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

Lvs-imas Limited CHORLEY


Founded in 1997, Lvs-imas, classified under reg no. 03431878 is an active company. Currently registered at Swansey Mill Swansey Lane PR6 7LX, Chorley the company has been in the business for 27 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Andrea M. and Mark G.. In addition one secretary - Andrea M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lvs-imas Limited Address / Contact

Office Address Swansey Mill Swansey Lane
Office Address2 Whittle Le Woods
Town Chorley
Post code PR6 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431878
Date of Incorporation Wed, 10th Sep 1997
Industry Manufacture of other rubber products
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Andrea M.

Position: Director

Appointed: 05 March 2010

Andrea M.

Position: Secretary

Appointed: 05 March 2010

Mark G.

Position: Director

Appointed: 01 May 2006

Barbara K.

Position: Secretary

Appointed: 30 September 2008

Resigned: 05 March 2010

Lindsay K.

Position: Director

Appointed: 01 May 2008

Resigned: 03 August 2009

Christopher I.

Position: Director

Appointed: 01 May 2001

Resigned: 30 September 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1997

Resigned: 10 September 1997

Lorraine K.

Position: Secretary

Appointed: 10 September 1997

Resigned: 30 September 2008

Lorraine K.

Position: Director

Appointed: 10 September 1997

Resigned: 05 March 2010

John K.

Position: Director

Appointed: 10 September 1997

Resigned: 05 March 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 1997

Resigned: 10 September 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Lvs Imas Holdings Ltd from Chorley, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lvs Imas Holdings Ltd

Swansey Mill Swansey Lane, Whittle-Le-Woods, Chorley, Lancashire, PR6 7NR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 84439 937 15 01315 4706 70223 39922 918
Current Assets 2 450 2543 257 8582 788 9962 647 5793 430 4084 137 4443 652 921
Debtors1 217 3501 490 5902 108 6901 746 0841 518 3042 320 2902 864 7932 240 284
Net Assets Liabilities 423 492445 866481 478609 587719 4801 037 7641 225 122
Other Debtors1 3232 3232 3232 3232 3232 3232 32313 564
Property Plant Equipment65 925105 21987 91261 66533 44726 41016 10588 253
Total Inventories1 005 566919 7271 149 1681 027 8991 113 8051 103 4161 249 252 
Other
Accrued Liabilities Deferred Income160 416151 087147 163     
Accumulated Depreciation Impairment Property Plant Equipment838 975867 369892 869915 961944 179945 049955 863935 567
Additions Other Than Through Business Combinations Property Plant Equipment 67 68822 79316 569 20 12250993 292
Amounts Owed By Group Undertakings 241 186241 186241 186241 186592 566592 566592 566
Average Number Employees During Period   1718161816
Balances Amounts Owed To Related Parties      124 71189 646
Bank Borrowings Overdrafts  1 063  250 000179 167129 167
Corporation Tax Payable97 65253 66331 051     
Creditors1 829 8149 96531 0197 0781 947 047250 000179 167148 013
Finance Lease Liabilities Present Value Total15 4929 96531 0197 078   18 846
Future Minimum Lease Payments Under Non-cancellable Operating Leases   182 14698 124132 761200 04981 092
Increase From Depreciation Charge For Year Property Plant Equipment 28 39440 10042 81628 21826 11510 81420 109
Net Current Assets Liabilities 396 553589 208616 383700 5321 179 5001 415 8621 474 408
Number Shares Issued Fully Paid 13 59213 592     
Other Creditors924 5211 009 1971 192 7481 015 100872 627178 672376 618292 064
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 600  25 245 40 405
Other Disposals Property Plant Equipment  14 600  26 289 41 440
Other Taxation Social Security Payable161 823201 306303 171278 506262 140599 538556 729330 619
Par Value Share 11     
Prepayments Accrued Income36 47950 11341 70942 82943 09935 12734 79639 776
Property Plant Equipment Gross Cost904 900972 588961 057977 626977 626971 459971 9681 023 820
Provisions 68 315200 235189 492124 392236 430215 036189 526
Provisions For Liabilities Balance Sheet Subtotal 68 315200 235189 492124 392236 430215 036189 526
Taxation Including Deferred Taxation Balance Sheet Subtotal11 75718 31515 2359 4925 3924 4303 03621 026
Total Assets Less Current Liabilities 501 772677 120678 048733 9791 205 9101 431 9671 562 661
Trade Creditors Trade Payables476 781626 7661 171 668879 007812 2801 472 6981 738 2351 503 876
Trade Debtors Trade Receivables938 3621 196 9681 823 4721 459 7461 231 6961 690 2742 235 1081 594 378

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, November 2023
Free Download (12 pages)

Company search

Advertisements