Anglija.lt Ltd BRENTWOOD


Anglija.lt started in year 2010 as Private Limited Company with registration number 07237020. The Anglija.lt company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brentwood at Juniper House Warley Hill Business Park. Postal code: CM13 3BE.

At present there are 2 directors in the the firm, namely Olga T. and Remigijus K.. In addition one secretary - Olga T. - is with the company. As of 12 May 2024, there was 1 ex director - Laurynas G.. There were no ex secretaries.

Anglija.lt Ltd Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07237020
Date of Incorporation Wed, 28th Apr 2010
Industry Media representation services
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Olga T.

Position: Director

Appointed: 30 April 2019

Olga T.

Position: Secretary

Appointed: 28 April 2010

Remigijus K.

Position: Director

Appointed: 28 April 2010

Laurynas G.

Position: Director

Appointed: 28 April 2010

Resigned: 18 July 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Remigijus K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Remigijus K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Laurynas G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Remigijus K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Remigijus K.

Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurynas G.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 57340 83553 92536 34075 85792 61843 82740 25111 094
Current Assets22 97041 49355 20436 59975 87893 61544 04641 16634 047
Debtors3976581 2792592199721991522 953
Other Debtors 6581 279    40021 940
Property Plant Equipment1 2901 0393 8563 4152 6832 3591 671838629
Other
Amount Specific Advance Or Credit Directors 13 33820 31120 13320 34728 63620 62611 6886 941
Amount Specific Advance Or Credit Made In Period Directors  33 50635 31147 68619 20649 25942 26533 841
Amount Specific Advance Or Credit Repaid In Period Directors  40 47915 00047 90047 84241 24933 32727 301
Accumulated Amortisation Impairment Intangible Assets  4007991 1991 5991 9991 999 
Accumulated Depreciation Impairment Property Plant Equipment1 1881 9322 9784 1509892 0633 2284 0614 727
Average Number Employees During Period  2222232
Creditors23 55539 71360 54040 93744 21175 04643 21139 31933 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 758    
Disposals Property Plant Equipment    5 998    
Fixed Assets 1 0395 4554 6153 4832 7591 671838629
Increase From Amortisation Charge For Year Intangible Assets  400399400400400  
Increase From Depreciation Charge For Year Property Plant Equipment 7441 0461 1725971 0741 165833666
Intangible Assets  1 5991 200800400   
Intangible Assets Gross Cost  1 9991 9991 9991 9991 9991 999 
Net Current Assets Liabilities-5851 780-5 336-4 33831 66718 5698351 847347
Number Shares Issued Fully Paid 100 101010101010
Other Creditors 22 89041 87321 88422 09754 96329 03613 88015 644
Other Taxation Social Security Payable 16 82318 66719 05322 11420 08314 17525 43918 056
Par Value Share 1 111111
Property Plant Equipment Gross Cost2 4782 9716 8347 5653 6724 4224 8994 8995 356
Total Additions Including From Business Combinations Intangible Assets  1 999      
Total Additions Including From Business Combinations Property Plant Equipment 4933 8637312 105750477 457
Total Assets Less Current Liabilities7052 81911927735 15021 3282 5062 685976
Trade Debtors Trade Receivables   259219972195151 013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search