Lyds6 Limited NEWPORT


Lyds6 started in year 2011 as Private Limited Company with registration number 07737605. The Lyds6 company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newport at Bradbury House. Postal code: NP20 2DW. Since Friday 19th August 2011 Lyds6 Limited is no longer carrying the name Lyds8.

The company has one director. Danny L., appointed on 11 August 2011. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - John W., David A. and others listed below. There were no ex secretaries.

Lyds6 Limited Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07737605
Date of Incorporation Thu, 11th Aug 2011
Industry Other sports activities
End of financial Year 31st August
Company age 13 years old
Account next due date Sat, 31st May 2025 (382 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Danny L.

Position: Director

Appointed: 11 August 2011

John W.

Position: Director

Appointed: 11 August 2011

Resigned: 11 August 2011

David A.

Position: Director

Appointed: 11 August 2011

Resigned: 11 August 2011

Sameday Company Services Ltd

Position: Corporate Secretary

Appointed: 11 August 2011

Resigned: 11 August 2011

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Nia L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Danny L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nia L.

Notified on 16 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Danny L.

Notified on 11 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lyds8 August 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth52 650106 709        
Balance Sheet
Cash Bank On Hand  184 247125 517130 264154 477158 468181 30922 7457 499
Current Assets65 111121 270289 851282 736300 525318 120330 661344 352359 813344 667
Debtors10 000 105 604157 219170 261163 643172 193163 043337 068337 168
Net Assets Liabilities  255 848274 688290 610307 970318 771328 096342 472338 694
Other Debtors  105 604157 219159 461163 643161 393156 443337 068337 168
Property Plant Equipment   3 1372 7462 4221 2627997701 039
Cash Bank In Hand55 111121 270        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve52 648106 707        
Shareholder Funds52 650106 709        
Other
Accumulated Depreciation Impairment Property Plant Equipment   4481 2932 3093 4694 3664 7545 273
Additions Other Than Through Business Combinations Property Plant Equipment       434359788
Average Number Employees During Period      1111
Corporation Tax Payable  27 0356 4034 7485 0603 7033 2144 302 
Creditors  34 00310 58912 13912 16012 91216 90317 9186 752
Increase From Depreciation Charge For Year Property Plant Equipment   4488451 0161 160897388519
Net Current Assets Liabilities52 650106 709255 848272 147288 386305 960317 749327 449341 895337 915
Number Shares Issued Fully Paid   1      
Other Creditors  3 2431 0801 1102 1386 61010 21111 9426 752
Other Taxation Social Security Payable  3 7253 1066 2814 9622 5992 008  
Par Value Share 1 1      
Property Plant Equipment Gross Cost   3 5854 0394 7314 7315 1655 5246 312
Provisions For Liabilities Balance Sheet Subtotal   596522412240152193260
Total Additions Including From Business Combinations Property Plant Equipment   3 585454692    
Total Assets Less Current Liabilities52 650106 709255 848275 284291 132308 382319 011328 248342 665338 954
Trade Creditors Trade Payables       1 4701 674 
Trade Debtors Trade Receivables    10 800 10 8006 600  
Creditors Due Within One Year12 46114 561        
Number Shares Allotted 2        
Share Capital Allotted Called Up Paid22        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 3rd, October 2023
Free Download (7 pages)

Company search