Let's Do It Up Limited BELFAST


Founded in 2007, Let's Do It Up, classified under reg no. NI063658 is an active company. Currently registered at 10 Pilots View BT3 9LE, Belfast the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2018.

There is a single director in the company at the moment - Angela M., appointed on 16 March 2007. In addition, a secretary was appointed - Wesley M., appointed on 16 March 2007. Currenlty, the company lists one former director, whose name is Wesley M. and who left the the company on 14 January 2020. In addition, there is one former secretary - Dorothy K. who worked with the the company until 16 March 2007.

Let's Do It Up Limited Address / Contact

Office Address 10 Pilots View
Office Address2 Heron Road
Town Belfast
Post code BT3 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI063658
Date of Incorporation Fri, 16th Mar 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2019 (1597 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Thu, 4th Mar 2021 (2021-03-04)
Last confirmation statement dated Tue, 21st Jan 2020

Company staff

Wesley M.

Position: Secretary

Appointed: 16 March 2007

Angela M.

Position: Director

Appointed: 16 March 2007

Dorothy K.

Position: Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

Wesley M.

Position: Director

Appointed: 16 March 2007

Resigned: 14 January 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Angela M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wesley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wesley M.

Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth24 71937 49236 334  
Balance Sheet
Cash Bank On Hand   7901 398
Current Assets1 5166591 4761 5411 838
Debtors332465607751440
Net Assets Liabilities   39 68342 917
Other Debtors   751438
Cash Bank In Hand1 184194869  
Net Assets Liabilities Including Pension Asset Liability24 71937 49236 334  
Tangible Fixed Assets158 404158 404158 404  
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve24 71737 49036 332  
Shareholder Funds24 71937 49236 334  
Other
Accrued Liabilities Deferred Income   3 5073 249
Accumulated Depreciation Impairment Property Plant Equipment   894 
Bank Borrowings Overdrafts   49 92939 309
Corporation Tax Payable   4 9954 163
Creditors   49 92939 309
Investment Property   158 404158 404
Net Current Assets Liabilities-52 544-51 908-64 294-68 792-76 178
Number Shares Issued Fully Paid    2
Other Creditors   50 81059 298
Par Value Share 11 1
Property Plant Equipment Gross Cost   894 
Total Assets Less Current Liabilities105 860106 49694 11089 61282 226
Creditors Due After One Year81 14169 00457 776  
Creditors Due Within One Year54 06052 56765 770  
Fixed Assets158 404158 404158 404  
Number Shares Allotted 22  
Secured Debts91 32779 51568 587  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Cost Or Valuation159 298159 298159 298  
Tangible Fixed Assets Depreciation894894894  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements