Lakshmi Properties Limited SALISBURY


Lakshmi Properties Limited was dissolved on 2021-06-24. Lakshmi Properties was a private limited company that could have been found at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF. Its full net worth was estimated to be approximately -119659 pounds, and the fixed assets the company owned amounted to 585525 pounds. The company (formed on 2002-05-29) was run by 1 director and 1 secretary.
Director Jaspal D. who was appointed on 29 May 2002.
Among the secretaries, we can name: Catherine D. appointed on 29 May 2002.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100). The latest confirmation statement was sent on 2017-05-29 and last time the statutory accounts were sent was on 31 May 2016. 2016-05-29 was the date of the last annual return.

Lakshmi Properties Limited Address / Contact

Office Address Unit 1-3 Hilltop Business Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450467
Date of Incorporation Wed, 29th May 2002
Date of Dissolution Thu, 24th Jun 2021
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 19 years old
Account next due date Wed, 28th Feb 2018
Account last made up date Tue, 31st May 2016
Next confirmation statement due date Tue, 12th Jun 2018
Last confirmation statement dated Mon, 29th May 2017

Company staff

Catherine D.

Position: Secretary

Appointed: 29 May 2002

Jaspal D.

Position: Director

Appointed: 29 May 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

Tariq M.

Position: Director

Appointed: 29 May 2002

Resigned: 21 April 2014

People with significant control

Tariq M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jaspal D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-31
Net Worth-119 659-118 385-105 928208 542
Balance Sheet
Current Assets28 21528 21531 73528 215
Debtors28 21528 21531 73528 215
Net Assets Liabilities Including Pension Asset Liability-119 659-118 385-105 928208 542
Tangible Fixed Assets585 525585 394585 296540 222
Reserves/Capital
Called Up Share Capital200200200200
Profit Loss Account Reserve-153 194-144 629-132 173176 459
Shareholder Funds-119 659-118 385-105 928208 542
Other
Creditors Due After One Year549 312568 456580 14892 168
Creditors Due Within One Year184 087163 538142 811267 727
Fixed Assets585 525585 395585 296540 222
Instalment Debts Due After5 Years351 229341 425319 921 
Net Current Assets Liabilities-155 872-135 323-111 076-239 512
Number Shares Allotted 200200200
Par Value Share 111
Revaluation Reserve33 33526 04526 04531 883
Secured Debts549 312568 456580 149159 649
Share Capital Allotted Called Up Paid200200200200
Tangible Fixed Assets Additions 7 290  
Tangible Fixed Assets Cost Or Valuation591 210591 210591 211546 211
Tangible Fixed Assets Depreciation5 6855 8165 9155 989
Tangible Fixed Assets Depreciation Charged In Period 1319974
Tangible Fixed Assets Disposals   45 000
Tangible Fixed Assets Increase Decrease From Revaluations -7 290  
Total Assets Less Current Liabilities429 653450 071474 220300 710

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 24th, June 2021
Free Download (1 page)

Company search