Leedpool Limited BRISTOL


Leedpool started in year 2003 as Private Limited Company with registration number 04867204. The Leedpool company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL.

The company has one director. Noel O., appointed on 14 August 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Richard F. and who left the the company on 11 September 2008. In addition, there is one former secretary - Richard F. who worked with the the company until 2 March 2009.

Leedpool Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04867204
Date of Incorporation Thu, 14th Aug 2003
Industry Real estate agencies
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Noel O.

Position: Director

Appointed: 14 August 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2003

Resigned: 14 August 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 August 2003

Resigned: 14 August 2003

Richard F.

Position: Secretary

Appointed: 14 August 2003

Resigned: 02 March 2009

Richard F.

Position: Director

Appointed: 14 August 2003

Resigned: 11 September 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Noel O. The abovementioned PSC and has 75,01-100% shares.

Noel O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth38818 96018 26913 487     
Balance Sheet
Cash Bank In Hand605  46 830     
Cash Bank On Hand   46 830 23 2209138 704 
Current Assets126 359141 186121 215168 708154 361147 574144 068205 747187 045
Debtors125 754141 186121 215121 878154 361124 354143 977167 043 
Net Assets Liabilities   13 4874 0324 1794172421 495
Net Assets Liabilities Including Pension Asset Liability38818 96018 26913 487     
Other Debtors   112     
Property Plant Equipment   9 60919 78814 84111 7279 440 
Tangible Fixed Assets2 9195 3805 4449 609     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve28818 86018 16913 387     
Shareholder Funds38818 96018 26913 487     
Other
Amount Specific Advance Or Credit Directors  86 48091 924123 03880 209110 086127 183136 000
Amount Specific Advance Or Credit Made In Period Directors   65 69061 2595 54346 13217 09765 505
Amount Specific Advance Or Credit Repaid In Period Directors   60 24630 14548 37216 255 56 688
Accrued Liabilities   14 5245 2415 4064 1215 893 
Accumulated Depreciation Impairment Property Plant Equipment   23 01128 25333 20037 10940 256 
Amounts Owed By Directors    123 03880 209110 086  
Amounts Recoverable On Contracts   22 98422 98422 98429 58135 138 
Average Number Employees During Period   66  56
Bank Borrowings   76 69268 96736 02131 471  
Bank Borrowings Overdrafts   69 21360 51831 47113 3784 758 
Bank Overdrafts    10 844 8 828  
Corporation Tax Payable   22 095 5 8444 51313 657 
Creditors   69 21392 24880 61157 60189 20657 644
Creditors Due After One Year7 1255 2254 60869 213     
Creditors Due Within One Year121 765122 381103 78293 784     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 591    
Disposals Property Plant Equipment    5 923    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 51916 519    
Increase From Depreciation Charge For Year Property Plant Equipment    7 8334 9473 9093 147 
Net Current Assets Liabilities4 59418 80517 43374 92480 18272 71248 51982 06751 529
Number Shares Allotted100202020     
Number Shares Issued Fully Paid    20202020 
Other Creditors   13 52616 37715 35416 00717 874 
Other Remaining Borrowings    31 73049 14030 68016 835 
Other Taxation Social Security Payable   1 2241 8551 9131 5745 864 
Par Value Share 1111111 
Prepayments Accrued Income   4 3264 33310 5011 91072 
Property Plant Equipment Gross Cost   32 62048 04148 04148 83649 696 
Provisions For Liabilities Balance Sheet Subtotal   1 8333 6902 7632 2282 059 
Provisions For Liabilities Charges   1 833     
Secured Debts9 0257 12516 94476 692     
Share Capital Allotted Called Up Paid100202020     
Tangible Fixed Assets Cost Or Valuation17 98922 24325 25232 620     
Tangible Fixed Assets Depreciation15 07016 86319 80823 011     
Total Additions Including From Business Combinations Property Plant Equipment    21 344 795860 
Total Assets Less Current Liabilities7 51324 18522 87784 53399 97087 55360 24691 50759 139
Total Borrowings   76 69279 81136 02140 299  
Trade Creditors Trade Payables   18 1279 64110 62319 73826 465 
Trade Debtors Trade Receivables   2 5324 00610 6602 4004 650 
Value-added Tax Payable    11 75212 7128 832  
Advances Credits Directors83 024100 03586 48091 924     
Advances Credits Made In Period Directors26 33754 01131 476      
Advances Credits Repaid In Period Directors23 00037 00045 031      
Fixed Assets       9 4407 610

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (5 pages)

Company search