administrative Expenses   5 2505 520  
Balances Amounts Owed By Related Parties 51 58478 799    
Balances Amounts Owed To Related Parties 57 59484 809    
Cost Sales   78 77884 294  
Creditors136 01011 2505 2505 520  
Gross Profit Loss   5 2505 520  
Net Current Assets Liabilities1111111
Other Creditors    5 520  
Total Assets Less Current Liabilities1111111
Trade Creditors Trade Payables   5 2505 520  
Trade Debtors Trade Receivables   5 2515 521  
Turnover Revenue   84 02889 814  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (4 pages)

Company search