Las Lomas (u.k.) Limited PETERBOROUGH


Founded in 1990, Las Lomas (u.k.), classified under reg no. 02477049 is an active company. Currently registered at 4 Olympus House Staniland Way PE4 6NA, Peterborough the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Ramon M., Fernando M. and Carlos M.. In addition one secretary - Manuel R. - is with the firm. Currently 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.

Las Lomas (u.k.) Limited Address / Contact

Office Address 4 Olympus House Staniland Way
Office Address2 Werrington
Town Peterborough
Post code PE4 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477049
Date of Incorporation Mon, 5th Mar 1990
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Ramon M.

Position: Director

Appointed: 25 September 2020

Fernando M.

Position: Director

Appointed: 25 September 2020

Manuel R.

Position: Secretary

Appointed: 25 September 2020

Carlos M.

Position: Director

Appointed: 26 September 2013

Francisco R.

Position: Director

Appointed: 25 September 2020

Resigned: 12 January 2023

Joanne B.

Position: Director

Appointed: 01 July 2019

Resigned: 12 November 2019

Rafael C.

Position: Director

Appointed: 01 July 2019

Resigned: 25 September 2020

Laurent I.

Position: Director

Appointed: 01 September 2015

Resigned: 30 June 2019

Lorenzo L.

Position: Director

Appointed: 01 September 2015

Resigned: 01 September 2015

Joanne B.

Position: Secretary

Appointed: 18 June 2013

Resigned: 30 June 2020

Richie B.

Position: Director

Appointed: 21 October 2010

Resigned: 30 June 2019

Enrique P.

Position: Director

Appointed: 16 March 2010

Resigned: 26 September 2013

Ramon M.

Position: Director

Appointed: 01 August 1997

Resigned: 16 March 2010

Stephen P.

Position: Secretary

Appointed: 30 June 1995

Resigned: 18 June 2013

John C.

Position: Director

Appointed: 19 October 1994

Resigned: 21 October 2010

Peter B.

Position: Director

Appointed: 05 March 1991

Resigned: 30 September 1994

John B.

Position: Director

Appointed: 05 March 1991

Resigned: 30 June 1995

Fernando M.

Position: Director

Appointed: 05 March 1991

Resigned: 01 September 2015

Ramon M.

Position: Director

Appointed: 05 March 1991

Resigned: 01 August 1997

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Complejo Agricola ,S.l from 28003 Madrid, Spain. The abovementioned PSC is categorised as "a holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Rafael C. This PSC has significiant influence or control over the company,. The third one is Rafael C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Complejo Agricola ,S.L

Calle Jose Abascal 44 Madrid, 28003 Madrid, 28003 Madrid, Spain

Legal authority Spain Eu
Legal form Holding Company
Notified on 3 July 2019
Ceased on 14 March 2023
Nature of control: 75,01-100% shares

Rafael C.

Notified on 1 July 2019
Ceased on 3 July 2019
Nature of control: significiant influence or control

Rafael C.

Notified on 3 July 2019
Ceased on 3 July 2019
Nature of control: significiant influence or control

Richie B.

Notified on 8 March 2017
Ceased on 30 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 238 9871 523 348951 569650 719
Current Assets1 557 3381 968 0241 089 139733 224
Debtors316 660444 676137 57082 505
Net Assets Liabilities1 232 8461 372 513849 092587 997
Other Debtors5 4189 06921 39619 149
Property Plant Equipment6 1853 3652 4351 526
Total Inventories1 691   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 639  
Accumulated Depreciation Impairment Property Plant Equipment49 21353 48354 93955 848
Administrative Expenses564 433333 176  
Average Number Employees During Period7444
Cost Sales9 755 4074 011 893  
Creditors330 677598 237241 873146 371
Fixed Assets6 1853 365  
Gross Profit Loss816 598505 451  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 348  
Increase From Depreciation Charge For Year Property Plant Equipment 4 270 909
Net Current Assets Liabilities1 226 6611 369 787847 266586 853
Operating Profit Loss301 756172 275  
Other Creditors78 3089 29618 82111 966
Other Interest Receivable Similar Income Finance Income3 9662 602  
Other Inventories1 691   
Other Operating Income49 591   
Prepayments Accrued Income62 60241 262  
Profit Loss On Ordinary Activities After Tax243 099139 667  
Profit Loss On Ordinary Activities Before Tax305 722174 877  
Property Plant Equipment Gross Cost55 39856 84857 374 
Taxation Social Security Payable66 59733 685  
Tax Tax Credit On Profit Or Loss On Ordinary Activities62 62335 210  
Total Additions Including From Business Combinations Property Plant Equipment 1 450  
Total Assets Less Current Liabilities1 232 8461 373 152849 701588 379
Trade Creditors Trade Payables185 772555 25614 0983 531
Trade Debtors Trade Receivables248 640394 345116 17463 356
Turnover Revenue10 572 0054 517 344  
Amounts Owed To Group Undertakings  129 14495 302
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 89015 890
Number Shares Issued Fully Paid   80 000
Other Taxation Social Security Payable  79 81035 572
Par Value Share   1
Provisions For Liabilities Balance Sheet Subtotal  609382

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (8 pages)

Company search