Sri Lankan Community Centre In Liverpool Ltd LIVERPOOL


Sri Lankan Community Centre In Liverpool started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09436486. The Sri Lankan Community Centre In Liverpool company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Liverpool at 120 Carr Lane East. Postal code: L12 0HZ.

At the moment there are 4 directors in the the company, namely Piyankarage J., Dhimal L. and Ushan W. and others. In addition one secretary - Pradeep H. - is with the firm. As of 28 May 2024, there were 8 ex directors - Deneth M., Anura A. and others listed below. There were no ex secretaries.

Sri Lankan Community Centre In Liverpool Ltd Address / Contact

Office Address 120 Carr Lane East
Town Liverpool
Post code L12 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09436486
Date of Incorporation Thu, 12th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Pradeep H.

Position: Secretary

Appointed: 21 November 2021

Piyankarage J.

Position: Director

Appointed: 14 November 2020

Dhimal L.

Position: Director

Appointed: 01 May 2016

Ushan W.

Position: Director

Appointed: 01 May 2016

Gnanapala W.

Position: Director

Appointed: 12 February 2015

Deneth M.

Position: Director

Appointed: 01 May 2016

Resigned: 31 October 2018

Anura A.

Position: Director

Appointed: 01 May 2016

Resigned: 31 October 2018

Priyankara G.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2019

Pradeep H.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2019

Piyankarage J.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2019

Chandana K.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2019

Jayalal K.

Position: Director

Appointed: 14 March 2016

Resigned: 20 April 2021

Udaya N.

Position: Director

Appointed: 12 February 2015

Resigned: 12 February 2017

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Gnanapala W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Dinuka J. This PSC has significiant influence or control over the company,.

Gnanapala W.

Notified on 1 June 2019
Nature of control: significiant influence or control

Dinuka J.

Notified on 12 February 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 68325 41347 21170 87315 85015 85015 85031 262
Net Assets Liabilities9 68325 41347 21170 87389 546116 747111 191140 793
Property Plant Equipment    217 143217 143217 143217 143
Cash Bank In Hand9 683       
Net Assets Liabilities Including Pension Asset Liability9 683       
Reserves/Capital
Profit Loss Account Reserve9 683       
Other
Additions Other Than Through Business Combinations Property Plant Equipment    217 143   
Average Number Employees During Period   11111
Bank Borrowings    118 752118 752118 752118 752
Bank Overdrafts    24 33532 6442 690 
Creditors    24 6953603 050360
Fixed Assets      217 143228 643
Investments Fixed Assets       11 500
Investments In Group Undertakings       11 500
Net Current Assets Liabilities9 68325 41347 21170 873-5 73618 35612 80030 902
Other Creditors    360360360360
Property Plant Equipment Gross Cost    217 143217 143217 143217 143
Total Assets Less Current Liabilities   70 873211 407199 989202 551259 545
Capital Employed9 683       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-12
filed on: 25th, March 2024
Free Download (3 pages)

Company search