Lailna Stores Limited BARRY


Lailna Stores started in year 2014 as Private Limited Company with registration number 09182036. The Lailna Stores company has been functioning successfully for ten years now and its status is active. The firm's office is based in Barry at Nisa Local. Postal code: CF63 2HX.

The firm has 2 directors, namely Lakhwinder K., Arwinder S.. Of them, Lakhwinder K., Arwinder S. have been with the company the longest, being appointed on 14 January 2020. As of 28 April 2024, there was 1 ex director - Harmesh S.. There were no ex secretaries.

Lailna Stores Limited Address / Contact

Office Address Nisa Local
Office Address2 1 Vere Street
Town Barry
Post code CF63 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09182036
Date of Incorporation Tue, 19th Aug 2014
Industry Other retail sale in non-specialised stores
End of financial Year 30th October
Company age 10 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Lakhwinder K.

Position: Director

Appointed: 14 January 2020

Arwinder S.

Position: Director

Appointed: 14 January 2020

Harmesh S.

Position: Director

Appointed: 19 August 2014

Resigned: 14 January 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Lakhwinder K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Arwinder S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harmesh S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Lakhwinder K.

Notified on 14 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arwinder S.

Notified on 14 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harmesh S.

Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-30
Net Worth18 42159 852      
Balance Sheet
Cash Bank In Hand44 53549 210      
Cash Bank On Hand 49 21049 23566 67665 359359 644388 202104 850
Current Assets109 516112 710152 113196 235212 798510 127611 824734 549
Debtors  38 92859 55967 43948313 622415 743
Net Assets Liabilities 59 85292 021131 235159 355355 808439 999580 417
Net Assets Liabilities Including Pension Asset Liability18 42159 852      
Property Plant Equipment 10 2668 0787 2835 568310 873357 944384 386
Stocks Inventory64 98163 500      
Tangible Fixed Assets13 68710 266      
Total Inventories 63 50063 95070 00080 000150 000210 000213 956
Other Debtors      11 329 
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve18 420       
Shareholder Funds18 42159 852      
Other
Amount Specific Advance Or Credit Directors28 4634 4905 928130    
Amount Specific Advance Or Credit Made In Period Directors 15 6435 0002 00028 324   
Amount Specific Advance Or Credit Repaid In Period Directors 39 6163 5627 79828 454   
Accrued Liabilities  5 7478 52816 50513 3875 020 
Accumulated Depreciation Impairment Property Plant Equipment 7 98410 73713 00914 72416 02325 49038 701
Corporation Tax Payable 12 46310 1209 85413 56667 10227 122 
Creditors 9 8556 1622 47059 011243 526232 243220 225
Creditors Due After One Year13 5489 855      
Creditors Due Within One Year91 23453 269      
Dividends Paid  5 0002 00028 000   
Finance Lease Liabilities Present Value Total 9 8556 1622 4703 196   
Increase From Depreciation Charge For Year Property Plant Equipment  2 7532 2721 715 9 46713 211
Merchandise 63 50063 95070 00080 000150 000210 000213 956
Net Current Assets Liabilities18 28259 44190 105126 422153 787288 362314 298416 256
Number Shares Allotted11      
Number Shares Issued Fully Paid  111 100100
Other Taxation Social Security Payable 2 8371 4526693 0687112 03960 741
Par Value Share11111 11
Prepayments   1 2971 5504832 2938 503
Profit Loss  37 16941 21456 120   
Property Plant Equipment Gross Cost 18 25018 81520 292 326 896383 434423 087
Secured Debts17 24313 550      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions18 250       
Tangible Fixed Assets Cost Or Valuation18 250       
Tangible Fixed Assets Depreciation4 5637 984      
Tangible Fixed Assets Depreciation Charged In Period4 5633 421      
Total Additions Including From Business Combinations Property Plant Equipment  5651 477  56 53839 653
Total Assets Less Current Liabilities31 96969 70798 183133 705159 355599 235672 242800 642
Trade Creditors Trade Payables 26 78627 09344 07919 07744 031148 772156 830
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    4 491   
Advances Credits Directors28 4634 490      
Advances Credits Made In Period Directors32 000       
Advances Credits Repaid In Period Directors3 537       
Average Number Employees During Period    351216
Fixed Assets    5 568310 873  
Government Grants Payable     10 417  
Other Creditors      232 243220 225
Other Remaining Borrowings     26 57525 283 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 5th January 2024
filed on: 10th, January 2024
Free Download (4 pages)

Company search

Advertisements