Kennet Lahti Optical Glazing Limited LEEDS


Founded in 2006, Kennet Lahti Optical Glazing, classified under reg no. 05763044 is an active company. Currently registered at The Old Oulton Primary School Calverley Road LS26 8JQ, Leeds the company has been in the business for 19 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Kathryn B., Alf L. and Sharon L.. In addition one secretary - Alf L. - is with the firm. As of 14 July 2025, our data shows no information about any ex officers on these positions.

Kennet Lahti Optical Glazing Limited Address / Contact

Office Address The Old Oulton Primary School Calverley Road
Office Address2 Oulton
Town Leeds
Post code LS26 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763044
Date of Incorporation Thu, 30th Mar 2006
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kathryn B.

Position: Director

Appointed: 24 April 2018

Alf L.

Position: Director

Appointed: 30 March 2006

Alf L.

Position: Secretary

Appointed: 30 March 2006

Sharon L.

Position: Director

Appointed: 30 March 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2006

Resigned: 30 March 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2006

Resigned: 30 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Sharon L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Alf L. This PSC owns 25-50% shares. Moving on, there is Kathryn B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sharon L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alf L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kathryn B.

Notified on 24 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-6 167-13 076         
Balance Sheet
Cash Bank On Hand  1 5585 6631 9801 349 10 9386 148713 838
Current Assets59 53455 59560 11737 26137 78038 00726 05246 18254 54056 25460 269
Debtors59 48452 68156 54929 21233 20133 95124 09030 31942 58949 62950 886
Net Assets Liabilities  -2 419-17 789-16 689-11 648-11 078609389-3461 371
Other Debtors  20 9761 2006 28212 64714 81916 00028 31629 54830 873
Property Plant Equipment  10 7508 5166 8475 4994 12425 00245 74734 31042 505
Total Inventories  2 0102 3862 5992 7071 9624 9255 8036 5545 545
Cash Bank In Hand50572         
Intangible Fixed Assets1 500          
Net Assets Liabilities Including Pension Asset Liability-6 167-13 076         
Stocks Inventory 2 342         
Tangible Fixed Assets1 0741 503         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve-6 267-13 176         
Shareholder Funds-6 167-13 076         
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 76418 60420 88622 71924 09432 42838 67850 11548 476
Additions Other Than Through Business Combinations Property Plant Equipment   606613485 29 21226 995 33 901
Average Number Employees During Period  555333333
Bank Borrowings       16 66712 6678 6674 667
Bank Overdrafts  15 176 18 96618 32015 8763 3334 0004 0994 000
Corporation Tax Payable  3 3272 7164 3415 3764 684    
Creditors  70 67363 56661 31655 15441 25453 90836 90540 60044 860
Finance Lease Liabilities Present Value Total  2 5842 649   25 2969 0649 0648 394
Future Minimum Lease Payments Under Non-cancellable Operating Leases  35 10023 40023 40011 700     
Increase From Depreciation Charge For Year Property Plant Equipment   2 8402 2821 8331 3758 3346 25011 43714 169
Net Current Assets Liabilities-8 741-14 579-10 556-26 305-23 536-17 147-15 202-7 72617 63515 65415 409
Other Creditors  5 37810 8374 7601 8176265005611 1781 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          15 808
Other Disposals Property Plant Equipment          27 345
Other Taxation Social Security Payable  4 9314 3953 1643 8631 827    
Property Plant Equipment Gross Cost  26 51427 12027 73328 21828 21857 43084 42584 42590 981
Provisions For Liabilities Balance Sheet Subtotal        6 1366 5195 128
Taxation Social Security Payable      6 5111 633  3 665
Total Assets Less Current Liabilities-6 167-13 076194-17 789  -11 07838 13563 38249 96457 914
Trade Creditors Trade Payables  39 27742 96930 08525 77818 24123 14623 28026 25927 651
Trade Debtors Trade Receivables  35 57328 01226 91921 3049 27114 31914 27320 08120 013
Amount Specific Advance Or Credit Directors  9 689-1 909       
Amount Specific Advance Or Credit Repaid In Period Directors   11 598       
Creditors Due Within One Year Total Current Liabilities68 27570 174         
Fixed Assets2 5741 503         
Intangible Fixed Assets Aggregate Amortisation Impairment28 50030 000         
Intangible Fixed Assets Amortisation Charged In Period 1 500         
Intangible Fixed Assets Cost Or Valuation30 00030 000         
Tangible Fixed Assets Additions 930         
Tangible Fixed Assets Cost Or Valuation3 2454 175         
Tangible Fixed Assets Depreciation2 1712 672         
Tangible Fixed Assets Depreciation Charge For Period 501         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 31st, December 2024
Free Download (7 pages)

Company search

Advertisements