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

L51 Developments Limited BOOTLE


L51 Developments Limited is a private limited company that can be found at 51 Bridle Road, Bootle L30 4XE. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-06-08, this 3-year-old company is run by 4 directors.
Director Alexander D., appointed on 13 April 2022. Director Roland D., appointed on 01 October 2020. Director Edward K., appointed on 08 June 2020.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was sent on 2023-06-08 and the deadline for the following filing is 2024-06-22. What is more, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

L51 Developments Limited Address / Contact

Office Address 51 Bridle Road
Town Bootle
Post code L30 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 12654261
Date of Incorporation Mon, 8th Jun 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alexander D.

Position: Director

Appointed: 13 April 2022

Roland D.

Position: Director

Appointed: 01 October 2020

Edward K.

Position: Director

Appointed: 08 June 2020

Pa N.

Position: Director

Appointed: 08 June 2020

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Strategic Resources Limited from Stamford, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Pa N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Strategic Resources Limited

Rock House Scotgate, Stamford, Lincolnshire, PE9 2YQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03058981
Notified on 13 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pa N.

Notified on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Susan K.

Notified on 8 June 2020
Ceased on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward K.

Notified on 8 June 2020
Ceased on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4 012238 577
Current Assets396 139439 229
Debtors392 127200 652
Net Assets Liabilities961 5741 510 369
Other Debtors392 127200 652
Property Plant Equipment2 057 0782 865 861
Other
Accrued Liabilities2 1131 650
Additions Other Than Through Business Combinations Property Plant Equipment2 057 078808 783
Amounts Owed To Related Parties4 550 
Average Number Employees During Period34
Creditors1 491 6431 794 721
Net Current Assets Liabilities-1 095 504-1 355 492
Number Shares Issued Fully Paid1 000 000 
Other Creditors1 176 1031 611 021
Par Value Share1 
Property Plant Equipment Gross Cost2 057 0782 865 861
Taxation Social Security Payable 388
Trade Creditors Trade Payables308 877181 662
Amount Specific Advance Or Credit Directors1 096 1031 294 886
Amount Specific Advance Or Credit Made In Period Directors-81 223-40 144
Amount Specific Advance Or Credit Repaid In Period Directors1 177 326238 927

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 126542610002, created on February 13, 2024
filed on: 13th, February 2024
Free Download (41 pages)

Company search