Laftern Limited LEICESTER


Founded in 2008, Laftern, classified under reg no. 06550105 is an active company. Currently registered at 14 Faircharm Trading Estate LE3 2BU, Leicester the company has been in the business for sixteen years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. Greg G., appointed on 21 December 2009. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Secretarial Appointments Limited who worked with the the company until 31 March 2008.

Laftern Limited Address / Contact

Office Address 14 Faircharm Trading Estate
Office Address2 Evelyn Drive
Town Leicester
Post code LE3 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550105
Date of Incorporation Mon, 31st Mar 2008
Industry Renting and leasing of other personal and household goods
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Greg G.

Position: Director

Appointed: 21 December 2009

Adrian K.

Position: Director

Appointed: 06 April 2012

Resigned: 30 November 2018

Angela K.

Position: Director

Appointed: 08 October 2008

Resigned: 20 January 2010

Adrian K.

Position: Director

Appointed: 31 March 2008

Resigned: 08 October 2008

Secretarial Appointments Limited

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 March 2008

Corporate Appointments Limited

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Gregory G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Adrian K. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrian K.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-02-29
Net Worth6 3285 872576        
Balance Sheet
Cash Bank In Hand14 61024 196275        
Cash Bank On Hand  275270270      
Current Assets64 19564 45952 65830 89631 21433 05328 59637 49640 43522 930 
Debtors25 38619 17620 9601 3313 293      
Intangible Fixed Assets7 0006 0005 000        
Net Assets Liabilities  5761 39874513 62420 3361 15916216 49735 339
Net Assets Liabilities Including Pension Asset Liability6 3285 872576        
Property Plant Equipment  4 2074 2963 490      
Stocks Inventory24 19921 08731 423        
Tangible Fixed Assets4 1974 4514 207        
Total Inventories  31 42329 29527 651      
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve6 2285 772476        
Shareholder Funds6 3285 872576        
Other
Amount Specific Advance Or Credit Directors 19 17620 9601 3313 293      
Amount Specific Advance Or Credit Made In Period Directors  78 36428 69662 336      
Amount Specific Advance Or Credit Repaid In Period Directors  76 58048 32560 374      
Accrued Liabilities  9 5952 9703 555      
Accumulated Amortisation Impairment Intangible Assets  5 0006 0007 250      
Accumulated Depreciation Impairment Property Plant Equipment  5 7666 5247 330      
Average Number Employees During Period  322111111
Bank Borrowings Overdrafts  14 02019 07121 841      
Corporation Tax Payable  24 3916 3146 741      
Creditors  60 44836 97833 98147 02528 01026 11331 96335 17530 664
Creditors Due After One Year9 5741 233         
Creditors Due Within One Year58 65066 91560 448        
Fixed Assets11 19710 4519 2078 2966 2404 4672 7992 1941 8921 590 
Increase From Amortisation Charge For Year Intangible Assets   1 0001 250      
Increase From Depreciation Charge For Year Property Plant Equipment   758806      
Intangible Assets  5 0004 0002 750      
Intangible Assets Gross Cost  10 00010 000       
Intangible Fixed Assets Aggregate Amortisation Impairment3 0004 0005 000        
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000        
Intangible Fixed Assets Cost Or Valuation10 00010 000         
Net Current Assets Liabilities5 545-2 456-7 790-6 0822 76713 97258611 3838 47212 24530 664
Number Shares Allotted 100100        
Number Shares Issued Fully Paid   100100      
Par Value Share 1111      
Property Plant Equipment Gross Cost  9 97310 820       
Provisions For Liabilities Balance Sheet Subtotal  841816663564     
Provisions For Liabilities Charges840890841        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 1 040498        
Tangible Fixed Assets Cost Or Valuation8 4359 4759 973        
Tangible Fixed Assets Depreciation4 2385 0245 766        
Tangible Fixed Assets Depreciation Charged In Period 786742        
Total Additions Including From Business Combinations Property Plant Equipment   847       
Total Assets Less Current Liabilities16 7427 9951 4172 2143 4739 5053 38513 57710 36410 65530 664
Trade Creditors Trade Payables  7 8935 2923 675      
Advances Credits Directors25 38619 17620 960        
Advances Credits Made In Period Directors118 39890 501         
Advances Credits Repaid In Period Directors118 16796 711         
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 5553 5553 555    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements