You are here: bizstats.co.uk > a-z index > I list > IL list

Ilm-ornate Lane Ltd BRADFORD


Ilm-ornate Lane started in year 2013 as Private Limited Company with registration number 08708439. The Ilm-ornate Lane company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bradford at Carlisle Business Centre. Postal code: BD8 8BD.

The company has one director. Aweis A., appointed on 2 July 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Omar H., Seyyad S. and others listed below. There were no ex secretaries.

Ilm-ornate Lane Ltd Address / Contact

Office Address Carlisle Business Centre
Office Address2 60 Carlisle Road
Town Bradford
Post code BD8 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08708439
Date of Incorporation Fri, 27th Sep 2013
Industry Business and domestic software development
Industry Child day-care activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Aweis A.

Position: Director

Appointed: 02 July 2019

Omar H.

Position: Director

Appointed: 20 April 2016

Resigned: 02 July 2019

Seyyad S.

Position: Director

Appointed: 01 January 2016

Resigned: 20 April 2016

Omar H.

Position: Director

Appointed: 27 September 2013

Resigned: 01 January 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Sonia Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tanveer Q. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Omar H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Sonia Q.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Tanveer Q.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Omar H.

Notified on 1 September 2016
Ceased on 2 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-292017-12-312018-12-312019-12-31
Net Worth10010074 731   
Balance Sheet
Cash Bank In Hand100 12 025   
Cash Bank On Hand  12 02551 83924 30737 324
Current Assets 10050 104282 518121 546120 056
Debtors 10038 079230 67997 23982 732
Intangible Fixed Assets  132 000   
Net Assets Liabilities  74 731267 263160 449136 869
Other Debtors  38 079230 67997 23982 732
Property Plant Equipment  7 50011 24515 51020 127
Tangible Fixed Assets  7 500   
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Called Up Share Capital 100100   
Profit Loss Account Reserve  74 631   
Shareholder Funds10010074 731   
Other
Amount Specific Advance Or Credit Directors     180
Amount Specific Advance Or Credit Made In Period Directors     180
Accumulated Amortisation Impairment Intangible Assets  33 00074 250107 250140 250
Accumulated Depreciation Impairment Property Plant Equipment  2 5007 61310 67416 650
Average Number Employees During Period   858085
Creditors  114 873116 33332 41025 060
Creditors Due Within One Year  114 873   
Fixed Assets  139 500101 99573 26044 877
Increase From Amortisation Charge For Year Intangible Assets   41 25033 00033 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 1133 0615 976
Intangible Assets  132 00090 75057 75024 750
Intangible Assets Gross Cost  165 000165 000165 000 
Intangible Fixed Assets Additions  165 000   
Intangible Fixed Assets Aggregate Amortisation Impairment  33 000   
Intangible Fixed Assets Amortisation Charged In Period  33 000   
Intangible Fixed Assets Cost Or Valuation  165 000   
Net Current Assets Liabilities 100-64 769166 18589 13694 996
Number Shares Allotted100100100   
Number Shares Issued Fully Paid   100100108
Other Creditors  52 06728 20517 661222
Other Taxation Social Security Payable  62 80688 12814 74924 329
Par Value Share111111
Property Plant Equipment Gross Cost  10 00018 85826 18436 777
Provisions For Liabilities Balance Sheet Subtotal   9171 9473 004
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions  10 000   
Tangible Fixed Assets Cost Or Valuation  10 000   
Tangible Fixed Assets Depreciation  2 500   
Tangible Fixed Assets Depreciation Charged In Period  2 500   
Total Additions Including From Business Combinations Property Plant Equipment   8 8587 32610 593
Total Assets Less Current Liabilities 10074 731268 180162 396139 873
Trade Creditors Trade Payables     509
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 21st December 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements