Lads1918 Ltd NORWICH


Lads1918 Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Hewett School, South Gym, Cecil Road, Cecil Road, Norwich NR1 2PL. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-30, this 6-year-old company is run by 5 directors.
Director Spencer G., appointed on 12 January 2022. Director Diane C., appointed on 18 April 2021. Director Graham E., appointed on 09 September 2020.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The latest confirmation statement was sent on 2023-05-29 and the date for the subsequent filing is 2024-06-12. What is more, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Lads1918 Ltd Address / Contact

Office Address Hewett School, South Gym, Cecil Road
Office Address2 Cecil Road
Town Norwich
Post code NR1 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10794795
Date of Incorporation Tue, 30th May 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Spencer G.

Position: Director

Appointed: 12 January 2022

Diane C.

Position: Director

Appointed: 18 April 2021

Graham E.

Position: Director

Appointed: 09 September 2020

Sarah C.

Position: Director

Appointed: 09 September 2020

Colin B.

Position: Director

Appointed: 22 June 2020

Vangelis C.

Position: Director

Appointed: 30 May 2017

Resigned: 23 April 2019

Bruce H.

Position: Director

Appointed: 30 May 2017

Resigned: 22 June 2020

Frank S.

Position: Director

Appointed: 30 May 2017

Resigned: 23 April 2019

Stephen S.

Position: Director

Appointed: 30 May 2017

Resigned: 23 September 2019

Michael W.

Position: Director

Appointed: 30 May 2017

Resigned: 22 June 2020

Sonia B.

Position: Director

Appointed: 30 May 2017

Resigned: 23 April 2019

Stuart B.

Position: Director

Appointed: 30 May 2017

Resigned: 23 September 2019

People with significant control

The list of PSCs that own or control the company includes 9 names. As BizStats discovered, there is Spencer G. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Colin B. This PSC has significiant influence or control over the company,. The third one is Bruce H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Spencer G.

Notified on 12 January 2022
Nature of control: significiant influence or control

Colin B.

Notified on 22 June 2020
Nature of control: significiant influence or control

Bruce H.

Notified on 30 May 2017
Ceased on 22 June 2020
Nature of control: significiant influence or control

Michael W.

Notified on 30 May 2017
Ceased on 22 June 2020
Nature of control: significiant influence or control

Stuart B.

Notified on 30 May 2017
Ceased on 23 September 2019
Nature of control: significiant influence or control

Sonia B.

Notified on 30 May 2017
Ceased on 1 March 2019
Nature of control: significiant influence or control

Vangelis C.

Notified on 30 May 2017
Ceased on 25 October 2018
Nature of control: significiant influence or control

Stephen S.

Notified on 30 May 2017
Ceased on 25 October 2018
Nature of control: significiant influence or control

Frank S.

Notified on 30 May 2017
Ceased on 25 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 0224 4275 94613 7474 570769
Current Assets   13 7477 7403 939
Debtors    3 1703 170
Net Assets Liabilities-345-1 580-4 8391 142-5 120-10 621
Property Plant Equipment 840630420210904
Other
Accumulated Depreciation Impairment Property Plant Equipment 2104206308401 276
Additions Other Than Through Business Combinations Property Plant Equipment 1 050   1 130
Amounts Owed By Group Undertakings Participating Interests    3 1703 170
Average Number Employees During Period  1111
Creditors5 3676 84711 41513 02513 07015 464
Increase From Depreciation Charge For Year Property Plant Equipment 210210210210436
Net Current Assets Liabilities-345-2 420-5 469722-5 330-11 525
Other Creditors5 3676 84711 41512 65812 70315 464
Property Plant Equipment Gross Cost 1 0501 0501 0501 0502 180
Taxation Social Security Payable   367367 
Maximum Liability Under Specific Guarantee Directors111111

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 29th May 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements