The Progeny Group Limited LEEDS


The Progeny Group started in year 2014 as Private Limited Company with registration number 09276612. The The Progeny Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 1a Tower Square. Postal code: LS1 4DL. Since June 15, 2016 The Progeny Group Limited is no longer carrying the name Ls Advisory Platform.

The company has 2 directors, namely Alistair S., Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 1 April 2015 and Alistair S. has been with the company for the least time - from 13 January 2023. As of 28 March 2024, there were 11 ex directors - Caroline H., Charlotte T. and others listed below. There were no ex secretaries.

The Progeny Group Limited Address / Contact

Office Address 1a Tower Square
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276612
Date of Incorporation Thu, 23rd Oct 2014
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Alistair S.

Position: Director

Appointed: 13 January 2023

Neil M.

Position: Director

Appointed: 01 April 2015

Caroline H.

Position: Director

Appointed: 12 December 2019

Resigned: 04 April 2022

Charlotte T.

Position: Director

Appointed: 12 December 2019

Resigned: 04 April 2022

Timothy T.

Position: Director

Appointed: 12 December 2019

Resigned: 04 April 2022

Amy T.

Position: Director

Appointed: 12 December 2019

Resigned: 04 April 2022

Samantha M.

Position: Director

Appointed: 12 December 2019

Resigned: 04 April 2022

Andrew P.

Position: Director

Appointed: 17 September 2019

Resigned: 04 April 2022

Ian H.

Position: Director

Appointed: 17 September 2019

Resigned: 04 April 2022

Steven A.

Position: Director

Appointed: 17 September 2019

Resigned: 05 September 2023

Martin H.

Position: Director

Appointed: 17 September 2019

Resigned: 04 April 2022

Alistair S.

Position: Director

Appointed: 17 September 2019

Resigned: 04 April 2022

Patrick L.

Position: Director

Appointed: 23 October 2014

Resigned: 04 April 2022

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Progeny Holdings Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Neil M. This PSC has significiant influence or control over the company,. Then there is Leoni Sceti Group Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Progeny Holdings Limited

1a Tower Square, Leeds, LS1 4DL, United Kingdom

Legal authority The Uk Companies Act 2006
Legal form A Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11872596
Notified on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil M.

Notified on 16 October 2018
Ceased on 27 June 2019
Nature of control: significiant influence or control

Leoni Sceti Group Limited

6th Floor Dudley House 169 Piccadilly, London, W1J 9EH, England

Legal authority Uk Companies Act 2006
Legal form A Company Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 7492071
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 50,01-75% shares

Neil M.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 25-50% shares

Company previous names

Ls Advisory Platform June 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  1 347 31950 059
Current Assets 5 858 13511 458 09911 060 263
Debtors3 124 4915 858 13510 110 78011 010 204
Net Assets Liabilities9 333 75226 671 26825 429 96625 828 001
Other Debtors134 672192 09621 69333 335
Property Plant Equipment1 703 018473 260863 217815 424
Other
Accrued Liabilities Deferred Income192 972302 109407 538142 545
Accumulated Depreciation Impairment Property Plant Equipment205 882168 052287 150451 270
Additions Other Than Through Business Combinations Property Plant Equipment 273 283509 055116 327
Amounts Owed By Group Undertakings 5 538 0109 819 60910 681 849
Amounts Owed To Group Undertakings383 8124 245 3326 657 89110 757 530
Average Number Employees During Period241211
Bank Borrowings Overdrafts399 220305 4575 000 0001 000 000
Creditors6 301 7327 684 6648 174 34916 441 814
Dividends Paid Classified As Financing Activities-321 815-555 521  
Finance Lease Liabilities Present Value Total  27 49222 554
Fixed Assets14 071 30329 847 09230 238 85640 832 829
Further Item Creditors Component Total Creditors  1 700 0001 700 000
Increase From Depreciation Charge For Year Property Plant Equipment 69 072119 098164 120
Investments 29 373 83229 375 63940 017 405
Investments Fixed Assets12 368 28529 373 83229 375 63940 017 405
Investments In Group Undertakings 29 373 83229 375 63940 017 405
Investments In Subsidiaries12 368 28529 373 832  
Issue Equity Instruments1 750 0001 839 410  
Loans From Group Undertakings Participating Interests 1 647 100  
Net Current Assets Liabilities1 564 181-1 826 5293 283 750-5 381 551
Number Shares Issued Fully Paid 202 4371 700 0001 700 000
Other Creditors13 6501 610127 2732 630 046
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 243 808  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 106 902  
Other Disposals Property Plant Equipment 1 540 871  
Other Remaining Borrowings5 880 2312 035 231774 8431 600 000
Other Taxation Social Security Payable 243 808  
Par Value Share  11
Pension Other Post-employment Benefit Costs Other Pension Costs16 5466 890  
Percentage Class Share Held In Subsidiary 98  
Prepayments Accrued Income115 561128 029265 158290 700
Profit Loss-385 073-887 603  
Property Plant Equipment Gross Cost1 908 900641 3121 150 3671 266 694
Social Security Costs20 895   
Staff Costs Employee Benefits Expense189 3476 890  
Total Assets Less Current Liabilities15 635 48428 020 56333 522 60635 451 278
Total Borrowings   2 087 603
Trade Creditors Trade Payables70 656253 312179 312289 139
Trade Debtors Trade Receivables4 904 4 3204 320
Wages Salaries151 906   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on December 31, 2023: 11445.50 GBP
filed on: 30th, January 2024
Free Download (3 pages)

Company search