Life Light Energy Limited is a private limited company located at 8 Albany Street, Albany Street, Edinburgh EH1 3QB. Incorporated on 2017-05-25, this 6-year-old company is run by 3 directors.
Director Sarah A., appointed on 23 October 2023. Director Bennita A., appointed on 15 March 2022. Director Lawrence A., appointed on 25 May 2017.
The company is categorised as "extraction of crude petroleum" (Standard Industrial Classification: 6100).
The latest confirmation statement was filed on 2022-11-09 and the deadline for the subsequent filing is 2023-11-23. Moreover, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.
Office Address | 8 Albany Street |
Office Address2 | Albany Street |
Town | Edinburgh |
Post code | EH1 3QB |
Country of origin | United Kingdom |
Registration Number | SC567053 |
Date of Incorporation | Thu, 25th May 2017 |
Industry | Extraction of crude petroleum |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Thu, 29th Feb 2024 (29 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 23rd Nov 2023 (2023-11-23) |
Last confirmation statement dated | Wed, 9th Nov 2022 |
The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Bennita A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lawrence A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Samuel A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Bennita A.
Notified on | 1 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Lawrence A.
Notified on | 16 June 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Samuel A.
Notified on | 25 October 2020 |
Ceased on | 16 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Lawrence A.
Notified on | 25 May 2017 |
Ceased on | 22 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Carlin C.
Notified on | 25 May 2017 |
Ceased on | 8 November 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 7 | 1 | 33 | |||
Net Assets Liabilities | -343 490 | -437 338 | -665 814 | -741 566 | -1 317 571 | -3 961 679 |
Property Plant Equipment | 77 333 | 879 370 | 787 292 | 695 213 | 1 953 136 | 1 711 057 |
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 667 | 94 745 | 186 823 | 278 902 | 520 979 | 763 058 |
Creditors | 420 830 | 973 895 | 1 396 510 | 1 397 133 | 2 900 529 | 5 394 717 |
Fixed Assets | 77 333 | 959 150 | 867 072 | 774 993 | 2 032 916 | 1 790 837 |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 667 | 92 078 | 92 078 | 92 079 | 242 077 | 242 079 |
Intangible Assets | 79 780 | 79 780 | 79 780 | 79 780 | 79 780 | |
Intangible Assets Gross Cost | 79 780 | 79 780 | 79 780 | 79 780 | ||
Net Current Assets Liabilities | -420 823 | -422 593 | -471 | -509 | -553 | -552 |
Other Creditors | 420 350 | 973 895 | 1 396 510 | 1 397 133 | 2 900 529 | 5 394 717 |
Property Plant Equipment Gross Cost | 80 000 | 974 115 | 974 115 | 974 115 | 2 474 115 | |
Provisions For Liabilities Balance Sheet Subtotal | 135 905 | 118 917 | 449 405 | 357 247 | ||
Total Additions Including From Business Combinations Intangible Assets | 79 780 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 80 000 | 894 115 | 1 500 000 | |||
Total Assets Less Current Liabilities | -343 490 | 536 557 | 866 601 | 774 484 | 2 032 363 | 1 790 285 |
Trade Creditors Trade Payables | 480 | 479 | 504 | 509 | 553 | 552 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2023-05-31 filed on: 27th, February 2024 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy