Lk Hoofcare Ltd. HOLYHEAD


Lk Hoofcare Ltd. is a private limited company that can be found at Bodwina Bellaf, Gwalchmai, Holyhead LL65 4RN. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-02, this 6-year-old company is run by 1 director and 1 secretary.
Director Liam K., appointed on 14 May 2021.
Moving on to secretaries, we can name: Liam K., appointed on 14 May 2021.
The company is officially classified as "raising of dairy cattle" (Standard Industrial Classification code: 1410). According to Companies House information there was a change of name on 2020-01-27 and their previous name was Lk Agri Services Ltd.
The last confirmation statement was sent on 2022-02-01 and the date for the following filing is 2023-02-15. Likewise, the accounts were filed on 28 February 2021 and the next filing is due on 30 November 2022.

Lk Hoofcare Ltd. Address / Contact

Office Address Bodwina Bellaf
Office Address2 Gwalchmai
Town Holyhead
Post code LL65 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11184060
Date of Incorporation Fri, 2nd Feb 2018
Industry Raising of dairy cattle
End of financial Year 28th February
Company age 6 years old
Account next due date Wed, 30th Nov 2022 (555 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 15th Feb 2023 (2023-02-15)
Last confirmation statement dated Tue, 1st Feb 2022

Company staff

Liam K.

Position: Director

Appointed: 14 May 2021

Liam K.

Position: Secretary

Appointed: 14 May 2021

Christie P.

Position: Director

Appointed: 14 April 2022

Resigned: 17 October 2023

Kimberly B.

Position: Director

Appointed: 20 March 2019

Resigned: 14 May 2021

Kimberly B.

Position: Secretary

Appointed: 20 March 2019

Resigned: 14 May 2021

Kimberly B.

Position: Director

Appointed: 02 February 2018

Resigned: 24 May 2018

Liam K.

Position: Director

Appointed: 02 February 2018

Resigned: 27 May 2019

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Liam K. This PSC has significiant influence or control over this company,. The second one in the PSC register is Kimberly B. This PSC has significiant influence or control over the company,. Moving on, there is Liam K., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Liam K.

Notified on 15 May 2021
Nature of control: significiant influence or control

Kimberly B.

Notified on 23 April 2019
Ceased on 19 April 2021
Nature of control: significiant influence or control

Liam K.

Notified on 2 February 2018
Ceased on 27 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Kimberly B.

Notified on 2 February 2018
Ceased on 22 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lk Agri Services January 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-28
Balance Sheet
Cash Bank On Hand500  
Current Assets5001 95011 997
Net Assets Liabilities1 7105 95023 896
Property Plant Equipment1 210 24 481
Debtors  6 997
Other Debtors  6 097
Total Inventories  5 000
Other
Administrative Expenses18 459  
Cost Sales11 878  
Distribution Costs13 835  
Fixed Assets1 2105 000 
Gross Profit Loss32 369  
Net Current Assets Liabilities50095010 668
Operating Profit Loss75  
Profit Loss75  
Profit Loss On Ordinary Activities Before Tax75  
Property Plant Equipment Gross Cost1 2105 00027 201
Total Additions Including From Business Combinations Property Plant Equipment1 210 28 603
Total Assets Less Current Liabilities1 7105 95035 149
Turnover Revenue44 247  
Accumulated Depreciation Impairment Property Plant Equipment  2 720
Average Number Employees During Period112
Bank Borrowings Overdrafts  528
Creditors 1 00011 253
Disposals Property Plant Equipment  6 402
Increase From Depreciation Charge For Year Property Plant Equipment  2 720
Other Creditors  11 253
Trade Creditors Trade Payables  801
Trade Debtors Trade Receivables  900

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 17th October 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search