Cunninghams Lythgoe Caplin Limited MANCHESTER


Founded in 2013, Cunninghams Lythgoe Caplin, classified under reg no. 08555867 is an active company. Currently registered at 5th Floor , Fountain House M2 2EE, Manchester the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely David C., Philip L.. Of them, David C., Philip L. have been with the company the longest, being appointed on 4 June 2013. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Cunninghams Lythgoe Caplin Limited Address / Contact

Office Address 5th Floor , Fountain House
Office Address2 83 Fountain Street
Town Manchester
Post code M2 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08555867
Date of Incorporation Tue, 4th Jun 2013
Industry Solicitors
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

David C.

Position: Director

Appointed: 04 June 2013

Philip L.

Position: Director

Appointed: 04 June 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is David C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Philip L. This PSC owns 25-50% shares.

David C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Philip L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51740 609291 943143 78638 54125 213
Current Assets471 931471 354650 294579 411560 094649 589
Debtors471 414430 745358 351435 625521 553624 376
Net Assets Liabilities238 467371 716677 739588 289490 240511 383
Other Debtors8 64111 41193 197161 222191 099279 386
Property Plant Equipment12 55311 2506 8363 2961 7731 779
Other
Accrued Liabilities  39 48743 979  
Accumulated Amortisation Impairment Intangible Assets139 646209 469418 938488 761558 584628 407
Accumulated Depreciation Impairment Property Plant Equipment4 4587 23016 76120 30123 03225 381
Additions Other Than Through Business Combinations Property Plant Equipment 1 469  1 2082 355
Amounts Owed To Related Parties582 859397 169    
Average Number Employees During Period88111287
Bank Borrowings   50 000  
Bank Borrowings Overdrafts   50 00034 24424 244
Bank Overdrafts48 28317 578    
Creditors803 443598 491257 96450 00034 24424 244
Fixed Assets571 139500 013286 130212 767141 42171 604
Increase From Amortisation Charge For Year Intangible Assets 69 823 69 82369 82369 823
Increase From Depreciation Charge For Year Property Plant Equipment 2 772 3 5402 7312 349
Intangible Assets558 586488 763279 294209 471139 64869 825
Intangible Assets Gross Cost698 232698 232698 232698 232698 232 
Net Current Assets Liabilities-331 512-127 137392 330375 674383 215464 175
Other Creditors122 665115 71873873850 80951 079
Other Taxation Social Security Payable   94 29882 08490 824
Prepayments  13 44815 697  
Property Plant Equipment Gross Cost17 01118 48023 59723 59724 80527 160
Provisions For Liabilities Balance Sheet Subtotal1 1601 160721152152152
Taxation Social Security Payable25 42940 913201 63894 298  
Total Assets Less Current Liabilities239 627372 876678 460638 441524 636535 779
Total Borrowings48 28317 578 50 000  
Trade Creditors Trade Payables24 20727 11316 10114 72233 33832 863
Trade Debtors Trade Receivables462 773419 334251 706258 706330 454344 990
Amount Specific Advance Or Credit Directors  66 089101 924  
Amount Specific Advance Or Credit Made In Period Directors  67 675105 835  
Amount Specific Advance Or Credit Repaid In Period Directors  -60 000-70 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control April 6, 2024
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements