Leeds Bid Limited LEEDS


Founded in 2014, Leeds Bid, classified under reg no. 09063015 is an active company. Currently registered at 104 Briggate LS1 6BG, Leeds the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 12 directors, namely Nathan E., Steven F. and Lisa M. and others. Of them, Sarah W. has been with the company the longest, being appointed on 17 July 2015 and Nathan E. has been with the company for the least time - from 9 May 2023. At present 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.

Leeds Bid Limited Address / Contact

Office Address 104 Briggate
Town Leeds
Post code LS1 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09063015
Date of Incorporation Fri, 30th May 2014
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Nathan E.

Position: Director

Appointed: 09 May 2023

Steven F.

Position: Director

Appointed: 14 March 2023

Lisa M.

Position: Director

Appointed: 08 November 2022

Martin M.

Position: Director

Appointed: 08 November 2022

James M.

Position: Director

Appointed: 01 September 2022

Paul V.

Position: Director

Appointed: 01 March 2022

Jane B.

Position: Director

Appointed: 11 November 2020

Katie O.

Position: Director

Appointed: 11 November 2020

Paul E.

Position: Director

Appointed: 11 November 2020

Joanne C.

Position: Director

Appointed: 11 November 2020

Tracey L.

Position: Director

Appointed: 20 September 2018

Sarah W.

Position: Director

Appointed: 17 July 2015

Paul A.

Position: Director

Appointed: 01 March 2022

Resigned: 07 December 2022

Robin H.

Position: Director

Appointed: 11 November 2020

Resigned: 01 January 2022

Jennifer M.

Position: Secretary

Appointed: 11 November 2020

Resigned: 01 April 2022

Jennifer M.

Position: Director

Appointed: 12 February 2020

Resigned: 01 April 2022

James P.

Position: Director

Appointed: 20 September 2018

Resigned: 16 December 2019

Wayne T.

Position: Director

Appointed: 20 September 2018

Resigned: 18 February 2020

Alison G.

Position: Director

Appointed: 12 December 2017

Resigned: 01 September 2022

Jonathan P.

Position: Director

Appointed: 24 January 2017

Resigned: 12 July 2017

James P.

Position: Director

Appointed: 26 July 2016

Resigned: 20 June 2017

Diane C.

Position: Director

Appointed: 26 July 2016

Resigned: 12 February 2020

Colin O.

Position: Director

Appointed: 26 July 2016

Resigned: 20 June 2017

David M.

Position: Director

Appointed: 26 July 2016

Resigned: 08 November 2022

Judith B.

Position: Director

Appointed: 17 May 2016

Resigned: 24 January 2017

Andrew L.

Position: Secretary

Appointed: 14 May 2016

Resigned: 11 November 2020

Andrew L.

Position: Director

Appointed: 17 July 2015

Resigned: 11 November 2020

Samuel P.

Position: Director

Appointed: 17 July 2015

Resigned: 09 November 2021

Caroline L.

Position: Director

Appointed: 17 July 2015

Resigned: 14 October 2020

Helen G.

Position: Director

Appointed: 17 July 2015

Resigned: 01 April 2020

Gerald J.

Position: Director

Appointed: 01 October 2014

Resigned: 17 July 2015

Sandra N.

Position: Director

Appointed: 01 October 2014

Resigned: 31 March 2022

Richard L.

Position: Director

Appointed: 01 October 2014

Resigned: 17 July 2015

Paul C.

Position: Director

Appointed: 30 May 2014

Resigned: 01 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 11 names. As we established, there is David M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew C. This PSC has significiant influence or control over the company,. Then there is Sarah W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David M.

Notified on 6 April 2016
Ceased on 21 October 2022
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control: significiant influence or control

Sarah W.

Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control: significiant influence or control

Sandra N.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Samuel P.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: significiant influence or control

Andrew L.

Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: significiant influence or control

Caroline L.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: significiant influence or control

Helen B.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Diane C.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: significiant influence or control

Jonathan P.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Helen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 442 6421 314 146
Current Assets1 883 1202 725 544
Debtors440 4781 411 398
Net Assets Liabilities1 214 3831 473 471
Other Debtors429 914263 104
Property Plant Equipment 19 773
Other
Accumulated Depreciation Impairment Property Plant Equipment649 062594 210
Additions Other Than Through Business Combinations Property Plant Equipment 21 704
Average Number Employees During Period3129
Bank Borrowings Overdrafts145 833 
Corporation Tax Payable426250
Creditors464 5701 271 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 783
Disposals Property Plant Equipment 56 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 249167 985
Increase From Depreciation Charge For Year Property Plant Equipment 1 931
Net Current Assets Liabilities1 418 5501 453 698
Other Creditors141 645983 158
Other Taxation Social Security Payable16 300151 780
Property Plant Equipment Gross Cost649 062613 983
Total Assets Less Current Liabilities1 418 5501 473 471
Trade Creditors Trade Payables160 366136 658
Trade Debtors Trade Receivables10 5641 148 294

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 12th, January 2024
Free Download (9 pages)

Company search

Advertisements