You are here: bizstats.co.uk > a-z index > L list

L&P 242 Limited ROTHERHAM


Founded in 2011, L&P 242, classified under reg no. 07768574 is an active company. Currently registered at 210b Welgate S60 2PD, Rotherham the company has been in the business for thirteen years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 6 directors in the the firm, namely Asad A., Shakeel B. and Mohammed A. and others. In addition one secretary - Sajid R. - is with the company. As of 28 April 2024, there were 3 ex directors - David H., Christopher B. and others listed below. There were no ex secretaries.

L&P 242 Limited Address / Contact

Office Address 210b Welgate
Town Rotherham
Post code S60 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07768574
Date of Incorporation Fri, 9th Sep 2011
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Asad A.

Position: Director

Appointed: 01 January 2016

Shakeel B.

Position: Director

Appointed: 01 January 2016

Mohammed A.

Position: Director

Appointed: 01 January 2016

Khizer Q.

Position: Director

Appointed: 01 January 2016

Mohammed S.

Position: Director

Appointed: 01 January 2016

Sajid R.

Position: Secretary

Appointed: 31 March 2015

Sajid R.

Position: Director

Appointed: 31 March 2015

David H.

Position: Director

Appointed: 29 November 2011

Resigned: 31 March 2015

Christopher B.

Position: Director

Appointed: 29 November 2011

Resigned: 31 March 2015

Jonathan O.

Position: Director

Appointed: 09 September 2011

Resigned: 29 November 2011

Lee & Priestley Limited

Position: Corporate Director

Appointed: 09 September 2011

Resigned: 29 November 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Dispensing Healthcare Ltd from Rotherham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mohammed A. This PSC has significiant influence or control over the company,.

Dispensing Healthcare Ltd

210b Wellgate, Rotherham, S60 2PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mohammed A.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth25 838108 192179 539
Balance Sheet
Cash Bank In Hand1 38118 915108 904
Current Assets223 064255 369291 846
Debtors161 307180 041131 274
Intangible Fixed Assets172 308162 358152 408
Net Assets Liabilities Including Pension Asset Liability25 838108 192179 539
Stocks Inventory60 37656 41351 668
Tangible Fixed Assets9 4368 5277 124
Reserves/Capital
Called Up Share Capital2100100
Profit Loss Account Reserve25 836108 092179 439
Shareholder Funds25 838108 192179 539
Other
Bank Borrowings129 087215 018171 905
Creditors Due After One Year129 087215 018171 905
Creditors Due Within One Year247 996101 15799 934
Net Current Assets Liabilities-24 932154 212191 912
Number Shares Allotted 100100
Provisions For Liabilities Charges1 8871 887 
Share Capital Allotted Called Up Paid2100100
Tangible Fixed Assets Additions 1 933 
Tangible Fixed Assets Cost Or Valuation18 51020 44320 821
Tangible Fixed Assets Depreciation9 07411 91613 697
Tangible Fixed Assets Depreciation Charged In Period 2 842 
Total Assets Less Current Liabilities156 812325 097351 444
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements