Leonard Curtis South Coast Limited MANCHESTER


Leonard Curtis South Coast started in year 1999 as Private Limited Company with registration number 03830668. The Leonard Curtis South Coast company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Manchester at Riverside House Riverside House. Postal code: M3 5EN. Since October 31, 2022 Leonard Curtis South Coast Limited is no longer carrying the name Portland Business & Financial Solutions.

At present there are 6 directors in the the company, namely David B., Alex C. and Daniel B. and others. In addition one secretary - Carl F. - is with the firm. As of 19 April 2024, there were 5 ex directors - Jonathan M., James T. and others listed below. There were no ex secretaries.

Leonard Curtis South Coast Limited Address / Contact

Office Address Riverside House Riverside House
Office Address2 Irwell Street
Town Manchester
Post code M3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830668
Date of Incorporation Tue, 24th Aug 1999
Industry Financial management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David B.

Position: Director

Appointed: 30 November 2023

Alex C.

Position: Director

Appointed: 12 November 2021

Daniel B.

Position: Director

Appointed: 12 November 2021

Nicola L.

Position: Director

Appointed: 12 April 2018

Michael F.

Position: Director

Appointed: 01 July 2005

Carl F.

Position: Secretary

Appointed: 24 August 1999

Carl F.

Position: Director

Appointed: 24 August 1999

Jonathan M.

Position: Director

Appointed: 12 November 2021

Resigned: 30 November 2023

James T.

Position: Director

Appointed: 02 June 2003

Resigned: 08 March 2016

Steven G.

Position: Director

Appointed: 05 December 2002

Resigned: 12 November 2021

Peter B.

Position: Director

Appointed: 05 December 2002

Resigned: 10 September 2008

Paul B.

Position: Director

Appointed: 24 August 1999

Resigned: 01 April 2005

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 24 August 1999

Resigned: 24 August 1999

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 24 August 1999

Resigned: 24 August 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Leonard Curtis Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Portland Business Solutions Limited that entered Southampton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leonard Curtis Limited

Riverside House Irwell Street, Manchester, M3 5EN, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 05639292
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Portland Business Solutions Limited

Stag Gates House 63-64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

Legal authority United Kingdom (Companies Acts)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06534516
Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Portland Business & Financial Solutions October 31, 2022
Portland Management Consultants December 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-04-30
Balance Sheet
Cash Bank On Hand1 074 912992 2031 569 134917 1941 585 138419 065
Current Assets3 548 9012 646 3153 466 2811 841 2762 661 7961 509 185
Debtors2 473 9891 654 1121 897 147924 0821 076 6581 090 120
Net Assets Liabilities3 101 3461 000 0001 229 1951 434 075976 2471 267 598
Other Debtors1 901 893648 947622 3006 90422 3951 617
Property Plant Equipment56 6726 83324 816213 438159 74213 963
Other
Accrued Liabilities Deferred Income188 48958 9147 0007 6258 12529 105
Accumulated Amortisation Impairment Intangible Assets    123 837 
Accumulated Depreciation Impairment Property Plant Equipment225 793275 63211 23121 34276 17633 990
Amounts Owed To Group Undertakings 1 283 7981 839 684376 7961 576 859 
Average Number Employees During Period  16171817
Corporation Tax Payable254 006221 920240 727103 90311 16441 905
Creditors17 3891 652 5482 257 688617 1621 845 291252 059
Fixed Assets94 2366 833    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 670198 502165 987125 83191 938
Increase From Depreciation Charge For Year Property Plant Equipment 49 8395 57610 11154 8348 557
Intangible Assets Gross Cost    123 837 
Investments Fixed Assets37 564     
Net Current Assets Liabilities3 030 999993 7671 208 5931 224 114816 5051 257 126
Number Shares Issued Fully Paid 499 900    
Other Creditors17 389 21 8572 72896 2485 146
Other Disposals Decrease In Amortisation Impairment Intangible Assets     123 837
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  269 977  50 743
Other Disposals Intangible Assets     123 837
Other Disposals Property Plant Equipment  271 205  192 980
Other Taxation Social Security Payable67 83277 649123 510106 021116 818168 345
Par Value Share 1    
Prepayments Accrued Income47 21348 35530 05842 24947 79933 221
Property Plant Equipment Gross Cost282 465282 46536 047234 780235 91847 953
Provisions For Liabilities Balance Sheet Subtotal6 5006004 2143 477 3 491
Total Additions Including From Business Combinations Property Plant Equipment  24 787198 7331 1385 015
Total Assets Less Current Liabilities3 125 2351 000 6001 233 4091 437 552976 2471 271 089
Trade Creditors Trade Payables7 57510 26724 91020 08936 0777 558
Trade Debtors Trade Receivables524 883956 8101 244 789874 9291 006 4641 055 282
Director Remuneration    80 365286 969

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2022
filed on: 24th, January 2023
Free Download (11 pages)

Company search