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

L. Harrison (properties) Limited DRIFFIELD


L. Harrison (Properties) Limited was officially closed on 2023-07-21. L. Harrison (properties) was a private limited company that was located at The Chapel, Bridge Street, Driffield, YO25 6DA. This company (formally started on 1993-05-18) was run by 3 directors and 1 secretary.
Director Georgina M. who was appointed on 01 November 2018.
Director Margaret E. who was appointed on 18 May 1993.
Director Gordon H. who was appointed on 18 May 1993.
Moving on to the secretaries, we can name: Margaret E. appointed on 18 May 1993.

The company was officially categorised as "construction of commercial buildings" (41201). The most recent confirmation statement was filed on 2022-05-17 and last time the accounts were filed was on 28 February 2021. 2016-05-18 is the date of the latest annual return.

L. Harrison (properties) Limited Address / Contact

Office Address The Chapel
Office Address2 Bridge Street
Town Driffield
Post code YO25 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819292
Date of Incorporation Tue, 18th May 1993
Date of Dissolution Fri, 21st Jul 2023
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 30 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 31st May 2023
Last confirmation statement dated Tue, 17th May 2022

Company staff

Georgina M.

Position: Director

Appointed: 01 November 2018

Margaret E.

Position: Secretary

Appointed: 18 May 1993

Margaret E.

Position: Director

Appointed: 18 May 1993

Gordon H.

Position: Director

Appointed: 18 May 1993

London Law Services Limited

Position: Nominee Director

Appointed: 18 May 1993

Resigned: 18 May 1993

James H.

Position: Director

Appointed: 18 May 1993

Resigned: 20 June 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1993

Resigned: 18 May 1993

People with significant control

Alison H.

Notified on 18 May 2020
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth538 455717 470948 655     
Balance Sheet
Cash Bank On Hand  492 514393 682538 7671 325 1441 083 7884 568 112
Current Assets624 515736 049848 242758 415906 8881 729 5411 477 0604 924 732
Debtors454 603358 240355 728364 733368 121404 397393 272356 620
Net Assets Liabilities  948 6553 005 8563 261 4203 960 2263 858 1823 874 844
Other Debtors  292 395308 326323 597338 962346 323354 322
Property Plant Equipment  1 780916573291220118
Cash Bank In Hand169 912377 809492 514     
Net Assets Liabilities Including Pension Asset Liability538 455717 470948 655     
Tangible Fixed Assets3 027 2403 026 7933 026 780     
Reserves/Capital
Called Up Share Capital5 3535 3535 353     
Profit Loss Account Reserve533 102712 117943 302     
Shareholder Funds538 455717 470948 655     
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 46417 32815 81216 0943 1601 829
Additions Other Than Through Business Combinations Investment Property Fair Value Model     16 000  
Additions Other Than Through Business Combinations Property Plant Equipment    80 152 
Amounts Owed To Related Parties   1 267 1201 190 4111 127 220708 632334 777
Amount Specific Bank Loan  608 708534 319459 931   
Average Number Employees During Period  666553
Bank Borrowings  534 319459 931385 542   
Creditors  1 379 3191 304 9311 230 542845 000845 000845 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 938 -13 157-1 396
Disposals Investment Property Fair Value Model     -650 000 -4 050 000
Disposals Property Plant Equipment    -1 939 -13 157-1 433
Financial Assets   1111192 648
Fixed Assets3 027 2413 026 7943 026 7815 000 9175 000 5744 350 2924 050 221192 766
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income     733 100 -517 234
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     -16 000-300 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   1 975 000 -16 000-300 000 
Increase From Depreciation Charge For Year Property Plant Equipment   86442228222365
Investment Property  3 025 0005 000 0005 000 0004 350 0004 050 000 
Investment Property Fair Value Model  3 025 0005 000 0005 000 0004 350 0004 050 000 
Loans Owed To Related Parties 845 000845 000845 000845 000845 000845 000845 000
Net Current Assets Liabilities-2 338 548-863 763-698 592-690 062-508 591454 919652 9614 527 078
Nominal Value Allotted Share Capital   5 3535 3535 3535 3535 353
Number Shares Issued Fully Paid   5 3535 3535 3535 3535 353
Other Comprehensive Income Expense Net Tax     717 100 -297 787
Other Creditors  38 92942 69741 18534 06228 52113 870
Other Remaining Borrowings  845 000845 000845 000845 000845 000845 000
Par Value Share 11 1111
Property Plant Equipment Gross Cost  18 24418 24416 38516 3853 3801 947
Provisions For Liabilities Balance Sheet Subtotal  2156821-15  
Taxation Social Security Payable  91 01961 933104 71393 15682 17948 799
Total Assets Less Current Liabilities688 6932 163 0312 328 1894 310 8554 491 9834 805 2114 703 1824 719 844
Total Borrowings  1 379 3191 304 9311 230 542845 000845 000845 000
Trade Creditors Trade Payables  4 4972 3394 78120 1844 767208
Trade Debtors Trade Receivables  63 33356 40744 52465 43546 9492 298
Company Contributions To Money Purchase Plans Directors   240 000    
Creditors Due After One Year150 0001 445 3751 379 319     
Creditors Due Within One Year2 963 0631 599 8121 546 834     
Instalment Debts Due After5 Years 258 375236 764     
Investments Fixed Assets111     
Number Shares Allotted5 3535 3535 353     
Provisions For Liabilities Charges238186215     
Value Shares Allotted5 3535 3535 353     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 1st, November 2021
Free Download (13 pages)

Company search