Fifty Six Leeds Road Limited NORTH YORKSHIRE


Fifty Six Leeds Road started in year 2001 as Private Limited Company with registration number 04256102. The Fifty Six Leeds Road company has been functioning successfully for 23 years now and its status is active. The firm's office is based in North Yorkshire at Flat 2 56 Leeds Road. Postal code: HG2 8BQ.

At the moment there are 3 directors in the the company, namely Michael P., Louise W. and Glynn K.. In addition one secretary - Glynn K. - is with the firm. As of 28 March 2024, there were 10 ex directors - Stephanie O., Greg S. and others listed below. There were no ex secretaries.

Fifty Six Leeds Road Limited Address / Contact

Office Address Flat 2 56 Leeds Road
Office Address2 Harrogate
Town North Yorkshire
Post code HG2 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256102
Date of Incorporation Fri, 20th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Wed, 30th Apr 2025 (398 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 13 October 2018

Louise W.

Position: Director

Appointed: 03 October 2012

Glynn K.

Position: Director

Appointed: 20 July 2001

Glynn K.

Position: Secretary

Appointed: 20 July 2001

Stephanie O.

Position: Director

Appointed: 02 January 2014

Resigned: 13 October 2018

Greg S.

Position: Director

Appointed: 02 January 2014

Resigned: 13 October 2018

Hayley D.

Position: Director

Appointed: 19 March 2007

Resigned: 03 October 2012

Natalie C.

Position: Director

Appointed: 19 March 2007

Resigned: 11 April 2023

Barry D.

Position: Director

Appointed: 19 March 2007

Resigned: 03 October 2012

Hayleigh P.

Position: Director

Appointed: 28 November 2003

Resigned: 02 January 2014

Simon W.

Position: Director

Appointed: 28 November 2003

Resigned: 02 January 2014

Corinne C.

Position: Director

Appointed: 25 July 2001

Resigned: 28 November 2003

Raymond L.

Position: Director

Appointed: 20 July 2001

Resigned: 25 July 2001

Isobel N.

Position: Director

Appointed: 20 July 2001

Resigned: 19 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3333333      
Balance Sheet
Net Assets Liabilities      3333333
Net Assets Liabilities Including Pension Asset Liability3333333      
Reserves/Capital
Shareholder Funds3333333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333333333
Number Shares Allotted 333333333333
Par Value Share 111111111111
Share Capital Allotted Called Up Paid3333333      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-07-31
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements