The Edge Woolley Management Company Limited LEEDS


The Edge Woolley Management Company started in year 2007 as Private Limited Company with registration number 06445338. The The Edge Woolley Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leeds at Liv Whitehall Waterfront. Postal code: LS1 4EH. Since Mon, 17th Dec 2007 The Edge Woolley Management Company Limited is no longer carrying the name Lupfaw 241.

The firm has one director. Anne W., appointed on 6 July 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Edge Woolley Management Company Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06445338
Date of Incorporation Wed, 5th Dec 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 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 Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 26 November 2020

Anne W.

Position: Director

Appointed: 06 July 2010

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 06 March 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Marcus B.

Position: Director

Appointed: 31 October 2008

Resigned: 06 July 2010

Graham F.

Position: Director

Appointed: 13 December 2007

Resigned: 31 October 2008

Pauline M.

Position: Secretary

Appointed: 13 December 2007

Resigned: 10 February 2009

Lupfaw Formations Limited

Position: Nominee Director

Appointed: 05 December 2007

Resigned: 13 December 2007

Lupfaw Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2007

Resigned: 13 December 2007

Company previous names

Lupfaw 241 December 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1313131313     
Balance Sheet
Cash Bank On Hand    1313131313 
Net Assets Liabilities    131313131313
Cash Bank In Hand1313131313     
Current Assets1313        
Net Assets Liabilities Including Pension Asset Liability1313131313     
Reserves/Capital
Called Up Share Capital1313        
Shareholder Funds1313131313     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        1313
Number Shares Allotted  1313131313131313
Par Value Share  11111111
Net Current Assets Liabilities1313        
Share Capital Allotted Called Up Paid 13131313     
Total Assets Less Current Liabilities1313        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (2 pages)

Company search