Leeds Boat House Limited LEEDS


Founded in 2013, Leeds Boat House, classified under reg no. 08758997 is an active company. Currently registered at The Edge University Of Leeds LS2 9JT, Leeds the company has been in the business for eleven years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023.

The company has 3 directors, namely Suzanne G., Andrew C. and David C.. Of them, David C. has been with the company the longest, being appointed on 1 November 2013 and Suzanne G. has been with the company for the least time - from 9 November 2021. As of 26 April 2024, there were 8 ex directors - Victoria H., Jade I. and others listed below. There were no ex secretaries.

Leeds Boat House Limited Address / Contact

Office Address The Edge University Of Leeds
Office Address2 Woodhouse Lane
Town Leeds
Post code LS2 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08758997
Date of Incorporation Fri, 1st Nov 2013
Industry Operation of sports facilities
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Suzanne G.

Position: Director

Appointed: 09 November 2021

Andrew C.

Position: Director

Appointed: 29 May 2014

David C.

Position: Director

Appointed: 01 November 2013

Victoria H.

Position: Director

Appointed: 25 August 2021

Resigned: 10 October 2023

Jade I.

Position: Director

Appointed: 17 July 2020

Resigned: 15 December 2020

Jamal E.

Position: Director

Appointed: 24 October 2018

Resigned: 07 February 2020

Geoff B.

Position: Director

Appointed: 26 October 2016

Resigned: 24 October 2018

Patrick C.

Position: Director

Appointed: 27 January 2016

Resigned: 09 November 2021

Diane P.

Position: Director

Appointed: 01 November 2013

Resigned: 26 October 2016

Robert W.

Position: Director

Appointed: 01 November 2013

Resigned: 27 January 2016

Alan M.

Position: Director

Appointed: 01 November 2013

Resigned: 29 May 2014

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is David C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew C. This PSC has significiant influence or control over the company,. Moving on, there is Patrick C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David C.

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

Andrew C.

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

Patrick C.

Notified on 6 April 2016
Ceased on 24 February 2023
Nature of control: significiant influence or control

Geoff B.

Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Current Assets7 6171 47223 084
Net Assets Liabilities890 490847 417843 256
Other
Creditors3 7492 622507
Fixed Assets886 622848 567818 432
Net Current Assets Liabilities3 8681 15024 824
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 247
Total Assets Less Current Liabilities890 490847 417843 256

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search