You are here: bizstats.co.uk > a-z index > B list > BO list

Bo-peep's Boutique Limited LINCOLN


Founded in 2013, Bo-peep's Boutique, classified under reg no. 08490885 is an active company. Currently registered at Landmark House LN1 3SN, Lincoln the company has been in the business for 11 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

There is a single director in the company at the moment - Emma G., appointed on 16 April 2013. In addition, a secretary was appointed - Emma G., appointed on 16 April 2013. As of 29 April 2024, there was 1 ex director - Mathew G.. There were no ex secretaries.

Bo-peep's Boutique Limited Address / Contact

Office Address Landmark House
Office Address2 1 Riseholme Road
Town Lincoln
Post code LN1 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08490885
Date of Incorporation Tue, 16th Apr 2013
Industry Retail sale of clothing in specialised stores
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Emma G.

Position: Secretary

Appointed: 16 April 2013

Emma G.

Position: Director

Appointed: 16 April 2013

Mathew G.

Position: Director

Appointed: 16 April 2013

Resigned: 31 January 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Emma G. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mathew G. This PSC owns 25-50% shares.

Emma G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mathew G.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-62 388-85 139-84 082     
Balance Sheet
Cash Bank In Hand5 8818 80013 606     
Cash Bank On Hand  13 60618 38823 35967 08035 50365 272
Current Assets42 59230 35434 55948 38853 35997 08060 50391 326
Debtors3 9151 554953    1 054
Net Assets Liabilities   -76 114-64 900-47 640-22 3091 234
Other Debtors  953     
Property Plant Equipment  2 4511 746456886665662
Stocks Inventory32 79620 00020 000     
Tangible Fixed Assets5 9974 5822 451     
Total Inventories  20 00030 00030 00030 00025 00025 000
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-62 488-85 239-84 182     
Shareholder Funds-62 388-85 139-84 082     
Other
Amount Specific Advance Or Credit Directors 59 42558 64260 178    
Amount Specific Advance Or Credit Made In Period Directors  783296    
Amount Specific Advance Or Credit Repaid In Period Directors   1 832    
Accrued Liabilities  1 3501 3501 350   
Accumulated Depreciation Impairment Property Plant Equipment  4 3595 0646 3547 0327 2537 530
Average Number Employees During Period   22222
Creditors  121 092126 248118 542145 43883 35190 628
Creditors Due Within One Year110 977120 075121 092     
Increase From Depreciation Charge For Year Property Plant Equipment   7051 290678221277
Net Current Assets Liabilities-68 385-89 721-86 533-77 860-65 183-48 358-22 848698
Number Shares Allotted 100100     
Other Taxation Social Security Payable    451   
Par Value Share 11     
Property Plant Equipment Gross Cost  6 8106 8106 8107 9187 9188 192
Provisions For Liabilities Balance Sheet Subtotal    173168126126
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation6 8106 810      
Tangible Fixed Assets Depreciation8132 2284 359     
Tangible Fixed Assets Depreciation Charged In Period 1 4152 131     
Total Additions Including From Business Combinations Property Plant Equipment     1 108 274
Total Assets Less Current Liabilities-62 388-85 139-84 082-76 114-64 727-47 472-22 1831 360
Trade Creditors Trade Payables  2 4593 905914   
Advances Credits Directors54 83959 42558 642     
Advances Credits Made In Period Directors 989      
Advances Credits Repaid In Period Directors54 8395 575      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates April 16, 2023
filed on: 17th, April 2023
Free Download (4 pages)

Company search

Advertisements