L S K First Limited WALSALL


L S K First Limited is a private limited company situated at 17 Jesson Road, Walsall WS1 3AY. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-01-30, this 6-year-old company is run by 1 director.
Director Lakhvinder K., appointed on 31 July 2018.
The company is officially categorised as "other information service activities n.e.c." (Standard Industrial Classification code: 63990). According to Companies House data there was a name change on 2021-08-19 and their previous name was Gofindme Ltd.
The latest confirmation statement was sent on 2020-01-29 and the due date for the next filing is 2021-03-12. Moreover, the annual accounts were filed on 31 January 2020 and the next filing should be sent on 31 January 2022.

L S K First Limited Address / Contact

Office Address 17 Jesson Road
Town Walsall
Post code WS1 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11176752
Date of Incorporation Tue, 30th Jan 2018
Industry Other information service activities n.e.c.
End of financial Year 31st January
Company age 6 years old
Account next due date Mon, 31st Jan 2022 (826 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Fri, 12th Mar 2021 (2021-03-12)
Last confirmation statement dated Wed, 29th Jan 2020

Company staff

Lakhvinder K.

Position: Director

Appointed: 31 July 2018

Bryony E.

Position: Director

Appointed: 09 April 2020

Resigned: 03 June 2020

Darren H.

Position: Director

Appointed: 31 May 2018

Resigned: 08 October 2020

Michael M.

Position: Director

Appointed: 30 January 2018

Resigned: 31 May 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Darren H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren H.

Notified on 31 May 2018
Ceased on 8 October 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Michael M.

Notified on 30 January 2018
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gofindme August 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand3 2711 207
Current Assets4 4093 419
Debtors1 1382 212
Net Assets Liabilities-1 400-10 341
Other Debtors1 1382 212
Property Plant Equipment4 69128 791
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 515
Additions Other Than Through Business Combinations Property Plant Equipment4 69125 615
Creditors500551
Increase From Depreciation Charge For Year Property Plant Equipment 1 515
Net Current Assets Liabilities3 9092 868
Other Creditors500551
Property Plant Equipment Gross Cost4 69130 306
Total Assets Less Current Liabilities8 60031 659

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on 2021-08-19
filed on: 19th, August 2021
Free Download (1 page)

Company search