Lj Cumbria Limited WORKINGTON


Lj Cumbria started in year 2014 as Private Limited Company with registration number 08894120. The Lj Cumbria company has been functioning successfully for ten years now and its status is active. The firm's office is based in Workington at Carleton House. Postal code: CA14 2LU.

There is a single director in the company at the moment - Neil T., appointed on 13 February 2014. In addition, a secretary was appointed - Nicola T., appointed on 13 February 2014. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Lj Cumbria Limited Address / Contact

Office Address Carleton House
Office Address2 136 Gray Street
Town Workington
Post code CA14 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08894120
Date of Incorporation Thu, 13th Feb 2014
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Nicola T.

Position: Secretary

Appointed: 13 February 2014

Neil T.

Position: Director

Appointed: 13 February 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Neil T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Nicola T. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil T.

Notified on 13 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola T.

Notified on 13 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-09-30
Net Worth1 045-141       
Balance Sheet
Cash Bank On Hand 9 1469 6369 9784 7896 59115 75012 24719 358
Current Assets18 70810 86111 92011 7094 9218 29117 62714 12623 358
Debtors9171 7152 2841 7311321 7011 8771 8794 000
Net Assets Liabilities -141-1 906-1 761-1 083-579-163-383 948
Other Debtors 110132132132181355358 
Property Plant Equipment 935470 6 7134 9803 0462 978 
Cash Bank In Hand17 7919 146       
Net Assets Liabilities Including Pension Asset Liability1 045-141       
Tangible Fixed Assets1 400935       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve45-1 141       
Shareholder Funds1 045-141       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9301 3951 8654 1025 8356 9567 988 
Additions Other Than Through Business Combinations Property Plant Equipment    8 950 679964 
Amounts Owed To Related Parties 35450389530    
Average Number Employees During Period 11111122
Corporation Tax Payable     11 12013 01510 530 
Creditors 11 75014 20713 47011 44212 90420 25716 57619 410
Increase From Depreciation Charge For Year Property Plant Equipment  4654702 2371 7331 1211 0321 978
Net Current Assets Liabilities-75-889-2 287-1 761-6 521-4 613-2 630-2 4503 948
Other Creditors 9 14811 26413 08110 9121 7823 4072 8062 298
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 966
Other Disposals Property Plant Equipment      1 492 10 966
Other Taxation Social Security Payable     23 83513 77017 112
Property Plant Equipment Gross Cost 1 8651 8651 86510 81510 81510 00210 966 
Provisions For Liabilities Balance Sheet Subtotal 18789 1 275946579566 
Taxation Social Security Payable 2 2482 893  2   
Total Assets Less Current Liabilities1 32546-1 817-1 7611923674165283 948
Trade Debtors Trade Receivables 1 6052 1521 599 1 5201 5221 5214 000
Consideration For Shares Issued1 000        
Creditors Due Within One Year18 78311 750       
Fixed Assets1 400935       
Nominal Value Shares Issued1 000        
Number Shares Allotted1 0001 000       
Number Shares Issued1 000        
Par Value Share11       
Provisions For Liabilities Charges280187       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements