Leaway(manchester)limited LYMM


Founded in 1961, Leaway(manchester), classified under reg no. 00698916 is an active company. Currently registered at 10 Dane Bank Road WA13 9DH, Lymm the company has been in the business for 63 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Joanna H. and William H.. In addition one secretary - Joanna H. - is with the company. As of 27 April 2024, there were 3 ex directors - William H., Kathryn H. and others listed below. There were no ex secretaries.

Leaway(manchester)limited Address / Contact

Office Address 10 Dane Bank Road
Town Lymm
Post code WA13 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00698916
Date of Incorporation Thu, 20th Jul 1961
Industry Development of building projects
End of financial Year 31st July
Company age 63 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Joanna H.

Position: Secretary

Appointed: 22 December 1998

Joanna H.

Position: Director

Appointed: 01 November 1996

William H.

Position: Director

Appointed: 01 January 1991

William H.

Position: Director

Resigned: 03 June 2017

Kathryn H.

Position: Director

Appointed: 01 January 1991

Resigned: 01 November 1996

Nancy H.

Position: Director

Appointed: 01 January 1991

Resigned: 22 December 1998

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Joanna H. This PSC has significiant influence or control over the company,. Another one in the PSC register is William H. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is William H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joanna H.

Notified on 6 April 2016
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 3 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand442 7801 141 995821 1861 823 2792 288 4682 129 293
Current Assets2 323 5362 751 3802 303 5332 704 8292 756 8492 503 380
Debtors16 54815 55299 89029 40638 40139 944
Net Assets Liabilities2 228 3892 524 5162 288 2592 612 1482 705 9352 489 041
Other Debtors7 9368 50064 40411 00013 82935 780
Property Plant Equipment2 5611 9201 4408171443 582
Total Inventories1 864 2081 593 8331 382 457851 434429 980334 143
Other
Accrued Liabilities51 32669 3476 2908 6724 7804 350
Accumulated Depreciation Impairment Property Plant Equipment8 9019 54210 0226 7874 8305 634
Additions Other Than Through Business Combinations Property Plant Equipment     4 716
Average Number Employees During Period442322
Creditors101 338232 41420 34496 41854 68821 551
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 507-2 006-390
Disposals Property Plant Equipment   -3 858-2 630-474
Fixed Assets6 1915 5505 0704 4473 7747 212
Increase From Depreciation Charge For Year Property Plant Equipment 641480272491 194
Intangible Assets3 6303 6303 6303 6303 6303 630
Intangible Assets Gross Cost3 6303 6303 6303 6303 6303 630
Net Current Assets Liabilities2 222 1982 518 9662 283 1892 607 7012 702 1612 481 829
Number Shares Issued Fully Paid   14 02014 02014 020
Other Creditors24 81970 1945 85881-1 0001 197
Par Value Share    11
Prepayments7 1524 93234 05619 11624 5724 164
Property Plant Equipment Gross Cost11 46211 46211 4627 6044 9749 216
Raw Materials Consumables 727 565296 250248 125216 042200 000
Taxation Social Security Payable-12 28849 5451 20578 74929 3847 175
Trade Creditors Trade Payables37 48143 3286 9918 91621 5248 829
Trade Debtors Trade Receivables1 4602 1201 430-710  
Work In Progress1 864 208866 2681 086 207603 309213 938134 143

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
Free Download (11 pages)

Company search