You are here: bizstats.co.uk > a-z index > 5 list > 59 list

595 Lspm Limited CHESTER


Founded in 2017, 595 Lspm, classified under reg no. 10594930 is an active company. Currently registered at Wetreins Green Farm Wetreins Lane CH3 6NY, Chester the company has been in the business for seven years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has one director. Robert S., appointed on 1 January 2021. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Michelle B., Robert S. and others listed below. There were no ex secretaries.

595 Lspm Limited Address / Contact

Office Address Wetreins Green Farm Wetreins Lane
Office Address2 Farndon
Town Chester
Post code CH3 6NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10594930
Date of Incorporation Wed, 1st Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Robert S.

Position: Director

Appointed: 01 January 2021

Michelle B.

Position: Director

Appointed: 10 June 2020

Resigned: 01 January 2021

Robert S.

Position: Director

Appointed: 01 February 2017

Resigned: 10 June 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Robert S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michelle B. This PSC owns 75,01-100% shares. Then there is Robert S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert S.

Notified on 1 January 2021
Nature of control: 75,01-100% shares

Michelle B.

Notified on 10 June 2020
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Robert S.

Notified on 1 February 2017
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Total Assets Less Current Liabilities22    
Number Shares Allotted2 2222
Par Value Share1 1111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
Free Download (3 pages)

Company search