Laidrah Limited MANCHESTER


Laidrah Limited is a private limited company that can be found at Unit 4 Royal Mills Redhill Street, Ancoats, Manchester M4 5BA. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-02-08, this 6-year-old company is run by 1 director.
Director Harinder D., appointed on 08 February 2018.
The company is officially categorised as "development of building projects" (Standard Industrial Classification code: 41100).
The last confirmation statement was sent on 2023-01-30 and the due date for the next filing is 2024-02-13. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Laidrah Limited Address / Contact

Office Address Unit 4 Royal Mills Redhill Street
Office Address2 Ancoats
Town Manchester
Post code M4 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11194835
Date of Incorporation Thu, 8th Feb 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Harinder D.

Position: Director

Appointed: 08 February 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Neel S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Julia L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neel S.

Notified on 8 February 2018
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Julia L.

Notified on 8 February 2018
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Steven B.

Notified on 8 February 2018
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 6702 4591 536218
Current Assets5 223 5526 435 22910 024 09811 597 7624 364 644
Debtors15 42185 018 13 12014 716
Net Assets Liabilities-9 839-9 408-11 075  
Other Debtors 85 018 13 12014 716
Total Inventories5 208 1306 342 54110 021 63911 583 1064 349 710
Other
Accrued Liabilities27 110293 016672 632  
Average Number Employees During Period 1111
Creditors1 806 2815 139 10910 035 17311 548 4604 317 205
Number Shares Issued Fully Paid111  
Other Remaining Borrowings1 806 2815 139 1094 749 284  
Par Value Share1 1  
Prepayments15 421    
Taxation Social Security Payable  20 300  
Total Assets Less Current Liabilities1 796 4425 129 701-11 07549 30247 439
Total Borrowings1 806 2815 139 1094 749 284  
Trade Creditors Trade Payables3 400 0001 012 5124 592 957500 46943 946
Work In Progress5 208 1306 342 54110 021 639  
Net Current Assets Liabilities  -11 07549 30247 439
Other Creditors  5 421 91611 047 9914 273 259
Other Taxation Social Security Payable  20 300  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Charge 111948350002 satisfaction in full.
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements