Locknleave Limited is a private limited company located at T M L House, 1A The Anchorage, Gosport PO12 1LY. Incorporated on 2019-02-28, this 5-year-old company is run by 1 director.
Director Nick W., appointed on 28 February 2019.
The company is officially categorised as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The latest confirmation statement was sent on 2023-03-19 and the due date for the subsequent filing is 2024-04-02. Furthermore, the accounts were filed on 30 June 2022 and the next filing should be sent on 29 March 2024.
Office Address | T M L House |
Office Address2 | 1a The Anchorage |
Town | Gosport |
Post code | PO12 1LY |
Country of origin | United Kingdom |
Registration Number | 11852894 |
Date of Incorporation | Thu, 28th Feb 2019 |
Industry | Buying and selling of own real estate |
End of financial Year | 29th June |
Company age | 5 years old |
Account next due date | Fri, 29th Mar 2024 (30 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Tue, 2nd Apr 2024 (2024-04-02) |
Last confirmation statement dated | Sun, 19th Mar 2023 |
The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Nick W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fd Secretarial Ltd that put Finchley, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Nick W.
Notified on | 28 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Fd Secretarial Ltd
Woodberry House 2 Woodberry Grove, Finchley, United Kingdom
Legal authority | England & Wales |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 9361466 |
Notified on | 28 February 2019 |
Ceased on | 28 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | 49 235 | 35 211 | 48 573 | 51 338 |
Net Assets Liabilities | 41 616 | 46 434 | 194 956 | 241 551 |
Property Plant Equipment | 1 047 638 | 1 049 750 | 1 243 775 | 1 305 200 |
Other | ||||
Additions Other Than Through Business Combinations Property Plant Equipment | 860 471 | |||
Corporation Tax Payable | 13 396 | 9 505 | 5 247 | |
Creditors | 1 019 695 | 997 096 | 1 019 096 | 1 025 020 |
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences | 35 562 | 5 870 | 36 865 | 11 671 |
Disposals Property Plant Equipment | 28 781 | |||
Net Current Assets Liabilities | -970 460 | -961 885 | -970 523 | -973 682 |
Other Creditors | 1 019 695 | 982 839 | 1 007 871 | 1 017 163 |
Property Plant Equipment Gross Cost | 1 047 638 | 1 049 750 | 1 243 775 | 1 305 200 |
Provisions For Liabilities Balance Sheet Subtotal | 35 562 | 41 431 | 78 296 | 89 967 |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | 35 562 | 5 870 | 36 865 | 11 671 |
Total Assets Less Current Liabilities | 77 178 | 87 865 | 273 252 | 331 518 |
Total Increase Decrease From Revaluations Property Plant Equipment | 187 167 | 30 893 | 194 025 | 61 425 |
Trade Creditors Trade Payables | 861 | 1 720 | 2 610 | |
Advances Credits Directors | 433 375 | 357 371 | 327 925 | 291 676 |
Advances Credits Made In Period Directors | 433 375 | 76 004 | 29 446 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023 filed on: 29th, March 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy