La Mancha Services Uk Ltd LONDON


La Mancha Services Uk Ltd is a private limited company that can be found at 161 Brompton Road, Second Floor, London SW3 1QP. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-01-15, this 6-year-old company is run by 2 directors.
Director Simon E., appointed on 07 March 2023. Director Graham C., appointed on 07 March 2023.
The company is categorised as "mining of other non-ferrous metal ores" (Standard Industrial Classification code: 7290).
The last confirmation statement was filed on 2023-01-14 and the date for the next filing is 2024-01-28. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

La Mancha Services Uk Ltd Address / Contact

Office Address 161 Brompton Road
Office Address2 Second Floor
Town London
Post code SW3 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11149435
Date of Incorporation Mon, 15th Jan 2018
Industry Mining of other non-ferrous metal ores
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Simon E.

Position: Director

Appointed: 07 March 2023

Graham C.

Position: Director

Appointed: 07 March 2023

Vincent B.

Position: Director

Appointed: 15 January 2021

Resigned: 10 March 2023

Amr A.

Position: Director

Appointed: 15 January 2021

Resigned: 11 January 2023

Hassan A.

Position: Director

Appointed: 19 December 2018

Resigned: 09 January 2023

Karim N.

Position: Director

Appointed: 19 December 2018

Resigned: 10 March 2023

Christopher U.

Position: Director

Appointed: 19 December 2018

Resigned: 07 December 2020

Ayman S.

Position: Director

Appointed: 19 December 2018

Resigned: 16 September 2019

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 January 2018

Resigned: 04 June 2018

Andrew W.

Position: Director

Appointed: 15 January 2018

Resigned: 01 May 2019

Thomas V.

Position: Director

Appointed: 15 January 2018

Resigned: 15 January 2018

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Yousriya L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Wafaa M. This PSC has significiant influence or control over the company,. The third one is Naguib S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Yousriya L.

Notified on 9 June 2020
Nature of control: significiant influence or control

Wafaa M.

Notified on 15 January 2018
Ceased on 9 July 2021
Nature of control: significiant influence or control

Naguib S.

Notified on 15 January 2018
Ceased on 9 July 2021
Nature of control: significiant influence or control

Norose Company Secretarial Services Limited

3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4016745
Notified on 15 January 2018
Ceased on 15 January 2018
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 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand276 634117 105104 72016 424
Current Assets1 601 517956 5751 114 70922 780
Debtors1 285 572800 1591 009 7416 356
Net Assets Liabilities46 54494 62689 019-33 048
Other Debtors 122 115190 5166 000
Property Plant Equipment314 466204 53428 753 
Other
Accumulated Depreciation Impairment Property Plant Equipment59 179190 580391 0935 243
Administrative Expenses 3 295 9663 528 2092 045 096
Average Number Employees During Period68910
Balances Amounts Owed To Related Parties3 946 6633 370 068  
Creditors1 855 4441 037 5181 008 59655 829
Current Asset Investments39 31139 311248 
Distribution Costs  200 5135 243
Fixed Assets314 466204 53428 7531
Gross Profit Loss 3 370 0683 576 9581 933 375
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   32 670
Increase From Depreciation Charge For Year Property Plant Equipment 131 40020 1325 243
Interest Payable Similar Charges Finance Costs 6 4698 1245 103
Investments Fixed Assets   1
Net Current Assets Liabilities-253 927-80 943106 113-33 049
Operating Profit Loss 74 10248 749-116 964
Other Creditors 1 037 5181 008 596 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  180 381 
Prepayments Accrued Income 34 91280 361356
Profit Loss On Ordinary Activities After Tax 48 082-5 607-122 067
Profit Loss On Ordinary Activities Before Tax 67 63340 625-122 067
Property Plant Equipment Gross Cost373 645395 113419 8465 243
Provisions For Liabilities Balance Sheet Subtotal13 99528 96545 847 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 19 55146 232 
Total Additions Including From Business Combinations Property Plant Equipment 21 46824 7329 160
Total Assets Less Current Liabilities60 539123 591134 866-33 048
Trade Creditors Trade Payables  1 008 59655 829
Trade Debtors Trade Receivables 643 132738 864 
Turnover Revenue 3 370 0683 576 9581 933 375

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 9th January 2024
filed on: 9th, January 2024
Free Download (4 pages)

Company search