Leo Upholstery Limited ALTRINCHAM


Leo Upholstery started in year 2013 as Private Limited Company with registration number 08590313. The Leo Upholstery company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Altrincham at C/o Bright Partnership. Postal code: WA14 5GL. Since Friday 8th January 2016 Leo Upholstery Limited is no longer carrying the name L. O. T. Consultancy.

The company has 2 directors, namely Jason R., Mathew K.. Of them, Mathew K. has been with the company the longest, being appointed on 1 July 2013 and Jason R. has been with the company for the least time - from 6 April 2016. As of 29 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Leo Upholstery Limited Address / Contact

Office Address C/o Bright Partnership
Office Address2 26 Edward Court
Town Altrincham
Post code WA14 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08590313
Date of Incorporation Mon, 1st Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jason R.

Position: Director

Appointed: 06 April 2016

Mathew K.

Position: Director

Appointed: 01 July 2013

Barbara K.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2013

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Mathew K. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jason R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mathew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jason R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

L. O. T. Consultancy January 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11100       
Balance Sheet
Cash Bank On Hand   4 2952 7187 89343 62724 04421 6774 511
Current Assets  6 97313 3888 64114 61572 497111 51375 26679 377
Debtors 16 9724 843638 22 14880 74743 58942 866
Net Assets Liabilities  100134-12 887-17 587-8 848-5 3453 985-8 834
Other Debtors  6 9734 843638 22 14880 74743 58942 866
Property Plant Equipment  3 0433 5094 7964 1193 08225 77634 25077 486
Total Inventories   4 2505 2856 7226 7226 72210 00032 000
Net Assets Liabilities Including Pension Asset Liability11100       
Tangible Fixed Assets  3 043       
Cash Bank In Hand11        
Reserves/Capital
Called Up Share Capital 1100       
Shareholder Funds11100       
Other
Accrued Liabilities  8701 3691 0321 0609201 2001 2001 650
Accumulated Depreciation Impairment Property Plant Equipment  1 0572 2632 9224 3135 35014 11920 45829 750
Additions Other Than Through Business Combinations Property Plant Equipment   1 6724 146714 31 46316 31352 528
Average Number Employees During Period  35657121216
Comprehensive Income Expense  21 1372 43424 4793 300    
Creditors  9 61916 33925 41335 41083 84245 74839 24135 648
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -963   -1 026 
Disposals Property Plant Equipment    -2 200   -1 500 
Dividends Paid  -21 137-2 400-37 500-8 000    
Increase From Depreciation Charge For Year Property Plant Equipment   1 2061 6221 3911 0378 7697 3659 292
Net Current Assets Liabilities 1-2 646-2 951-16 772-20 795-11 34519 52515 483-35 950
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  237 3501 9417731561 6751 593
Other Inventories   4 250      
Par Value Share1111111111
Profit Loss  21 1372 43424 4793 300    
Property Plant Equipment Gross Cost  4 1005 7727 7188 4328 43239 89554 708107 236
Provisions For Liabilities Balance Sheet Subtotal  2974249119115854 8986 50714 722
Taxation Social Security Payable  8 51211 70824 03132 40932 14973 97645 17567 726
Total Assets Less Current Liabilities 1397558-11 976-16 676-8 26345 30149 73341 536
Total Borrowings      50 00045 74839 24135 648
Trade Creditors Trade Payables   3 262   2021122 062
Amount Specific Advance Or Credit Directors  2 6311 778      
Amount Specific Advance Or Credit Made In Period Directors  2 6311 231      
Amount Specific Advance Or Credit Repaid In Period Directors   -2 084      
Corporation Tax Due Within One Year  6 775       
Creditors Due Within One Year  9 618       
Debtors Due Within One Year 16 972       
Deferred Tax Liability  297       
Number Shares Allotted11100       
Other Creditors Due Within One Year  237       
Other Taxation Social Security Within One Year  837       
Profit Loss For Period  21 137       
Provisions Additional Amounts Provided  297       
Provisions For Liabilities Charges  297       
Share Capital Allotted Called Up Paid11100       
Tangible Fixed Assets Additions  4 100       
Tangible Fixed Assets Cost Or Valuation  4 100       
Tangible Fixed Assets Depreciation  1 057       
Tangible Fixed Assets Depreciation Charged In Period  1 057       
Total Dividend Payment  21 137       
V A T Due Total Creditors  900       
Advances Credits Directors 12 631       
Advances Credits Made In Period Directors 1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Registration of charge 085903130001, created on Thursday 9th November 2023
filed on: 9th, November 2023
Free Download (25 pages)

Company search