Let's Get Coffee Ltd CHICHESTER


Founded in 2016, Let's Get Coffee, classified under reg no. 10532912 is an active company. Currently registered at 81 Churchwood Drive PO20 2GY, Chichester the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Kathleen L., appointed on 12 March 2018. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Oliver W., Michael L. and others listed below. There were no ex secretaries.

Let's Get Coffee Ltd Address / Contact

Office Address 81 Churchwood Drive
Office Address2 Tangmere
Town Chichester
Post code PO20 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10532912
Date of Incorporation Tue, 20th Dec 2016
Industry Web portals
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kathleen L.

Position: Director

Appointed: 12 March 2018

Oliver W.

Position: Director

Appointed: 12 March 2018

Resigned: 31 May 2021

Michael L.

Position: Director

Appointed: 20 December 2016

Resigned: 12 March 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Kathleen L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Oliver W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kathleen L.

Notified on 12 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver W.

Notified on 12 March 2018
Ceased on 31 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael L.

Notified on 20 December 2016
Ceased on 12 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 76932 3685 65675 428  
Current Assets34 85541 15325 85592 32242 02971 750
Debtors16 0868 78520 19916 894  
Net Assets Liabilities14 8934 2064 75237 42848 81345 562
Other Debtors3 6012 988 1 100  
Property Plant Equipment4 3226 1466 3867 531  
Other
Version Production Software   2 021 2 023
Accrued Liabilities 1 168750750  
Accumulated Depreciation Impairment Property Plant Equipment1 0812 6184 2156 201  
Additions Other Than Through Business Combinations Property Plant Equipment5 4033 3611 8373 131  
Average Number Employees During Period235555
Bank Borrowings   50 000  
Creditors23 46343 09327 48910 2089 16637 193
Fixed Assets    15 95011 005
Increase From Depreciation Charge For Year Property Plant Equipment1 0811 5371 5971 986  
Net Current Assets Liabilities11 392-772-1 63482 11432 86334 557
Other Creditors15 77929 91219 950   
Property Plant Equipment Gross Cost5 4038 76410 60113 732  
Provisions For Liabilities Balance Sheet Subtotal8211 168    
Recoverable Value-added Tax  6554 461  
Taxation Social Security Payable7 6849 8595 1438 978  
Total Assets Less Current Liabilities15 7145 3744 75289 64548 81345 562
Trade Creditors Trade Payables 2 1541 646480  
Trade Debtors Trade Receivables12 4855 79719 54411 333  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (5 pages)

Company search