Charlie Landsborough Enterprises Limited BIRKENHEAD


Founded in 2003, Charlie Landsborough Enterprises, classified under reg no. 04923057 is an active company. Currently registered at 31 Budworth Road CH43 9TQ, Birkenhead the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Florence L. and Charles L.. In addition one secretary - Florence L. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Charlie Landsborough Enterprises Limited Address / Contact

Office Address 31 Budworth Road
Office Address2 Oxton
Town Birkenhead
Post code CH43 9TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04923057
Date of Incorporation Mon, 6th Oct 2003
Industry Performing arts
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Florence L.

Position: Director

Appointed: 06 October 2003

Florence L.

Position: Secretary

Appointed: 06 October 2003

Charles L.

Position: Director

Appointed: 06 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Florence M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Charles L. This PSC owns 25-50% shares and has 25-50% voting rights.

Florence M.

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

Charles L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand76 56782 05771 80945 103117 34640 29374 33988 80248 422
Current Assets101 369100 89080 29356 610139 51350 50378 12692 66548 646
Debtors18 84710 7044 0213 93617 4116 453869  
Net Assets Liabilities      1 94116 89117 515
Other Debtors8 7067 6433 7943 38217 2965 339   
Property Plant Equipment2 8391 9901 33098363634 6223 152 
Total Inventories5 9558 1294 4637 5714 7563 7572 9183 863224
Other
Accumulated Amortisation Impairment Intangible Assets578 726578 826578 926579 026579 026579 026579 02689 026 
Accumulated Depreciation Impairment Property Plant Equipment74 64075 73176 39176 73829 35429 35430 87432 41034 221
Average Number Employees During Period 22222222
Creditors27 14255 04833 17116 22043 87562 83680 80778 32733 107
Fixed Assets3 1392 1901 43098363634 6223 1522 440
Increase From Amortisation Charge For Year Intangible Assets 100100100     
Increase From Depreciation Charge For Year Property Plant Equipment 1 09166034759 1 5201 5361 811
Intangible Assets300200100      
Intangible Assets Gross Cost579 026579 026579 026579 026579 026579 026579 02689 026 
Net Current Assets Liabilities74 22745 84247 12240 39095 638-12 333-2 68114 33815 539
Other Creditors2 35239 78211 3894 59517 64968 33078 63174 30129 072
Other Taxation Social Security Payable24 26615 26621 78210 42526 226-5 4942 1764 0264 035
Property Plant Equipment Gross Cost77 47977 72177 72177 72129 41729 41735 49635 56236 661
Provisions For Liabilities Balance Sheet Subtotal       599464
Total Additions Including From Business Combinations Property Plant Equipment 242    6 079661 099
Total Assets Less Current Liabilities77 36648 03248 55241 37395 701-12 2701 94117 49017 979
Trade Creditors Trade Payables524  1 200     
Trade Debtors Trade Receivables10 1413 0612275541151 114869  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 443    
Disposals Property Plant Equipment    48 304    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Register inspection address change date: 1st January 1970. New Address: 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG. Previous address: C/O C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF England
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements