You are here: bizstats.co.uk > a-z index > L list > LA list

La53red Limited WEST YORKSHIRE


La53red started in year 2007 as Private Limited Company with registration number 06387661. The La53red company has been functioning successfully for 17 years now and its status is active. The firm's office is based in West Yorkshire at 9 Langley Avenue, Bierley. Postal code: BD4 6BX.

There is a single director in the company at the moment - Stephen R., appointed on 2 October 2007. In addition, a secretary was appointed - Rachel R., appointed on 2 October 2007. As of 29 March 2024, our data shows no information about any ex officers on these positions.

La53red Limited Address / Contact

Office Address 9 Langley Avenue, Bierley
Office Address2 Bradford
Town West Yorkshire
Post code BD4 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06387661
Date of Incorporation Tue, 2nd Oct 2007
Industry Engineering related scientific and technical consulting activities
Industry Other engineering activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Rachel R.

Position: Secretary

Appointed: 02 October 2007

Stephen R.

Position: Director

Appointed: 02 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2007

Resigned: 02 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 2007

Resigned: 02 October 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Stephen R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Stephen R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth51563206314 764820      
Balance Sheet
Cash Bank In Hand 3 4913295 46530246      
Cash Bank On Hand     24616568017111 2507 440211
Current Assets9 7119 58811 4397 8498 1572 8463 9355 9786 11217 17413 6387 892
Debtors9 7116 09711 1102 3848 1272 6003 7705 2985 9415 9246 1987 681
Net Assets Liabilities     8207846 2017 10213 08412 5276 881
Net Assets Liabilities Including Pension Asset Liability51563206314 764820      
Other Debtors     7841 0091 0138211 0301 1361 114
Property Plant Equipment     8 4987 6337 5227 0049 48511 6149 664
Tangible Fixed Assets12 53610 19010 29515 23013 1068 498      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve50553196304 763819      
Shareholder Funds51563206314 764820      
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 1489 61311 01912 30714 22411 68113 631
Average Number Employees During Period      111113
Creditors     8 8249 3345 8704 6835 6004 4003 200
Creditors Due After One Year7 0774 9422 6131 117        
Creditors Due Within One Year12 61612 74216 74218 28513 8788 824      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       2 310    
Increase From Depreciation Charge For Year Property Plant Equipment      1 4651 4061 2881 9173 5551 950
Net Current Assets Liabilities-2 905-3 154-5 303-10 436-5 721-5 978-5 3991081 42911 0017 5192 253
Number Shares Allotted 11111      
Number Shares Issued Fully Paid      111100100100
Other Creditors     6 0827 3233 3471 9051 7671 9272 569
Other Taxation Social Security Payable     2 7422 0112 5232 6914 0062 9921 492
Par Value Share 11111111111
Property Plant Equipment Gross Cost     16 64617 24618 54119 31123 70923 295 
Provisions For Liabilities Balance Sheet Subtotal     1 7001 4501 4291 3311 8022 2061 836
Provisions For Liabilities Charges2 5032 0382 0593 0462 6211 700      
Secured Debts9 4067 2714 9422 613284       
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 2392 56911 6407691 277      
Tangible Fixed Assets Cost Or Valuation14 95015 18917 75825 05025 81916 646      
Tangible Fixed Assets Depreciation2 4144 9997 4639 82012 7138 148      
Tangible Fixed Assets Depreciation Charged In Period 2 5852 4643 6592 8931 605      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 302 6 170      
Tangible Fixed Assets Disposals   4 348 10 450      
Total Additions Including From Business Combinations Property Plant Equipment      6001 2957704 3987 364 
Total Assets Less Current Liabilities9 6317 0364 9924 7947 3852 5202 2347 6308 43320 48619 13311 917
Trade Creditors Trade Payables        87  378
Trade Debtors Trade Receivables     1 8162 7614 2855 1204 8945 0626 567
Advances Credits Directors1 0982 1451 2732 152        
Advances Credits Made In Period Directors26 03426 54730 089         
Advances Credits Repaid In Period Directors32 80025 50033 507         
Bank Borrowings Overdrafts         5 6004 4003 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment          6 098 
Disposals Property Plant Equipment          7 778 
Nominal Value Shares Issued Specific Share Issue         1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-02
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements