You are here: bizstats.co.uk > a-z index > L list

L. & C. Products Limited BURY ST EDMUNDS


L. & C. Products started in year 1973 as Private Limited Company with registration number 01130031. The L. & C. Products company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Bury St Edmunds at First Floor Suite. Postal code: IP32 7EA.

The firm has 2 directors, namely Candida B., Lincoln B.. Of them, Lincoln B. has been with the company the longest, being appointed on 31 July 1995 and Candida B. has been with the company for the least time - from 9 June 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L. & C. Products Limited Address / Contact

Office Address First Floor Suite
Office Address2 2 Hillside Business Park
Town Bury St Edmunds
Post code IP32 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01130031
Date of Incorporation Mon, 20th Aug 1973
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Candida B.

Position: Director

Appointed: 09 June 2008

Lincoln B.

Position: Director

Appointed: 31 July 1995

Grahame B.

Position: Secretary

Appointed: 01 August 1995

Resigned: 12 June 2009

Bryan S.

Position: Secretary

Appointed: 28 November 1994

Resigned: 01 August 1995

Elizabeth B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 November 1994

Grahame B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is G. & S. Holdings Limited from Bury St Edmunds, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G. & S. Holdings Limited

First Floor Suite 2 Hillside Business Park, Bury St Edmunds, IP32 7EA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01479183
Notified on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 93496 89883 99494 234
Current Assets360 039383 741369 482384 990
Debtors290 105286 843285 488290 756
Net Assets Liabilities1 268 2021 346 1921 357 6261 382 377
Other Debtors278 489275 124275 288279 643
Property Plant Equipment1 111 4021 154 0661 155 1611 155 638
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0796 1333 4635 401
Additions Other Than Through Business Combinations Property Plant Equipment 4352 6792 415
Average Number Employees During Period2333
Bank Borrowings Overdrafts16 50317 83318 80019 609
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  738 293738 293
Creditors60 57767 06760 70672 383
Depreciation Rate Used For Property Plant Equipment 333315
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 254 
Disposals Property Plant Equipment  4 254 
Increase From Depreciation Charge For Year Property Plant Equipment 2 0541 5841 938
Net Current Assets Liabilities299 462316 674308 776312 607
Other Creditors26 72726 92027 08226 901
Other Taxation Social Security Payable17 16020 89314 69013 463
Property Plant Equipment Gross Cost1 115 4811 160 1991 158 6241 161 039
Taxation Including Deferred Taxation Balance Sheet Subtotal1 2357739811 410
Total Assets Less Current Liabilities1 410 8641 470 7401 463 9371 468 245
Total Increase Decrease From Revaluations Property Plant Equipment 44 283  
Trade Creditors Trade Payables1871 42113412 410
Trade Debtors Trade Receivables11 61611 71910 20011 113

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements