Lords Property Lettings Ltd ENFIELD


Lords Property Lettings started in year 2015 as Private Limited Company with registration number 09395477. The Lords Property Lettings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Enfield at 565 Hertford Road. Postal code: EN3 5UL. Since 2021/09/27 Lords Property Lettings Ltd is no longer carrying the name Lords Property Lettings And Sales.

The firm has 2 directors, namely Kazim Y., Kazim P.. Of them, Kazim P. has been with the company the longest, being appointed on 1 March 2019 and Kazim Y. has been with the company for the least time - from 1 June 2020. As of 29 April 2024, there were 2 ex directors - Kazim Y., Kazim P. and others listed below. There were no ex secretaries.

Lords Property Lettings Ltd Address / Contact

Office Address 565 Hertford Road
Town Enfield
Post code EN3 5UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09395477
Date of Incorporation Mon, 19th Jan 2015
Industry Other letting and operating of own or leased real estate
Industry Real estate agencies
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Kazim Y.

Position: Director

Appointed: 01 June 2020

Kazim P.

Position: Director

Appointed: 01 March 2019

Kazim Y.

Position: Director

Appointed: 09 June 2016

Resigned: 01 March 2019

Kazim P.

Position: Director

Appointed: 19 January 2015

Resigned: 04 June 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Kazim P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kazim Y. This PSC has significiant influence or control over the company,.

Kazim P.

Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kazim Y.

Notified on 10 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Company previous names

Lords Property Lettings And Sales September 27, 2021
Lords Property Lettings April 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 311       
Balance Sheet
Cash Bank On Hand13 1779 506      
Current Assets14 5079 50616 96910 28334 866118 686119 70777 615
Debtors1 3302 810      
Net Assets Liabilities4 3114 66618 43616 58424 59354 84162 06363 678
Property Plant Equipment1 6001 280      
Cash Bank In Hand13 177       
Net Assets Liabilities Including Pension Asset Liability4 311       
Tangible Fixed Assets1 600       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 211       
Shareholder Funds4 311       
Other
Accrued Liabilities Deferred Income840780780 8401 680 840
Accumulated Depreciation Impairment Property Plant Equipment 720      
Average Number Employees During Period 3 21122
Corporation Tax Payable1 063169      
Creditors11 7968 15010 62710 31910 33814 1899 51513 433
Fixed Assets1 6001 2801 024820656525420336
Increase Decrease In Depreciation Impairment Property Plant Equipment 320      
Increase From Depreciation Charge For Year Property Plant Equipment 320      
Loans From Directors9 8797 916      
Net Current Assets Liabilities2 7114 16618 19215 76424 777104 746110 39364 182
Other Taxation Social Security Payable1465      
Prepayments Accrued Income1 3302 810      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 81011 85015 800249249201 
Property Plant Equipment Gross Cost 2 000      
Total Assets Less Current Liabilities4 3115 44619 21616 58425 433105 271110 81364 518
Creditors Due Within One Year11 796       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 000       
Tangible Fixed Assets Cost Or Valuation2 000       
Tangible Fixed Assets Depreciation400       
Tangible Fixed Assets Depreciation Charged In Period400       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 21st, July 2023
Free Download (4 pages)

Company search

Advertisements