Lavitta Limited HOLMFIRTH


Founded in 2014, Lavitta, classified under reg no. 09139046 is an active company. Currently registered at 4 Greenfield Road HD9 2JT, Holmfirth the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since August 13, 2014 Lavitta Limited is no longer carrying the name Lavita.

At present there are 3 directors in the the company, namely Amar C., Anand C. and Anil C.. In addition one secretary - Anand C. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Lavitta Limited Address / Contact

Office Address 4 Greenfield Road
Town Holmfirth
Post code HD9 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09139046
Date of Incorporation Mon, 21st Jul 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Amar C.

Position: Director

Appointed: 11 March 2021

Anand C.

Position: Director

Appointed: 21 July 2014

Anil C.

Position: Director

Appointed: 21 July 2014

Anand C.

Position: Secretary

Appointed: 21 July 2014

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Summit Limited from Isle Of Man, Isle Of Man. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lj Capital Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Quadrangle Trustee Services Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Summit Limited

First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 014618v
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority English
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 06931299
Notified on 1 June 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares

Quadrangle Trustee Services Ltd

Third Floor, 95 Promenade, Cheltenham, Gloucestershire, GL50 1HH, England

Legal authority English
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 02455572
Notified on 1 June 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company previous names

Lavita August 13, 2014
Mbco1048 August 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312021-03-312022-03-312023-03-31
Net Worth-706 306-197 874    
Balance Sheet
Cash Bank On Hand 95 55458 59428 06816 620791
Current Assets628 1071 482 303849 439449 184781 235563 849
Debtors 638 475254 549421 116764 615563 058
Net Assets Liabilities -1 916 695-3 748 576-4 652 098-4 661 088-4 598 702
Other Debtors 599 894109 0497 3415 84012 724
Property Plant Equipment 15 37612 301204 513240 653222 989
Total Inventories 782 379536 296   
Net Assets Liabilities Including Pension Asset Liability-706 307-197 874    
Reserves/Capital
Shareholder Funds-706 306-197 874    
Other
Accumulated Amortisation Impairment Intangible Assets 29 36566 193336 727336 727 
Accumulated Depreciation Impairment Property Plant Equipment 10 13213 20764 084142 88038 801
Amortisation Rate Used For Intangible Assets  10   
Amounts Owed By Group Undertakings Participating Interests  100 500   
Average Number Employees During Period 96334
Creditors 3 720 8454 880 8545 305 7995 643 7475 334 359
Depreciation Rate Used For Property Plant Equipment  20   
Fixed Assets130 1571 900 157282 839204 517240 657222 993
Increase From Amortisation Charge For Year Intangible Assets  36 828   
Increase From Depreciation Charge For Year Property Plant Equipment  3 075 78 79668 628
Intangible Assets 272 366270 538444
Intangible Assets Gross Cost 301 731336 731336 731336 731 
Net Current Assets Liabilities538 5361 476 969-4 031 415-4 856 615-4 862 512-4 770 510
Other Creditors 3 620 7154 802 0094 751 4834 756 0924 746 957
Other Taxation Social Security Payable 11 5562 0781 477468134 226
Property Plant Equipment Gross Cost  25 508268 597383 533261 790
Total Assets Less Current Liabilities668 6933 377 126-3 748 576-4 652 098-4 621 855-4 547 517
Trade Creditors Trade Payables 88 57476 7677 5007 4997 498
Trade Debtors Trade Receivables 38 58145 000   
Amounts Owed By Group Undertakings   413 775758 775550 334
Amounts Owed To Group Undertakings   545 339879 688445 678
Capital Commitments    177 783177 783
Disposals Decrease In Depreciation Impairment Property Plant Equipment     172 707
Disposals Property Plant Equipment     339 370
Provisions For Liabilities Balance Sheet Subtotal    39 23351 185
Total Additions Including From Business Combinations Property Plant Equipment    114 936217 627
Creditors Due After One Year1 375 0003 575 000    
Creditors Due Within One Year137 04223 888    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal19 66018 554    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control March 31, 2017
filed on: 8th, February 2024
Free Download (2 pages)

Company search