Bridge End Lofts Limited LEEDS


Bridge End Lofts started in year 2000 as Private Limited Company with registration number 04051562. The Bridge End Lofts company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leeds at Liv Whitehall Waterfront. Postal code: LS1 4EH.

The firm has one director. Keith D., appointed on 20 April 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridge End Lofts Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051562
Date of Incorporation Fri, 11th Aug 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 12 August 2020

Keith D.

Position: Director

Appointed: 20 April 2018

Elizabeth P.

Position: Secretary

Appointed: 01 December 2017

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 30 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Marie F.

Position: Director

Appointed: 19 August 2011

Resigned: 23 May 2013

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Nicholas B.

Position: Director

Appointed: 25 November 2006

Resigned: 20 April 2018

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 10 February 2009

Valerie P.

Position: Director

Appointed: 19 July 2004

Resigned: 06 May 2006

Graham F.

Position: Director

Appointed: 04 June 2003

Resigned: 19 July 2004

John C.

Position: Secretary

Appointed: 12 June 2002

Resigned: 06 June 2005

Mark R.

Position: Director

Appointed: 12 June 2002

Resigned: 04 June 2003

Michael H.

Position: Director

Appointed: 11 August 2000

Resigned: 12 June 2002

Hilary C.

Position: Secretary

Appointed: 11 August 2000

Resigned: 12 June 2002

Jonathan M.

Position: Director

Appointed: 11 August 2000

Resigned: 12 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth21212121     
Balance Sheet
Cash Bank On Hand   2121212121 
Net Assets Liabilities   212121212121
Cash Bank In Hand 212121     
Net Assets Liabilities Including Pension Asset Liability21212121     
Reserves/Capital
Shareholder Funds21212121     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2121     2121
Number Shares Allotted 2121212121212121
Par Value Share 11111111
Share Capital Allotted Called Up Paid21212121     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/11/30
filed on: 29th, August 2023
Free Download (2 pages)

Company search