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.
Office Address | 182 Cranbrook Road |
Town | Ilford |
Post code | IG1 4LX |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Net Worth | 1 | -42 912 | |||||
Balance Sheet | |||||||
Cash Bank On Hand | 10 411 | 5 665 | |||||
Current Assets | 1 | 2 667 | 11 728 | 8 910 | 20 744 | 12 849 | 7 261 |
Debtors | 1 | 2 654 | 7 184 | 7 184 | |||
Net Assets Liabilities | 42 912 | 240 893 | 183 032 | 176 470 | 572 668 | 343 046 | |
Other Debtors | 7 184 | 7 184 | |||||
Property Plant Equipment | 270 | 180 | |||||
Cash Bank In Hand | 13 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | -42 912 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | 100 | |||||
Profit Loss Account Reserve | -43 012 | ||||||
Shareholder Funds | 1 | -42 912 | |||||
Other | |||||||
Accumulated Depreciation Impairment Property Plant Equipment | 180 | 270 | |||||
Average Number Employees During Period | 4 | 4 | 6 | 2 | |||
Bank Borrowings | 50 000 | 47 193 | |||||
Creditors | 45 437 | 252 621 | 192 302 | 197 484 | 538 504 | 303 979 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 90 | ||||||
Net Current Assets Liabilities | 1 | -42 912 | 240 893 | 183 392 | 176 740 | 525 655 | 296 718 |
Other Creditors | 197 961 | 178 440 | |||||
Property Plant Equipment Gross Cost | 450 | 450 | |||||
Taxation Social Security Payable | 3 142 | 21 892 | |||||
Total Assets Less Current Liabilities | 1 | -42 912 | 240 893 | 183 032 | 176 470 | 525 475 | 296 628 |
Trade Creditors Trade Payables | 166 477 | 338 172 | |||||
Fixed Assets | 360 | 270 | 180 | 90 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | ||||||
Creditors Due Within One Year | 45 579 | ||||||
Number Shares Allotted | 1 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy