The Man Behind The Curtain (leeds) Limited LEEDS


Founded in 2014, The Man Behind The Curtain (leeds), classified under reg no. 08914511 is an active company. Currently registered at 68-78 Vicar Lane LS1 7JH, Leeds the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 11th April 2017 The Man Behind The Curtain (leeds) Limited is no longer carrying the name O'hare & Baylis.

The firm has 2 directors, namely Gary N., Michael O.. Of them, Michael O. has been with the company the longest, being appointed on 27 February 2014 and Gary N. has been with the company for the least time - from 31 March 2017. As of 7 May 2024, there was 1 ex director - Stephen B.. There were no ex secretaries.

The Man Behind The Curtain (leeds) Limited Address / Contact

Office Address 68-78 Vicar Lane
Town Leeds
Post code LS1 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08914511
Date of Incorporation Thu, 27th Feb 2014
Industry Licensed restaurants
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Gary N.

Position: Director

Appointed: 31 March 2017

Michael O.

Position: Director

Appointed: 27 February 2014

Stephen B.

Position: Director

Appointed: 27 February 2014

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Michael O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Relentless Leisure Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Relentless Leisure Limited

St Andrews Chambers 21 Albert Square, Manchester, M2 5PE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10376968
Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

O'hare & Baylis April 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31 689        
Balance Sheet
Cash Bank In Hand55 015        
Cash Bank On Hand55 01597 786114 12266 649110 83173 58941 53275 70441 803
Current Assets68 055147 254165 321321 845314 328541 907545 925723 548953 078
Debtors10 54046 96840 699244 696192 997457 818493 893637 344900 775
Net Assets Liabilities31 68998 92256 90162 73193 910125 176-37 456-80 597105 938
Net Assets Liabilities Including Pension Asset Liability31 689        
Other Debtors10 54046 96840 699244 696192 997457 818493 893637 344833 613
Property Plant Equipment66 39077 12854 561667 445628 470555 521497 033389 692 
Stocks Inventory2 500        
Tangible Fixed Assets66 390        
Total Inventories2 5002 50010 50010 50010 50010 50010 50010 50010 500
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve31 589        
Shareholder Funds31 689        
Other
Amount Specific Advance Or Credit Directors   35 410657657657657593 479
Amount Specific Advance Or Credit Made In Period Directors   64 025247134 801165 222175 809179 666
Amount Specific Advance Or Credit Repaid In Period Directors    35 000  132 030 
Accumulated Depreciation Impairment Property Plant Equipment17 47127 47159 798116 756307 228433 906599 582728 179107 372
Average Number Employees During Period 2022222220202017
Bank Borrowings Overdrafts      50 00034 16610 000
Creditors97 978118 273154 967884 765803 865945 78150 00034 166808 191
Creditors Due Within One Year97 978        
Disposals Property Plant Equipment    13 000  5 200 
Increase From Depreciation Charge For Year Property Plant Equipment 10 00032 32756 958190 472126 678165 676129 8974 299
Net Current Assets Liabilities-29 92328 98110 354-562 920-489 537-403 874-444 770-403 812144 887
Number Shares Allotted100        
Number Shares Issued Fully Paid   10010010010050 
Other Creditors68 21244 76353 594836 992665 668766 101694 844739 179300 000
Other Taxation Social Security Payable24 11872 43881 22447 773138 197179 680234 108292 151419 902
Par Value Share1  11111 
Property Plant Equipment Gross Cost83 861104 599114 359784 201935 698989 4271 096 6151 117 871388 181
Provisions For Liabilities Balance Sheet Subtotal4 7787 1878 01441 79445 02326 47139 71932 31126 500
Provisions For Liabilities Charges4 778        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions83 861        
Tangible Fixed Assets Cost Or Valuation83 861        
Tangible Fixed Assets Depreciation17 471        
Tangible Fixed Assets Depreciation Charged In Period17 471        
Total Additions Including From Business Combinations Property Plant Equipment 20 7389 760669 842164 49753 729107 18826 4561 750
Total Assets Less Current Liabilities36 467106 10964 915104 525138 933151 64752 263-14 120456 605
Trade Creditors Trade Payables5 6481 07220 149   61 74386 03083 044
Trade Debtors Trade Receivables        67 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 300 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     75 00075 00045 842 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 27th February 2024
filed on: 1st, March 2024
Free Download (3 pages)

Company search