Labosport Limited NOTTINGHAM


Founded in 2004, Labosport, classified under reg no. 05185905 is an active company. Currently registered at Unit 3 Aerial Way NG15 6DW, Nottingham the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. David J., appointed on 1 December 2018. There are currently no secretaries appointed. Currently 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.

Labosport Limited Address / Contact

Office Address Unit 3 Aerial Way
Office Address2 Hucknall
Town Nottingham
Post code NG15 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05185905
Date of Incorporation Wed, 21st Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David J.

Position: Director

Appointed: 01 December 2018

Aurelien L.

Position: Director

Appointed: 01 April 2014

Resigned: 01 February 2021

James B.

Position: Director

Appointed: 01 March 2014

Resigned: 31 May 2017

Colin Y.

Position: Director

Appointed: 01 March 2014

Resigned: 31 August 2018

Colin Y.

Position: Secretary

Appointed: 01 March 2014

Resigned: 31 August 2018

Eric F.

Position: Director

Appointed: 11 June 2009

Resigned: 15 November 2013

Alastair L.

Position: Director

Appointed: 21 July 2004

Resigned: 30 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2004

Resigned: 21 July 2004

Alastair L.

Position: Secretary

Appointed: 21 July 2004

Resigned: 01 March 2014

Dominique B.

Position: Director

Appointed: 21 July 2004

Resigned: 11 June 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Labosport International from Le Mans, France. This PSC is categorised as "a societe a actions simplifiee (sas)", 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.

Labosport International

Technoparc Du Circuit Des 24 Heures Chemin Aux Boeufs, 72100 Le Mans, Le Mans, France

Legal authority French Law
Legal form Societe A Actions Simplifiee (Sas)
Country registered Le Mans (France)
Place registered Greffe Du Tribunal De Commerce Du Mans
Registration number 480 908 094
Notified on 6 April 2016
Ceased on 15 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand631 636437 370477 474268 563223 621331 966
Current Assets1 587 7931 315 8051 088 763681 675693 744858 337
Debtors949 866825 736605 835406 141461 159518 601
Net Assets Liabilities1 363 5061 319 2241 064 981890 917856 459923 730
Other Debtors25 97331 755222 14964 84837 11323 377
Property Plant Equipment288 253280 968251 395258 621246 584297 162
Total Inventories    8 9647 770
Other
Accumulated Amortisation Impairment Intangible Assets   5 88316 74627 607
Accumulated Depreciation Impairment Property Plant Equipment402 086430 880478 297510 106531 597543 429
Additions Other Than Through Business Combinations Intangible Assets    108 620108 620
Additions Other Than Through Business Combinations Property Plant Equipment 59 60934 32960 73739 987106 457
Amounts Owed By Related Parties73 84110 81118 8028 19540 81325 413
Amounts Owed To Related Parties114 86220 24819 0547 9968 64310 381
Average Number Employees During Period212117161721
Creditors2 8268 2866 7661 000134 543243 182
Disposals Decrease In Depreciation Impairment Property Plant Equipment -29 924-9 967-16 939-27 432-35 504
Disposals Property Plant Equipment -38 100-16 485-21 702-30 533-44 047
Financial Commitments Other Than Capital Commitments48 128105 752183 827130 183110 664127 795
Fixed Assets  251 395361 358338 458378 175
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets   108 620  
Increase From Amortisation Charge For Year Intangible Assets   5 88310 86210 861
Increase From Depreciation Charge For Year Property Plant Equipment 58 71857 38448 74848 92547 336
Intangible Assets   102 73791 87481 013
Intangible Assets Gross Cost   108 620108 620108 620
Net Current Assets Liabilities1 127 3471 095 330865 049573 559559 201615 155
Other Creditors60 60528 38278 01934 60731 33847 255
Prepayments  31 80432 13134 78547 299
Property Plant Equipment Gross Cost690 339711 848729 692768 727778 181840 591
Provisions For Liabilities Balance Sheet Subtotal49 26848 78844 69743 00041 20069 600
Research Development Expense Recognised In Profit Or Loss  18 45343 70023 713 
Taxation Social Security Payable147 076101 05798 30246 28364 55868 442
Total Assets Less Current Liabilities1 415 6001 376 2981 116 444934 917897 659993 330
Total Borrowings2 8268 2866 7661 0001 000 
Trade Creditors Trade Payables134 53255 54414 66413 46429 004117 104
Trade Debtors Trade Receivables414 052354 198223 559300 967348 448422 512

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 5th, April 2023
Free Download (13 pages)

Company search

Advertisements