La Mer Limited FAVERSHAM


Founded in 1982, La Mer, classified under reg no. 01648649 is an active company. Currently registered at 1 Dodds Lane ME13 8PE, Faversham the company has been in the business for 42 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Paul S. and Julian M.. In addition one secretary - Julian M. - is with the company. As of 7 May 2024, there were 4 ex directors - Anthony C., Rosalba M. and others listed below. There were no ex secretaries.

La Mer Limited Address / Contact

Office Address 1 Dodds Lane
Office Address2 Preston Street
Town Faversham
Post code ME13 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648649
Date of Incorporation Tue, 6th Jul 1982
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Julian M.

Position: Secretary

Appointed: 10 March 2020

Paul S.

Position: Director

Appointed: 01 September 2018

Julian M.

Position: Director

Appointed: 01 September 2012

Anthony C.

Position: Director

Resigned: 10 March 2020

Rosalba M.

Position: Director

Appointed: 27 September 2004

Resigned: 10 March 2020

David T.

Position: Director

Appointed: 23 June 2003

Resigned: 07 December 2004

Graham M.

Position: Director

Appointed: 29 May 1991

Resigned: 24 December 2003

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is La Mer Holdings Limited from Faversham, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rosalba M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

La Mer Holdings Limited

1 Dodds Court Preston Street, Faversham, Kent, ME13 8PE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12500733
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosalba M.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand215 007591 069750 649709 458661 563
Current Assets1 110 2042 273 4623 013 3683 284 6353 631 442
Debtors875 5521 664 2702 213 0702 559 5142 942 545
Net Assets Liabilities1 109 0631 402 5001 924 9502 291 3392 586 867
Other Debtors17 34448 00423 54042 68463 461
Property Plant Equipment19 81724 08118 56319 64013 584
Total Inventories19 64518 12349 64915 663 
Other
Accumulated Depreciation Impairment Property Plant Equipment138 804145 995132 780122 35586 852
Amounts Owed By Related Parties 855 0001 229 7651 504 7651 724 765
Average Number Employees During Period1211121313
Corporation Tax Payable57 695111 118124 735108 412111 087
Creditors964 676897 1171 111 1941 018 4781 066 090
Current Tax For Period 111 118124 735108 425111 162
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 398-6472 067-1 188
Disposals Investment Property Fair Value Model 936 794   
Fixed Assets967 42830 44626 42030 89326 038
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 31054 76890 35553 39134 604
Increase Decrease In Current Tax From Adjustment For Prior Periods   -11 
Increase From Depreciation Charge For Year Property Plant Equipment 7 1916 3225 0464 920
Investment Property936 794    
Investment Property Fair Value Model936 794    
Investments Fixed Assets10 8176 3657 85711 25312 454
Net Current Assets Liabilities145 5281 376 3451 902 1742 266 1572 565 352
Other Creditors260 42364 59792 41979 91183 751
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 53715 47140 423
Other Disposals Property Plant Equipment  23 53117 29543 574
Other Investments Other Than Loans 6 3657 85711 25312 454
Other Taxation Social Security Payable22 08015 04720 117  
Property Plant Equipment Gross Cost158 621170 076151 343141 995100 436
Provisions For Liabilities Balance Sheet Subtotal3 8934 2913 6445 7114 523
Tax Tax Credit On Profit Or Loss On Ordinary Activities 111 516124 088110 481109 974
Total Additions Including From Business Combinations Property Plant Equipment 11 4554 7987 9472 015
Total Assets Less Current Liabilities1 112 9561 406 7911 928 5942 297 0502 591 390
Total Current Tax Expense Credit  124 735108 414111 162
Trade Creditors Trade Payables624 478706 355873 923830 155871 252
Trade Debtors Trade Receivables858 208761 266959 7651 012 0651 154 319

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 9th, January 2024
Free Download (13 pages)

Company search

Advertisements