Lewcombe Flat Management Company Limited LEEDS


Lewcombe Flat Management Company started in year 1976 as Private Limited Company with registration number 01263980. The Lewcombe Flat Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Leeds at Scott Hall House. Postal code: LS7 3AF.

Currently there are 3 directors in the the company, namely Brian G., Jeffrey W. and Stephen F.. In addition one secretary - Brian S. - is with the firm. Currently 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.

Lewcombe Flat Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01263980
Date of Incorporation Fri, 18th Jun 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Brian G.

Position: Director

Appointed: 17 January 2024

Brian S.

Position: Secretary

Appointed: 04 January 2024

Jeffrey W.

Position: Director

Appointed: 01 March 2013

Stephen F.

Position: Director

Appointed: 01 March 2013

Simon H.

Position: Secretary

Appointed: 03 April 2014

Resigned: 17 January 2024

Beryl G.

Position: Director

Appointed: 01 March 2013

Resigned: 01 January 2020

Stewart H.

Position: Director

Appointed: 01 March 2013

Resigned: 01 January 2020

Valerie A.

Position: Director

Appointed: 10 April 2008

Resigned: 22 January 2016

Jeffrey W.

Position: Director

Appointed: 08 June 2006

Resigned: 10 April 2008

Serena M.

Position: Director

Appointed: 05 May 2005

Resigned: 22 January 2016

Leslie H.

Position: Secretary

Appointed: 05 May 2005

Resigned: 03 April 2014

Mary H.

Position: Director

Appointed: 25 April 2002

Resigned: 21 January 2016

Freda C.

Position: Director

Appointed: 22 February 2001

Resigned: 25 April 2002

Maurice T.

Position: Director

Appointed: 05 November 1998

Resigned: 05 May 2005

Maurice T.

Position: Secretary

Appointed: 05 November 1998

Resigned: 05 May 2005

Harry V.

Position: Director

Appointed: 21 May 1998

Resigned: 08 June 2006

Cyril J.

Position: Secretary

Appointed: 15 May 1998

Resigned: 24 October 1998

Cyril J.

Position: Director

Appointed: 15 May 1998

Resigned: 24 October 1998

Peter H.

Position: Director

Appointed: 20 May 1992

Resigned: 02 November 2000

Sydney M.

Position: Director

Appointed: 20 May 1992

Resigned: 13 November 1997

Harvey W.

Position: Director

Appointed: 20 May 1992

Resigned: 31 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets36 18055 62859 803
Net Assets Liabilities343434
Other
Creditors36 14655 59459 769
Net Current Assets Liabilities343434
Total Assets Less Current Liabilities343434

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements