The Climbing Lab Limited LEEDS


The Climbing Lab started in year 2015 as Private Limited Company with registration number 09402961. The The Climbing Lab company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leeds at Units 14 & 15 Kirkstall Industrial Park. Postal code: LS4 2AZ.

The company has 2 directors, namely Douglas M., Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 23 January 2015 and Douglas M. has been with the company for the least time - from 30 January 2020. At present 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.

The Climbing Lab Limited Address / Contact

Office Address Units 14 & 15 Kirkstall Industrial Park
Office Address2 Kirkstall Road
Town Leeds
Post code LS4 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402961
Date of Incorporation Fri, 23rd Jan 2015
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Douglas M.

Position: Director

Appointed: 30 January 2020

Andrew T.

Position: Director

Appointed: 23 January 2015

Jane T.

Position: Director

Appointed: 30 January 2020

Resigned: 21 November 2021

Ejaz H.

Position: Director

Appointed: 01 April 2015

Resigned: 30 January 2020

Jane T.

Position: Secretary

Appointed: 01 March 2015

Resigned: 21 November 2021

James H.

Position: Secretary

Appointed: 23 January 2015

Resigned: 01 March 2015

James H.

Position: Director

Appointed: 23 January 2015

Resigned: 01 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Andrew T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Douglas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ejaz H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Douglas M.

Notified on 30 January 2020
Ceased on 3 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Ejaz H.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 42 604139 39460 700201 250261 605267 481147 499
Current Assets10085 359180 483113 338262 279319 277324 365247 247
Debtors10032 05636 21246 32255 50753 87153 74992 748
Net Assets Liabilities100-12 14380 923187 487387 895328 136401 734372 385
Property Plant Equipment 189 463197 005322 759304 524263 310291 013545 384
Total Inventories 10 6994 8776 3165 5223 8013 1357 000
Other Debtors    55 34753 87153 74992 425
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Amount Specific Advance Or Credit Directors      900887
Amount Specific Advance Or Credit Made In Period Directors      7 72120
Amount Specific Advance Or Credit Repaid In Period Directors      6 82133
Accumulated Depreciation Impairment Property Plant Equipment 31 94763 31798 546150 773197 614241 486295 878
Average Number Employees During Period 9161623191718
Creditors 112 359100 81680 721127 91483 33358 94334 553
Disposals Decrease In Depreciation Impairment Property Plant Equipment  542     
Disposals Property Plant Equipment  5 102     
Fixed Assets 189 463    291 013546 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases 388 575345 400466 892399 01749 54493 08347 815
Increase From Depreciation Charge For Year Property Plant Equipment  31 91235 22952 22746 84143 87254 392
Net Current Assets Liabilities100-89 247-15 266-1 170134 365192 290217 691-48 883
Number Shares Allotted100       
Par Value Share1       
Property Plant Equipment Gross Cost 221 410260 322421 305455 297460 924532 499841 262
Provisions For Liabilities Balance Sheet Subtotal   53 38150 99444 13148 02791 000
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment  44 014160 98333 9925 62771 575308 763
Total Assets Less Current Liabilities100100 216181 739321 589438 889455 600508 704497 938
Accumulated Amortisation Impairment Intangible Assets       103
Bank Borrowings Overdrafts    36 72983 33358 94334 553
Increase From Amortisation Charge For Year Intangible Assets       103
Intangible Assets       1 437
Intangible Assets Gross Cost       1 540
Other Creditors    4 56812 6134 6395 565
Other Taxation Social Security Payable    78 90861 56339 5881 775
Total Additions Including From Business Combinations Intangible Assets       1 540
Trade Creditors Trade Payables    7 70938 58338 057264 400
Trade Debtors Trade Receivables    160  323

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 18, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements