Leoe & Hyde Ltd. MANCHESTER


Founded in 2016, Leoe & Hyde, classified under reg no. 10523831 is an active company. Currently registered at 17 Danesway Danesway M25 0ET, Manchester the company has been in the business for eight years. Its financial year was closed on 28th December and its latest financial statement was filed on Wednesday 29th December 2021.

The company has 3 directors, namely Stephen H., Dan M. and Leo M.. Of them, Leo M. has been with the company the longest, being appointed on 23 May 2017 and Stephen H. and Dan M. have been with the company for the least time - from 6 April 2018. As of 25 April 2024, there was 1 ex director - Alexander N.. There were no ex secretaries.

Leoe & Hyde Ltd. Address / Contact

Office Address 17 Danesway Danesway
Office Address2 Prestwich
Town Manchester
Post code M25 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 10523831
Date of Incorporation Tue, 13th Dec 2016
Industry Performing arts
End of financial Year 28th December
Company age 8 years old
Account next due date Fri, 29th Dec 2023 (118 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Stephen H.

Position: Director

Appointed: 06 April 2018

Dan M.

Position: Director

Appointed: 06 April 2018

Leo M.

Position: Director

Appointed: 23 May 2017

Alexander N.

Position: Director

Appointed: 13 December 2016

Resigned: 18 February 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Leo M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alexander N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leo M.

Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander N.

Notified on 13 December 2016
Ceased on 18 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-302019-12-302020-12-302021-12-29
Balance Sheet
Cash Bank On Hand1 400599228 61431 083
Current Assets1 4001 0314 33134 15133 352
Debtors 9724 2395 5372 269
Property Plant Equipment3 5161 78452 667
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7323 4645 1955 2495 578
Average Number Employees During Period  333
Corporation Tax Recoverable 9724 2395 5372 269
Creditors49 44558 38667 77581 68082 057
Increase From Depreciation Charge For Year Property Plant Equipment1 7321 7321 73253329
Net Current Assets Liabilities-48 045-57 355-63 444-47 529-48 705
Nominal Value Allotted Share Capital 3636  
Number Shares Issued Fully Paid  36  
Other Creditors49 44558 31967 77581 68082 057
Par Value Share  1  
Property Plant Equipment Gross Cost5 2485 2485 2485 2486 245
Total Additions Including From Business Combinations Property Plant Equipment5 248   997
Total Assets Less Current Liabilities-44 529-55 571-63 392-47 529-48 038
Trade Creditors Trade Payables 67   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements