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

Lslco Uk Limited WINCHESTER


Lslco Uk started in year 2004 as Private Limited Company with registration number 05196833. The Lslco Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Winchester at Orchard Cottage Springvale Avenue. Postal code: SO23 7LH. Since July 25, 2009 Lslco Uk Limited is no longer carrying the name Albon Uk.

The company has one director. Ian W., appointed on 1 April 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel A. who worked with the the company until 1 September 2019.

Lslco Uk Limited Address / Contact

Office Address Orchard Cottage Springvale Avenue
Office Address2 Kings Worthy
Town Winchester
Post code SO23 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05196833
Date of Incorporation Wed, 4th Aug 2004
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Ian W.

Position: Director

Appointed: 01 April 2019

Geoffrey C.

Position: Director

Appointed: 01 April 2015

Resigned: 21 March 2019

Nigel A.

Position: Director

Appointed: 04 August 2004

Resigned: 11 October 2019

Nigel A.

Position: Secretary

Appointed: 04 August 2004

Resigned: 01 September 2019

Caroline A.

Position: Director

Appointed: 04 August 2004

Resigned: 31 March 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Ian W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Maria A. This PSC owns 25-50% shares.

Ian W.

Notified on 5 September 2019
Nature of control: 25-50% shares

Maria A.

Notified on 24 November 2016
Ceased on 5 September 2019
Nature of control: 25-50% shares

Company previous names

Albon Uk July 25, 2009
2e-vote May 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   188 026481 436-1 815   
Current Assets32 73879 53892 84949 94168 15675 57151 99847 83278 20856 09829 952
Debtors10 28039 09620 58818 44917 07644 65417 31919 098   
Net Assets Liabilities   -3 374-9 302-2 65323 15640 23339 12420 77014 977
Other Debtors   6 2266 1216 1217 7871 667   
Property Plant Equipment   7 6045 7063 3582 9821 525   
Total Inventories   31 47443 05430 86933 24331 821   
Cash Bank In Hand7 19418 08421 03618       
Net Assets Liabilities Including Pension Asset Liability2 1979 66931 254-3 374       
Stocks Inventory15 26422 35851 22531 474       
Tangible Fixed Assets10 3348 6767 2027 604       
Reserves/Capital
Called Up Share Capital1 0001 8781 8781 878       
Profit Loss Account Reserve1 197-61 388-39 803-74 431       
Other
Version Production Software       2 0202 021  
Accrued Liabilities     9 6136 6446 672   
Accrued Liabilities Not Expressed Within Creditors Subtotal       6 6723 7063 7453 784
Accumulated Depreciation Impairment Property Plant Equipment   19 80920 96216 41017 40416 611   
Additions Other Than Through Business Combinations Property Plant Equipment    2 250 618    
Amounts Owed By Group Undertakings Participating Interests   8 6661 9006 040     
Amounts Owed To Group Undertakings Participating Interests   25 998       
Average Number Employees During Period     331111
Bank Borrowings Overdrafts     7 996     
Bank Overdrafts   2 3301 1417 996     
Creditors   60 91983 16471 18231 8243 724-2 04222 00410 763
Finished Goods Goods For Resale     30 86933 24331 821   
Fixed Assets       1 525   
Increase From Depreciation Charge For Year Property Plant Equipment    1 9021 120994508   
Loans From Directors     46 17616 250    
Net Current Assets Liabilities10 68899324 052-10 978-15 0084 38920 17438 70880 83034 39920 861
Other Creditors    1 6861 9744 9361 702   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    749  1 301   
Other Disposals Property Plant Equipment    2 995  2 250   
Other Taxation Social Security Payable   593506423     
Prepayments Accrued Income     6 0402 4331 272   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 2725803051 672
Property Plant Equipment Gross Cost   27 41326 66819 76820 38618 136   
Recoverable Value-added Tax       81   
Taxation Social Security Payable     423265251   
Total Assets Less Current Liabilities21 0229 669     46 90580 83034 39920 861
Trade Creditors Trade Payables   7 20717 0755 0003 7291 771   
Trade Debtors Trade Receivables   3 5579 05532 4937 09916 078   
Capital Employed2 1979 66931 254-3 374       
Creditors Due After One Year18 825          
Creditors Due Within One Year22 05078 54568 79760 919       
Number Shares Allotted 1881881 878       
Number Shares Allotted Increase Decrease During Period 188         
Par Value Share 111       
Share Capital Allotted Called Up Paid1 0001881 8781 878       
Share Premium Account 69 17969 17969 179       
Tangible Fixed Assets Additions 1 2349272 995       
Tangible Fixed Assets Cost Or Valuation22 25723 49124 41827 413       
Tangible Fixed Assets Depreciation11 92314 81517 21619 809       
Tangible Fixed Assets Depreciation Charged In Period 2 8922 401        
Value Shares Allotted Increase Decrease During Period 188         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search