Livekindly Uk Ltd BICESTER


Livekindly Uk started in year 2014 as Private Limited Company with registration number 09225551. The Livekindly Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bicester at The Old Bakery. Postal code: OX26 6PB. Since Wed, 24th Mar 2021 Livekindly Uk Ltd is no longer carrying the name Fry's Family Foods Uk (pty).

The firm has 2 directors, namely Kieran Y., Caroline G.. Of them, Caroline G. has been with the company the longest, being appointed on 20 April 2022 and Kieran Y. has been with the company for the least time - from 3 August 2023. As of 26 April 2024, there were 5 ex directors - Domenico S., Tal N. and others listed below. There were no ex secretaries.

Livekindly Uk Ltd Address / Contact

Office Address The Old Bakery
Office Address2 Victoria Road
Town Bicester
Post code OX26 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09225551
Date of Incorporation Thu, 18th Sep 2014
Industry
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Kieran Y.

Position: Director

Appointed: 03 August 2023

Caroline G.

Position: Director

Appointed: 20 April 2022

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 16 July 2021

Resigned: 20 December 2022

Domenico S.

Position: Director

Appointed: 04 February 2021

Resigned: 08 September 2023

Tal N.

Position: Director

Appointed: 09 April 2020

Resigned: 20 April 2022

John H.

Position: Director

Appointed: 18 September 2014

Resigned: 10 April 2020

Caroline G.

Position: Director

Appointed: 18 September 2014

Resigned: 29 January 2021

Walter F.

Position: Director

Appointed: 18 September 2014

Resigned: 10 April 2020

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As BizStats identified, there is Roger L. This PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Domenico S. This PSC . Then there is Caroline G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

Roger L.

Notified on 24 May 2022
Nature of control: 50,01-75% voting rights

Domenico S.

Notified on 4 February 2021
Ceased on 24 May 2022
Nature of control: right to appoint and remove directors

Caroline G.

Notified on 6 April 2016
Ceased on 24 May 2022
Nature of control: right to appoint and remove directors

Tal N.

Notified on 9 April 2020
Ceased on 20 April 2022
Nature of control: right to appoint and remove directors

Fry's International Holding Pty Ltd

Level 53 Mlc Centre, Martin Place, Sydney, Nsw 2000, Australia

Legal authority Australian
Legal form Limited Company
Country registered Australia
Place registered Australia
Registration number 602814862
Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 75,01-100% shares

Walter F.

Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control: right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control: right to appoint and remove directors

Company previous names

Fry's Family Foods Uk (pty) March 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth87 914213 974   
Balance Sheet
Cash Bank In Hand68 56043 896   
Cash Bank On Hand 43 896116 29366 91993 625
Current Assets813 159911 5551 228 9801 514 4792 392 252
Debtors295 097451 877437 778808 6761 264 047
Net Assets Liabilities 213 974238 371202 820-279 725
Net Assets Liabilities Including Pension Asset Liability87 914213 974   
Other Debtors 10017 88710 63314 627
Property Plant Equipment 4 47212 5898 1623 523
Stocks Inventory449 502415 782   
Tangible Fixed Assets3 4254 472   
Total Inventories 415 782674 909638 8841 034 580
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve87 814213 874   
Shareholder Funds87 914213 974   
Other
Accrued Liabilities 81 54399 62252 36453 012
Accumulated Depreciation Impairment Property Plant Equipment 2 3607 34512 07214 138
Amounts Owed To Group Undertakings 20 00020 00020 00020 000
Average Number Employees During Period  456
Corporation Tax Payable 31 5264 545  
Corporation Tax Recoverable   4 5454 545
Creditors 701 1591 000 8061 318 4532 674 831
Creditors Due Within One Year728 670701 159   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3321 974
Disposals Property Plant Equipment   6632 573
Increase From Depreciation Charge For Year Property Plant Equipment  4 9855 0594 040
Net Current Assets Liabilities84 489210 396228 174196 026-282 579
Number Shares Allotted100100   
Other Creditors  18 1242 2613 804
Other Remaining Borrowings 222 000222 000222 000222 000
Other Taxation Social Security Payable 1 6632 9213 8954 132
Par Value Share11   
Prepayments Accrued Income 12 51822 15570 91123 443
Property Plant Equipment Gross Cost 6 83219 93420 23417 661
Provisions For Liabilities Balance Sheet Subtotal 8942 3921 368669
Provisions For Liabilities Charges 894   
Recoverable Value-added Tax 25 63033 20446 51549 065
Tangible Fixed Assets Additions4 0752 757   
Tangible Fixed Assets Cost Or Valuation4 0756 832   
Tangible Fixed Assets Depreciation6502 360   
Tangible Fixed Assets Depreciation Charged In Period6501 710   
Total Additions Including From Business Combinations Property Plant Equipment  13 102963 
Total Assets Less Current Liabilities87 914214 868240 763204 188-279 056
Trade Creditors Trade Payables 344 427633 5941 017 9332 371 883
Trade Debtors Trade Receivables 413 629343 016654 5791 150 779
Value Shares Allotted100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 18th Sep 2023
filed on: 6th, October 2023
Free Download (4 pages)

Company search