Lane End Beach Huts Limited NEWPORT


Founded in 1998, Lane End Beach Huts, classified under reg no. 03670995 is an active company. Currently registered at Jerome & Co Solicitors 98 High PO30 1BD, Newport the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Miranda H., Geoffrey G. and Susan J. and others. In addition one secretary - Patricia D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lane End Beach Huts Limited Address / Contact

Office Address Jerome & Co Solicitors 98 High
Office Address2 Street,
Town Newport
Post code PO30 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670995
Date of Incorporation Fri, 20th Nov 1998
Industry Non-trading company
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Miranda H.

Position: Director

Appointed: 15 April 2023

Geoffrey G.

Position: Director

Appointed: 23 April 2022

Patricia D.

Position: Secretary

Appointed: 20 February 2022

Susan J.

Position: Director

Appointed: 24 April 2021

Katharine M.

Position: Director

Appointed: 24 April 2021

Alison M.

Position: Director

Appointed: 14 April 2018

Resigned: 15 April 2023

Sophie B.

Position: Director

Appointed: 14 April 2018

Resigned: 23 February 2022

Oliver B.

Position: Director

Appointed: 08 April 2017

Resigned: 15 April 2023

Paul B.

Position: Secretary

Appointed: 16 April 2016

Resigned: 08 February 2022

Max S.

Position: Director

Appointed: 28 March 2015

Resigned: 24 April 2021

Patricia D.

Position: Director

Appointed: 28 March 2015

Resigned: 14 April 2018

Geoffrey G.

Position: Director

Appointed: 28 March 2015

Resigned: 24 April 2021

Andrew C.

Position: Director

Appointed: 17 April 2010

Resigned: 08 April 2017

John C.

Position: Director

Appointed: 28 April 2007

Resigned: 28 March 2015

Theresa M.

Position: Director

Appointed: 28 April 2007

Resigned: 17 April 2010

Teresa F.

Position: Secretary

Appointed: 12 July 2001

Resigned: 16 April 2016

Simon A.

Position: Director

Appointed: 20 November 1998

Resigned: 21 August 2006

Timothy M.

Position: Secretary

Appointed: 20 November 1998

Resigned: 01 July 2001

Ralph B.

Position: Director

Appointed: 20 November 1998

Resigned: 19 March 2005

Peter C.

Position: Director

Appointed: 20 November 1998

Resigned: 16 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets26 73829 17930 80033 99538 19340 07342 31240 45946 666
Net Assets Liabilities    146 950148 631151 098149 096155 177
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -679-707-307-307-307
Fixed Assets110 695110 300109 964109 678109 436109 230109 054108 905108 779
Net Current Assets Liabilities25 49628 00428 99932 82637 51440 10842 35140 49846 705
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2235393939
Total Assets Less Current Liabilities136 191138 304138 963142 504146 950149 338151 405149 403155 484
Average Number Employees During Period 4       
Creditors1 2421 1751 8011 169679    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 6th, April 2023
Free Download (6 pages)

Company search

Advertisements