Leaderspace Limited BRISTOL


Leaderspace started in year 2008 as Private Limited Company with registration number 06591839. The Leaderspace company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at Flat 11, Clifton Down Mansions. Postal code: BS8 2XJ. Since 2013/07/30 Leaderspace Limited is no longer carrying the name The Difference (UK).

The firm has one director. Richard B., appointed on 13 May 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Elizabeth B. and who left the the firm on 3 November 2022. In addition, there is one former secretary - Elizabeth B. who worked with the the firm until 3 November 2022.

Leaderspace Limited Address / Contact

Office Address Flat 11, Clifton Down Mansions
Office Address2 12 Upper Belgrave Road
Town Bristol
Post code BS8 2XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06591839
Date of Incorporation Tue, 13th May 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Richard B.

Position: Director

Appointed: 13 May 2008

Elizabeth B.

Position: Director

Appointed: 07 November 2011

Resigned: 03 November 2022

Elizabeth B.

Position: Secretary

Appointed: 13 May 2008

Resigned: 03 November 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Richard B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Elizabeth B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth B.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Difference (UK) July 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    3 29232 42375 061115 390169 563   
Current Assets64 88848 98926 05555 21597 495114 968224 203297 468378 220550 233584 882496 816
Debtors19 10824 97518 77539 09594 20382 545149 142182 078208 657   
Net Assets Liabilities    60 69082 757173 164246 629251 298400 138501 145282 440
Other Debtors    47 04448 004114 220114 203186 517   
Property Plant Equipment    9989931 9801 6991 143   
Cash Bank In Hand45 78024 0147 28016 1203 292       
Net Assets Liabilities Including Pension Asset Liability40 18833 1329 91324 19160 889       
Tangible Fixed Assets2 5142 6111 2621 156998       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve39 98832 9329 71323 99160 689       
Other
Version Production Software         2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal         54 4107 79839 670
Accumulated Depreciation Impairment Property Plant Equipment    7 1295 7187 0976 3657 952   
Additions Other Than Through Business Combinations Property Plant Equipment     1 2072 3661 3651 031   
Average Number Employees During Period          610
Corporation Tax Payable    26 21421 442      
Creditors    37 60433 00652 64352 215127 85996 47780 182177 137
Fixed Assets        1 1437922 2632 300
Increase From Depreciation Charge For Year Property Plant Equipment     1 2121 3791 6461 587   
Net Current Assets Liabilities37 67430 5218 65123 03559 89181 962171 560245 253250 361453 756506 680319 810
Other Creditors    91791791790060 247   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 623 2 378    
Other Disposals Property Plant Equipment     2 623 2 378    
Other Taxation Social Security Payable    10 47310 647      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 980131
Property Plant Equipment Gross Cost    8 1276 7119 0778 0649 095   
Provisions For Liabilities Balance Sheet Subtotal    199198376323206   
Taxation Social Security Payable     32 08944 92644 39463 043   
Total Assets Less Current Liabilities    60 88982 955173 540246 952251 504454 548508 943322 110
Trade Creditors Trade Payables      6 8006 9214 569   
Trade Debtors Trade Receivables    47 15934 54134 92267 87522 140   
Amount Specific Advance Or Credit Directors 94494494423 000944      
Amount Specific Advance Or Credit Repaid In Period Directors     23 000      
Advances Credits Directors 94494494446 944       
Advances Credits Made In Period Directors    46 000       
Capital Employed40 18833 1329 91324 19160 889       
Creditors Due Within One Year27 21418 46817 40432 18037 604       
Number Shares Allotted 200200200200       
Par Value Share 1111       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions 1 318 1 865564       
Tangible Fixed Assets Cost Or Valuation4 3805 6985 6987 5638 127       
Tangible Fixed Assets Depreciation1 8663 0874 4366 4077 129       
Tangible Fixed Assets Depreciation Charged In Period 1 2211 3491 971722       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (6 pages)

Company search