Lala's Batley Limited BATLEY


Founded in 2015, Lala's Batley, classified under reg no. 09535090 is a active - proposal to strike off company. Currently registered at 351a Bradford Road WF17 5PQ, Batley the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

Lala's Batley Limited Address / Contact

Office Address 351a Bradford Road
Town Batley
Post code WF17 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09535090
Date of Incorporation Fri, 10th Apr 2015
Industry Licensed restaurants
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 16th Nov 2022 (2022-11-16)
Last confirmation statement dated Tue, 2nd Nov 2021

Company staff

Deivis S.

Position: Director

Appointed: 20 December 2021

Juhaim A.

Position: Director

Appointed: 10 August 2018

Resigned: 19 December 2021

Monisah R.

Position: Director

Appointed: 10 April 2015

Resigned: 10 August 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Deivis S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Juhaim A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Monisah R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deivis S.

Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juhaim A.

Notified on 10 August 2018
Ceased on 19 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Monisah R.

Notified on 10 April 2017
Ceased on 10 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth100      
Balance Sheet
Cash Bank On Hand 6 27859913520 50668 52514 625
Net Assets Liabilities 4 1778 30713 34318 11856 87117 757
Property Plant Equipment 19 20264 49859 99065 97367 64167 958
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9208 58614 58521 18221 182
Additions Other Than Through Business Combinations Property Plant Equipment 19 20247 2162 15811 9828 265317
Average Number Employees During Period   9866
Bank Overdrafts   1 590 50 00044 402
Creditors 21 30356 79046 78268 93979 29564 826
Increase From Depreciation Charge For Year Property Plant Equipment  1 9206 6665 9996 597 
Net Current Assets Liabilities -15 025-55 194-46 647-47 855-10 770-50 201
Other Creditors 11 05345 19031 40761 68017 8322 884
Property Plant Equipment Gross Cost 19 20266 41868 57680 55888 82389 140
Taxation Social Security Payable 10 25010 60413 7856 65811 46317 540
Trade Creditors Trade Payables  1 079 601  
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2nd November 2023. New Address: 46 Houghton Place Bradford BD1 3RG. Previous address: 351a Bradford Road Batley West Yorkshire WF17 5PQ United Kingdom
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements