You are here: bizstats.co.uk > a-z index > L list > LV list

Lvs Ag Limited LINCOLN


Founded in 2016, Lvs Ag, classified under reg no. 10423452 is an active company. Currently registered at Aqua House Lincoln Enterprise Park LN5 9EJ, Lincoln the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 17th October 2016 Lvs Ag Limited is no longer carrying the name Brayford Formations 176.

The firm has 3 directors, namely Sandra M., Patrick B. and James M.. Of them, Patrick B., James M. have been with the company the longest, being appointed on 14 October 2016 and Sandra M. has been with the company for the least time - from 21 November 2016. As of 19 April 2024, there was 1 ex director - Michael S.. There were no ex secretaries.

Lvs Ag Limited Address / Contact

Office Address Aqua House Lincoln Enterprise Park
Office Address2 Newark Road
Town Lincoln
Post code LN5 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10423452
Date of Incorporation Wed, 12th Oct 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sandra M.

Position: Director

Appointed: 21 November 2016

Patrick B.

Position: Director

Appointed: 14 October 2016

James M.

Position: Director

Appointed: 14 October 2016

Michael S.

Position: Director

Appointed: 12 October 2016

Resigned: 14 October 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brayford Formations Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

James M.

Notified on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick B.

Notified on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Brayford Formations Limited

The Maltings 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 9279111
Notified on 12 October 2016
Ceased on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brayford Formations 176 October 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  -34 26762 76544 55939 386
Current Assets34 054-75424 553117 976104 44299 602
Debtors  32 45826 07138 46432 113
Net Assets Liabilities49 512-83 021-86 036-44 406-21 861-20 494
Other Debtors  7 2329 2396 6614 208
Property Plant Equipment  58 28950 02733 86129 375
Total Inventories  28 75729 14021 41928 103
Other
Version Production Software  2 0202 0222 0232 023
Accrued Liabilities  2 9172 917  
Accrued Liabilities Not Expressed Within Creditors Subtotal28 23216 5173 917   
Accumulated Amortisation Impairment Intangible Assets  51 29768 39685 495102 594
Accumulated Depreciation Impairment Property Plant Equipment  58 92469 04343 25150 583
Additions Other Than Through Business Combinations Property Plant Equipment   11 8008 59510 654
Average Number Employees During Period778998
Bank Borrowings  69 305105 31284 69762 725
Bank Borrowings Overdrafts  14 00922 87824 65225 852
Creditors218 157181 651206 354198 356156 669153 648
Deferred Income  1 000   
Finance Lease Liabilities Present Value Total  14 21814 79411 058 
Fixed Assets283 589234 581177 986113 665119 36097 775
Increase From Amortisation Charge For Year Intangible Assets   17 09917 09917 099
Increase From Depreciation Charge For Year Property Plant Equipment   15 84112 5978 001
Intangible Assets  119 697102 59885 49968 400
Intangible Assets Gross Cost  170 994170 994170 994170 994
Loans From Directors  122 28397 22645 29831 244
Net Current Assets Liabilities151 024-176 796-179 406-41 420-52 227-54 046
Nominal Value Allotted Share Capital  100100100100
Number Shares Allotted   100100100
Other Creditors  1 0169221 04334 344
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 72238 389669
Other Disposals Property Plant Equipment   48 90350 5537 808
Par Value Share   111
Prepayments Accrued Income  2 3952 89013 52912 038
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal33 0795 6092 395   
Property Plant Equipment Gross Cost  117 21380 11077 11279 958
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 6672 2561 498
Taxation Social Security Payable  3 33010 14813 1958 508
Total Assets Less Current Liabilities132 56557 785-1 42072 24567 13343 729
Trade Creditors Trade Payables  37 50138 68649 61937 795
Trade Debtors Trade Receivables  22 83113 94218 27415 867
Value-added Tax Payable  10 08010 78511 80415 905

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
Free Download (8 pages)

Company search

Advertisements