Las Mm Limited BRISTOL


Founded in 2015, Las Mm, classified under reg no. 09908687 is an active company. Currently registered at C/o Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road BS8 2QX, Bristol the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Nabas N., appointed on 20 December 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Ali M., Mahmoud M. and others listed below. There were no ex secretaries.

Las Mm Limited Address / Contact

Office Address C/o Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09908687
Date of Incorporation Wed, 9th Dec 2015
Industry Hairdressing and other beauty treatment
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Nabas N.

Position: Director

Appointed: 20 December 2016

Ali M.

Position: Director

Appointed: 09 December 2015

Resigned: 21 February 2017

Mahmoud M.

Position: Director

Appointed: 09 December 2015

Resigned: 20 December 2016

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Nabas N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ali M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mahmoud M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nabas N.

Notified on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ali M.

Notified on 6 April 2016
Ceased on 21 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mahmoud M.

Notified on 6 April 2016
Ceased on 20 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand6 1613 5462 8252 39651 4163 5062 7117 722
Current Assets6 2114 9832 9102 48351 4663 6332 8987 907
Debtors 1 3873537 778785
Net Assets Liabilities11 2911483 7445 4131 1573 3262 3876 251
Other Debtors 1 345      
Property Plant Equipment3 6422 7322 0491 5372 4331 7181 289967
Total Inventories505050505050100100
Other
Accumulated Amortisation Impairment Intangible Assets1 0002 0003 0004 0005 0006 0007 0008 000
Accumulated Depreciation Impairment Property Plant Equipment1 2152 1252 8083 3204 1314 8465 2755 597
Additional Provisions Increase From New Provisions Recognised -191  150-87-5-80
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -116-84    
Average Number Employees During Period22456434
Corporation Tax Payable2 3243 1815 1142 1532 3093 4091 6381 198
Creditors6 90715 1037 8674 34345 8335 6984 4784 381
Fixed Assets12 64210 7329 0497 5377 4335 7184 2892 967
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 910683512811715429322
Intangible Assets9 0008 0007 0006 0005 0004 0003 0002 000
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 000 
Loans From Directors10 0871 2874873 7083 7081084291 029
Net Current Assets Liabilities-696-10 120-4 957-1 86039 971-2 065-1 5803 526
Number Shares Issued Fully Paid 10101010101010
Other Creditors1 0081 0081 0291 0451 0691 0451 0571 057
Other Taxation Social Security Payable511954324128861890596
Par Value Share 1111111
Prepayments 423537 778785
Property Plant Equipment Gross Cost4 8574 8574 8574 8576 5646 5646 564 
Provisions655464348264414327322242
Provisions For Liabilities Balance Sheet Subtotal655464348264414327322242
Total Assets Less Current Liabilities11 9466124 0925 67747 4043 6532 7096 493
Trade Creditors Trade Payables202732394417214275464501
Bank Borrowings Overdrafts    4 167   
Total Additions Including From Business Combinations Property Plant Equipment    1 707   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 8th December 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements