Leasowe Community Allotments Cic WIRRAL


Founded in 2014, Leasowe Community Allotments Cic, classified under reg no. 08859076 is an active company. Currently registered at Leasowe Millennium Centre Twickenham Drive CH46 1PQ, Wirral the company has been in the business for ten years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Carol O., John J. and Christina A. and others. In addition one secretary - Carol O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leasowe Community Allotments Cic Address / Contact

Office Address Leasowe Millennium Centre Twickenham Drive
Office Address2 Leasowe
Town Wirral
Post code CH46 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859076
Date of Incorporation Thu, 23rd Jan 2014
Industry Growing of vegetables and melons, roots and tubers
Industry Plant propagation
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Carol O.

Position: Director

Appointed: 30 April 2023

John J.

Position: Director

Appointed: 13 February 2023

Christina A.

Position: Director

Appointed: 21 September 2021

Peter T.

Position: Director

Appointed: 20 April 2019

Carol O.

Position: Secretary

Appointed: 14 November 2018

Gary M.

Position: Director

Appointed: 16 October 2017

Resigned: 16 February 2022

Pete T.

Position: Director

Appointed: 16 October 2017

Resigned: 31 March 2019

Michael B.

Position: Director

Appointed: 16 October 2017

Resigned: 06 February 2019

Kathryn B.

Position: Secretary

Appointed: 02 November 2016

Resigned: 14 November 2018

Keith T.

Position: Director

Appointed: 15 October 2014

Resigned: 31 August 2018

Brian O.

Position: Director

Appointed: 23 January 2014

Resigned: 20 May 2015

Carole B.

Position: Director

Appointed: 23 January 2014

Resigned: 10 September 2014

Haley B.

Position: Director

Appointed: 23 January 2014

Resigned: 10 September 2014

Lawrence M.

Position: Director

Appointed: 23 January 2014

Resigned: 14 August 2016

Ian L.

Position: Director

Appointed: 23 January 2014

Resigned: 20 December 2016

Anne H.

Position: Director

Appointed: 23 January 2014

Resigned: 03 February 2016

Anne-Marie H.

Position: Secretary

Appointed: 23 January 2014

Resigned: 14 August 2016

Roger F.

Position: Director

Appointed: 23 January 2014

Resigned: 14 August 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 5661 5662 180
Current Assets1 5661 5662 180
Net Assets Liabilities1 5661 5662 180
Other
Administrative Expenses731 48
Average Number Employees During Period454
Cost Sales 570366
Gross Profit Loss1 203633974
Net Current Assets Liabilities1 5661 5662 180
Operating Profit Loss4726332 492
Other Operating Income  1 566
Profit Loss On Ordinary Activities After Tax4726332 492
Profit Loss On Ordinary Activities Before Tax4726332 492
Total Assets Less Current Liabilities1 5661 5662 180
Turnover Revenue1 2031 2031 340

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements