Famous Last Stand Co. Ltd SIBSON


Founded in 2016, Famous Last Stand, classified under reg no. 09993514 is an active company. Currently registered at Leys House PE8 6JZ, Sibson the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 2 directors in the the company, namely Leslie K. and Paul K.. In addition one secretary - Paul K. - is with the firm. As of 27 April 2024, there was 1 ex director - Andrew S.. There were no ex secretaries.

Famous Last Stand Co. Ltd Address / Contact

Office Address Leys House
Office Address2 Elton Road
Town Sibson
Post code PE8 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09993514
Date of Incorporation Mon, 8th Feb 2016
Industry
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Leslie K.

Position: Director

Appointed: 08 February 2016

Paul K.

Position: Director

Appointed: 08 February 2016

Paul K.

Position: Secretary

Appointed: 08 February 2016

Andrew S.

Position: Director

Appointed: 08 February 2016

Resigned: 02 January 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Leslie K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Leslie K.

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

Paul K.

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

Andrew S.

Notified on 6 April 2016
Ceased on 2 January 2017
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 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3333333
Other
Total Assets Less Current Liabilities3333333

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements