Liz Hall Consulting Ltd CHELMSFORD


Liz Hall Consulting started in year 2013 as Private Limited Company with registration number 08631355. The Liz Hall Consulting company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chelmsford at Boreham Manor South Church Road. Postal code: CM3 3EJ. Since 2018-02-06 Liz Hall Consulting Ltd is no longer carrying the name Colin 'jaws' Lloyd.

The company has one director. Elizabeth H., appointed on 2 February 2018. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Carol H., Colin L. and others listed below. There were no ex secretaries.

Liz Hall Consulting Ltd Address / Contact

Office Address Boreham Manor South Church Road
Office Address2 Boreham
Town Chelmsford
Post code CM3 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08631355
Date of Incorporation Wed, 31st Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 02 February 2018

Carol H.

Position: Director

Appointed: 31 July 2013

Resigned: 02 February 2018

Colin L.

Position: Director

Appointed: 31 July 2013

Resigned: 02 February 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Elizabeth H. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter H. This PSC owns 25-50% shares. Moving on, there is Michael B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Elizabeth H.

Notified on 2 February 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 15 February 2019
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% shares

Company previous names

Colin 'jaws' Lloyd February 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   1007 5499 2008 88113 65412 8889 003
Current Assets        12 88812 610
Debtors         3 607
Net Assets Liabilities    5171 7131 6174 0402 4591 055
Property Plant Equipment    607456342623467350
Cash Bank In Hand100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    203354468386542659
Additions Other Than Through Business Combinations Property Plant Equipment       699  
Average Number Employees During Period    111111
Corporation Tax Payable    1 199     
Creditors    7 6397 9437 60610 23710 89611 905
Increase From Depreciation Charge For Year Property Plant Equipment    203151114207 117
Net Current Assets Liabilities   100-901 2571 2753 4171 992705
Number Shares Issued Fully Paid    100     
Other Creditors    6 4404 1084 7875 2756 0716 935
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       289  
Other Disposals Property Plant Equipment       500  
Par Value Share11111     
Property Plant Equipment Gross Cost    8108108101 0091 0091 009
Taxation Social Security Payable    1 1993 8352 8194 9624 8254 970
Total Additions Including From Business Combinations Property Plant Equipment    810     
Total Assets Less Current Liabilities   100517     
Trade Debtors Trade Receivables         3 607
Number Shares Allotted100100100100      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 13th, April 2023
Free Download (4 pages)

Company search