You are here: bizstats.co.uk > a-z index > L list

L'atelier Styling Limited LIVINGSTON


L'atelier Styling started in year 2015 as Private Limited Company with registration number SC496198. The L'atelier Styling company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Livingston at 1/2a Howden West. Postal code: EH54 6AA.

The firm has 2 directors, namely Derek L., Kirsty L.. Of them, Kirsty L. has been with the company the longest, being appointed on 28 January 2015 and Derek L. has been with the company for the least time - from 20 August 2018. Currenlty, the firm lists one former director, whose name is Derek L. and who left the the firm on 1 November 2015. In addition, there is one former secretary - Derek L. who worked with the the firm until 1 November 2015.

L'atelier Styling Limited Address / Contact

Office Address 1/2a Howden West
Town Livingston
Post code EH54 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC496198
Date of Incorporation Wed, 28th Jan 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Derek L.

Position: Director

Appointed: 20 August 2018

Kirsty L.

Position: Director

Appointed: 28 January 2015

Derek L.

Position: Director

Appointed: 01 March 2015

Resigned: 01 November 2015

Derek L.

Position: Secretary

Appointed: 28 January 2015

Resigned: 01 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Kirsty L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Derek L. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty L.

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

Derek L.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth5 334    
Balance Sheet
Cash Bank In Hand3 623    
Cash Bank On Hand3 623703 769  
Current Assets19 3717014 26912 59314 831
Debtors12 300    
Net Assets Liabilities5 334-18 583-51 00255 61064 637
Net Assets Liabilities Including Pension Asset Liability5 334    
Other Debtors7 500    
Property Plant Equipment13 6515 85915 888  
Stocks Inventory3 448    
Tangible Fixed Assets13 651    
Total Inventories3 448 10 500  
Reserves/Capital
Called Up Share Capital200    
Profit Loss Account Reserve5 134    
Shareholder Funds5 334    
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1385102 862  
Average Number Employees During Period 5588
Bank Borrowings Overdrafts 2   
Creditors26 18124 51279 63882 26993 104
Creditors Due Within One Year26 181    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 884   
Disposals Property Plant Equipment 9 420   
Increase From Depreciation Charge For Year Property Plant Equipment 2562 352  
Net Current Assets Liabilities-6 810-24 442-65 36969 67678 273
Number Shares Allotted200    
Other Creditors18 42624 20375 061  
Other Taxation Social Security Payable4 475307818  
Par Value Share1    
Property Plant Equipment Gross Cost15 7896 36918 750  
Provisions For Liabilities Balance Sheet Subtotal1 507 1 5211 521 
Provisions For Liabilities Charges1 507    
Share Capital Allotted Called Up Paid200    
Tangible Fixed Assets Additions15 789    
Tangible Fixed Assets Cost Or Valuation15 789    
Tangible Fixed Assets Depreciation2 138    
Tangible Fixed Assets Depreciation Charged In Period2 138    
Total Additions Including From Business Combinations Property Plant Equipment  12 381  
Total Assets Less Current Liabilities6 841-18 583-49 48154 08964 637
Trade Creditors Trade Payables3 280 3 759  
Trade Debtors Trade Receivables4 800    
Fixed Assets   15 58713 636

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements