Three Luiggi's Limited


Founded in 1996, Three Luiggi's, classified under reg no. 03179061 is an active company. Currently registered at 27 King Street NG1 2AY, Nottingham City Centre the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Louise L. and Stephane L.. In addition one secretary - Louise L. - is with the company. As of 25 April 2024, there were 3 ex directors - Pantxika G., Frederic L. and others listed below. There were no ex secretaries.

Three Luiggi's Limited Address / Contact

Office Address 27 King Street
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179061
Date of Incorporation Wed, 27th Mar 1996
Industry Licensed restaurants
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Louise L.

Position: Director

Appointed: 27 March 1996

Louise L.

Position: Secretary

Appointed: 27 March 1996

Stephane L.

Position: Director

Appointed: 27 March 1996

Pantxika G.

Position: Director

Appointed: 04 June 2010

Resigned: 23 January 2014

Frederic L.

Position: Director

Appointed: 04 June 2010

Resigned: 23 January 2014

Antoine L.

Position: Director

Appointed: 27 March 1996

Resigned: 30 August 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 March 1996

Resigned: 27 March 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1996

Resigned: 27 March 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Stephane L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Louise L. This PSC owns 25-50% shares.

Stephane L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Louise L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 7033 64220 15914 1082557 548143 28757 874
Current Assets86 78538 87155 16562 23956 121112 344226 231145 340
Debtors68 58227 22928 00641 13149 09650 79672 10976 631
Other Debtors2 0382012 9674 0784 0334 2624 8141 741
Property Plant Equipment57 49350 95344 59543 89136 65731 55828 19825 731
Total Inventories6 5008 0007 0007 0007 0004 00010 83510 835
Net Assets Liabilities    11 76718 40097 55764 605
Other
Amount Specific Advance Or Credit Directors38 5082 150812 09328 66034 15252 33161 504
Amount Specific Advance Or Credit Made In Period Directors172 95891 08854 88454 21733 82338 39654 33275 073
Amount Specific Advance Or Credit Repaid In Period Directors203 858131 74652 74242 11617 25632 90436 15365 900
Accrued Liabilities Deferred Income1 1102 6162 6101 9501 9501 950  
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment140 019147 739155 030162 831170 065177 097184 147187 672
Amounts Owed By Directors   12 09328 66034 15352 33261 505
Average Number Employees During Period1815151616141513
Bank Borrowings Overdrafts3 604  7 5909 09450 00010 00010 000
Corporation Tax Payable7 250   1 6524 37827 2255 042
Corporation Tax Recoverable 2 889      
Creditors85 85871 358111 545105 40281 01150 00040 00030 482
Dividends Paid 9 990      
Fixed Assets57 49350 95344 59543 89136 65731 55828 19825 731
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 87522 11922 11944 23842 93247 27650 74856 828
Increase From Depreciation Charge For Year Property Plant Equipment 7 7207 2917 8017 2347 0327 0503 525
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 00030 000 
Loans From Directors 2 1508     
Merchandise 8 0007 0007 0007 0004 00010 83510 835
Net Current Assets Liabilities927-32 487-56 380-43 163-24 89036 842109 35969 356
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors8 9152 82711 4476 5281 7068 1483 9122 149
Other Taxation Social Security Payable3 1432 8843 3604 5689 0258 8755 4212 911
Par Value Share 1111111
Prepayments Accrued Income28 03624 13925 03924 96016 40312 38114 96313 385
Profit Loss -29 964-30 251     
Property Plant Equipment Gross Cost197 512198 692199 625206 722206 722208 655212 345213 403
Total Additions Including From Business Combinations Property Plant Equipment 1 1809337 097 1 9333 6901 058
Total Assets Less Current Liabilities58 42018 466-11 78572811 76768 400137 55795 087
Trade Creditors Trade Payables44 32946 77076 94156 71340 04545 54060 71332 088
Value-added Tax Payable 14 11117 17928 05317 5396 6119 60113 809

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements