Queens Lytham Limited PRESTON


Founded in 2017, Queens Lytham, classified under reg no. 10589737 is an active company. Currently registered at Ship Inn Bunker Street PR4 1HA, Preston the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31. Since 2021/04/30 Queens Lytham Limited is no longer carrying the name Lytham Hospitality Group.

The firm has 3 directors, namely Jason D., Graeme R. and Ross R.. Of them, Graeme R., Ross R. have been with the company the longest, being appointed on 30 January 2017 and Jason D. has been with the company for the least time - from 25 March 2022. As of 29 May 2024, there was 1 ex director - Richard P.. There were no ex secretaries.

Queens Lytham Limited Address / Contact

Office Address Ship Inn Bunker Street
Office Address2 Freckleton
Town Preston
Post code PR4 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10589737
Date of Incorporation Mon, 30th Jan 2017
Industry Public houses and bars
End of financial Year 31st January
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jason D.

Position: Director

Appointed: 25 March 2022

Graeme R.

Position: Director

Appointed: 30 January 2017

Ross R.

Position: Director

Appointed: 30 January 2017

Richard P.

Position: Director

Appointed: 30 January 2017

Resigned: 11 August 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Kelr Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Graeme R. This PSC owns 25-50% shares. Moving on, there is Ross R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kelr Limited

The Ship Inn Bunker Street, Freckleton, Preston, Lancashire, PR4 1HA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12482345
Notified on 24 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Graeme R.

Notified on 30 January 2017
Ceased on 13 September 2021
Nature of control: 25-50% shares

Ross R.

Notified on 30 January 2017
Ceased on 24 March 2020
Nature of control: 25-50% shares

Company previous names

Lytham Hospitality Group April 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand262 546302 021170 803283 974730 379483 919
Current Assets326 436416 596347 051350 372819 020551 403
Debtors43 17168 285152 47052 06851 88044 779
Net Assets Liabilities109 406221 216330 345424 041697 035775 483
Other Debtors 68 28555 08552 06840 75629 444
Property Plant Equipment68 882144 899279 719273 849270 028341 779
Total Inventories20 71946 29123 77814 33036 761 
Other
Accumulated Amortisation Impairment Intangible Assets17 55335 10652 65970 21287 765105 318
Accumulated Depreciation Impairment Property Plant Equipment17 22155 754126 050186 386244 105298 574
Additions Other Than Through Business Combinations Property Plant Equipment  205 11654 46653 898126 220
Amortisation Rate Used For Intangible Assets  5   
Amounts Owed By Group Undertakings Participating Interests  97 383   
Amounts Owed By Related Parties    11 1247 076
Average Number Employees During Period 6840576568
Bank Borrowings Overdrafts  94 102154 28199 091 
Corporation Tax Payable 32 26133 412   
Creditors209 950390 396290 742154 28199 091316 709
Depreciation Rate Used For Property Plant Equipment  25   
Dividends Paid On Shares  298 399   
Fixed Assets402 387460 851578 118554 695533 321587 519
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 428 0321 280 304
Increase From Amortisation Charge For Year Intangible Assets17 55317 55317 55317 55317 55317 553
Increase From Depreciation Charge For Year Property Plant Equipment17 22138 53370 29560 33657 71954 469
Intangible Assets333 505315 952298 399280 846263 293245 740
Intangible Assets Gross Cost351 058351 058351 058351 058351 058 
Net Current Assets Liabilities116 48626 20256 30761 384308 337234 694
Other Creditors 48 53813 74982 25062 04764 248
Other Taxation Social Security Payable 138 40689 42344 455226 045156 537
Prepayments Accrued Income  26 335 12 006 
Property Plant Equipment Gross Cost86 103200 653405 769460 235514 133640 353
Provisions For Liabilities Balance Sheet Subtotal5 35220 62137 52537 75745 53246 730
Total Additions Including From Business Combinations Intangible Assets351 058     
Total Additions Including From Business Combinations Property Plant Equipment86 103114 550    
Total Assets Less Current Liabilities518 873487 053634 425616 079841 658822 213
Trade Creditors Trade Payables 171 190154 158108 203168 51195 924
Trade Debtors Trade Receivables  2  8 259
Advances Credits Directors358 928232 702172 453   
Advances Credits Made In Period Directors 126 22660 249   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/29
filed on: 1st, February 2024
Free Download (3 pages)

Company search