Let Britain Global Limited ILFORD


Let Britain Global started in year 2015 as Private Limited Company with registration number 09600585. The Let Britain Global company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ilford at 182 Cranbrook Road. Postal code: IG1 4LX.

The firm has one director. Marian C., appointed on 1 September 2023. There are currently no secretaries appointed. As of 9 June 2024, there were 6 ex directors - Irina V., Sonia N. and others listed below. There were no ex secretaries.

Let Britain Global Limited Address / Contact

Office Address 182 Cranbrook Road
Town Ilford
Post code IG1 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600585
Date of Incorporation Wed, 20th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Marian C.

Position: Director

Appointed: 01 September 2023

Irina V.

Position: Director

Appointed: 17 June 2020

Resigned: 01 September 2023

Sonia N.

Position: Director

Appointed: 01 February 2019

Resigned: 17 June 2020

Fareed N.

Position: Director

Appointed: 07 November 2018

Resigned: 17 June 2020

Tudorel S.

Position: Director

Appointed: 07 November 2018

Resigned: 07 November 2018

Fareed N.

Position: Director

Appointed: 12 May 2016

Resigned: 07 November 2018

Irina V.

Position: Director

Appointed: 20 May 2015

Resigned: 12 May 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we researched, there is Marian C. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Irina V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Fareed N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marian C.

Notified on 1 September 2023
Nature of control: 75,01-100% shares

Irina V.

Notified on 19 October 2021
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fareed N.

Notified on 7 November 2018
Ceased on 18 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fareed N.

Notified on 24 June 2016
Ceased on 7 November 2018
Nature of control: 75,01-100% shares

Tudorel S.

Notified on 7 November 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1-42 912     
Balance Sheet
Cash Bank On Hand    10 4115 665 
Current Assets12 66711 7288 91020 74412 8497 261
Debtors12 654  7 1847 184 
Net Assets Liabilities 42 912240 893183 032176 470572 668343 046
Other Debtors    7 1847 184 
Property Plant Equipment    270180 
Cash Bank In Hand 13     
Net Assets Liabilities Including Pension Asset Liability1-42 912     
Reserves/Capital
Called Up Share Capital1100     
Profit Loss Account Reserve -43 012     
Shareholder Funds1-42 912     
Other
Accumulated Depreciation Impairment Property Plant Equipment    180270 
Average Number Employees During Period   4462
Bank Borrowings    50 00047 193 
Creditors 45 437252 621192 302197 484538 504303 979
Increase From Depreciation Charge For Year Property Plant Equipment     90 
Net Current Assets Liabilities1-42 912240 893183 392176 740525 655296 718
Other Creditors    197 961178 440 
Property Plant Equipment Gross Cost    450450 
Taxation Social Security Payable    3 14221 892 
Total Assets Less Current Liabilities1-42 912240 893183 032176 470525 475296 628
Trade Creditors Trade Payables    166 477338 172 
Fixed Assets   36027018090
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Creditors Due Within One Year 45 579     
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Mon, 5th Feb 2024. New Address: 54 Earls Street Thetford IP24 2AD. Previous address: 182 Cranbrook Road Ilford IG1 4LX England
filed on: 5th, February 2024
Free Download (1 page)

Company search