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

Lsl Daycare Ltd. GLASGOW


Founded in 2016, Lsl Daycare, classified under reg no. SC534125 is an active company. Currently registered at 54 Broomhouse Crescent G71 7RE, Glasgow the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Riccardo S., Stephanie S. and Catherine M.. Of them, Catherine M. has been with the company the longest, being appointed on 29 April 2016 and Riccardo S. has been with the company for the least time - from 13 July 2022. As of 28 April 2024, there were 2 ex directors - Laura G., Lisa T. and others listed below. There were no ex secretaries.

Lsl Daycare Ltd. Address / Contact

Office Address 54 Broomhouse Crescent
Office Address2 Uddingston
Town Glasgow
Post code G71 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC534125
Date of Incorporation Fri, 29th Apr 2016
Industry Pre-primary education
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Riccardo S.

Position: Director

Appointed: 13 July 2022

Stephanie S.

Position: Director

Appointed: 04 April 2020

Catherine M.

Position: Director

Appointed: 29 April 2016

Laura G.

Position: Director

Appointed: 29 April 2016

Resigned: 10 December 2019

Lisa T.

Position: Director

Appointed: 29 April 2016

Resigned: 02 February 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Laura G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Catherine M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Laura G.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine M.

Notified on 8 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand172 3798 65562 40047 023110 419
Current Assets172 4318 775135 264113 385177 123
Debtors 5212072 86466 36266 704
Net Assets Liabilities-27 107-28 817-4 30179 67367 205120 579
Other Debtors 5212072 86466 36266 704
Property Plant Equipment6 0985 32626 82137 20535 94436 439
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5252 8579 56218 10724 35430 311
Additions Other Than Through Business Combinations Property Plant Equipment7 62356028 20018 9294 9866 452
Amounts Owed By Directors   30 00017 648 
Amounts Owed By Related Parties   41 80041 800 
Average Number Employees During Period  991115
Bank Borrowings Overdrafts   49 16740 00030 000
Corporation Tax Payable  61015 051  
Creditors1 2001 2001 81055 48942 33630 000
Finance Lease Liabilities Present Value Total  16 2866 322  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 03165 70152 27538 849
Increase From Depreciation Charge For Year Property Plant Equipment1 5251 3326 7058 5456 2475 957
Net Current Assets Liabilities-1 1831 231-14 836105 02682 583123 250
Number Shares Issued Fully Paid   6767 
Other Creditors32 02235 37421 8016 3222 33618 809
Other Taxation Social Security Payable   5 03011 04625 064
Par Value Share    1 
Property Plant Equipment Gross Cost7 6238 18336 38355 31260 29866 750
Provisions For Liabilities Balance Sheet Subtotal   7 0698 9869 110
Total Assets Less Current Liabilities4 9156 55733 786142 231118 527159 689
Trade Creditors Trade Payables1 2001 2001 200   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Friday 29th April 2016
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements