Larot Limited WOKINGHAM


Larot started in year 2014 as Private Limited Company with registration number 09171080. The Larot company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wokingham at 4 Heron Mansions. Postal code: RG41 3BF. Since Thursday 14th August 2014 Larot Limited is no longer carrying the name Ralot.

The company has one director. Liya E., appointed on 10 July 2018. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Richard B., Barbara K. and others listed below. There were no ex secretaries.

Larot Limited Address / Contact

Office Address 4 Heron Mansions
Office Address2 Chestnut Avenue
Town Wokingham
Post code RG41 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09171080
Date of Incorporation Tue, 12th Aug 2014
Industry Public houses and bars
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Liya E.

Position: Director

Appointed: 10 July 2018

Richard B.

Position: Director

Appointed: 30 September 2014

Resigned: 10 July 2018

Barbara K.

Position: Director

Appointed: 12 August 2014

Resigned: 12 August 2014

Liya E.

Position: Director

Appointed: 12 August 2014

Resigned: 13 April 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Liya E. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Richard B. This PSC has significiant influence or control over the company,. Then there is Liya E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Liya E.

Notified on 10 July 2018
Nature of control: significiant influence or control

Richard B.

Notified on 12 August 2016
Ceased on 10 July 2018
Nature of control: significiant influence or control

Liya E.

Notified on 12 August 2016
Ceased on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ralot August 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth11 58635 395       
Balance Sheet
Cash Bank On Hand 21 93016 32027 9457 08274 924138 052174 175106 521
Current Assets65 26656 57045 19249 67448 423112 337174 697207 073139 207
Debtors52 82626 98223 60915 66236 17832 25031 48227 73527 523
Net Assets Liabilities 35 39567 94269 504144 329220 173239 597293 036201 154
Other Debtors 26 98223 6093 29725 00024 84024 74024 74024 956
Property Plant Equipment 201 600193 303185 051184 802218 132208 322250 323224 376
Total Inventories 7 6585 2636 0675 1635 1635 1635 1635 163
Cash Bank In Hand2 87421 930       
Intangible Fixed Assets11       
Stocks Inventory9 5667 658       
Tangible Fixed Assets204 054201 600       
Net Assets Liabilities Including Pension Asset Liability11 58635 395       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve11 58535 394       
Shareholder Funds11 58635 395       
Other
Version Production Software    2 0212 0202 0212 0222 024
Accrued Liabilities  11 4988 0402 6172 3282 5023241 684
Accumulated Depreciation Impairment Property Plant Equipment 30 27442 69353 65564 77481 23096 199126 013153 899
Additions Other Than Through Business Combinations Property Plant Equipment   2 71010 87049 7865 15971 8151 939
Average Number Employees During Period   999988
Bank Borrowings     50 00038 33328 33318 333
Bank Borrowings Overdrafts      12 32811 48610 000
Creditors 239 201159 975165 22288 897120 297105 090115 402144 097
Finance Lease Liabilities Present Value Total       26 16820 626
Fixed Assets204 055201 601193 304185 052184 803218 133208 323250 324224 377
Increase From Depreciation Charge For Year Property Plant Equipment  12 41910 96211 11916 45614 96929 81427 886
Intangible Assets 11111111
Intangible Assets Gross Cost 11111111
Loans From Directors  106 94592 36535 4809 0763 115-88-388
Net Current Assets Liabilities-192 469-166 206-113 864-115 548-40 47452 04069 60791 671-4 890
Other Creditors 160 026141 4301 40285518 04633 08232 29360 044
Prepayments Accrued Income 16 42591912 36511 1787 4106 7422 9952 567
Property Plant Equipment Gross Cost 231 874235 996238 706249 576299 362304 521376 336378 275
Raw Materials Consumables  5 2636 0675 1635 163   
Taxation Social Security Payable  34 48531 91332 59412 87430 55322 59728 156
Total Assets Less Current Liabilities11 58635 39579 440 144 329270 173277 930341 995219 487
Trade Creditors Trade Payables 79 17518 54531 50217 35117 97313 3935 003-8
Value-added Tax Payable      10 11717 61923 983
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 498      
Depreciation Impairment Expense Property Plant Equipment 14 36612 418      
Dividends Paid On Shares 22 000       
Total Additions Including From Business Combinations Property Plant Equipment  4 122      
Director Remuneration 1 000       
Creditors Due Within One Year257 735239 201       
Intangible Fixed Assets Additions1        
Intangible Fixed Assets Cost Or Valuation1        
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions219 962        
Tangible Fixed Assets Cost Or Valuation219 962        
Tangible Fixed Assets Depreciation15 908        
Tangible Fixed Assets Depreciation Charged In Period15 908        
Entity Trading 1       
Prepayments Accrued Income Current Asset 16 425       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 4 Heron Mansions Chestnut Avenue Wokingham RG41 3BF. Change occurred on Thursday 21st September 2023. Company's previous address: The Jolly Farmer Church Road Cookham Maidenhead SL6 9PD England.
filed on: 21st, September 2023
Free Download (1 page)

Company search