Lai's Limited EXETER


Lai's started in year 2000 as Private Limited Company with registration number 04111441. The Lai's company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Exeter at C/o 1 Cowick Street. Postal code: EX4 1AF.

The firm has one director. Yuk L., appointed on 21 November 2000. There are currently no secretaries appointed. At the moment 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.

Lai's Limited Address / Contact

Office Address C/o 1 Cowick Street
Office Address2 St. Thomas Building
Town Exeter
Post code EX4 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111441
Date of Incorporation Tue, 21st Nov 2000
Industry Licensed restaurants
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Yuk L.

Position: Director

Appointed: 21 November 2000

Yee L.

Position: Secretary

Appointed: 14 August 2007

Resigned: 01 October 2009

Yuk L.

Position: Secretary

Appointed: 08 February 2004

Resigned: 14 August 2007

Yuk L.

Position: Director

Appointed: 08 February 2004

Resigned: 05 September 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 21 November 2000

Yuk L.

Position: Director

Appointed: 21 November 2000

Resigned: 05 September 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2000

Resigned: 21 November 2000

Yuk L.

Position: Director

Appointed: 21 November 2000

Resigned: 08 February 2004

Yuk L.

Position: Secretary

Appointed: 21 November 2000

Resigned: 08 February 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Yuk L. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Amama Limited that put Exmouth, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Yuk L.

Notified on 4 July 2017
Nature of control: 75,01-100% shares

Amama Limited

4a Cranford Avenue, Exmouth, Devon, EX4 1PU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 November 2016
Ceased on 4 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth66 88414 74922 06222 062      
Balance Sheet
Cash Bank On Hand    452452452452452452
Current Assets223 26428 76325 67725 67725 67725 67725 67725 67725 67725 677
Debtors205 42428 63925 225 25 22525 22525 22525 22525 22525 225
Net Assets Liabilities   22 06222 06222 06222 06221 88821 71421 539
Other Debtors    25 22525 22525 22525 22525 22525 225
Property Plant Equipment    428 641428 641428 641428 641428 641428 641
Cash Bank In Hand13 485124452       
Net Assets Liabilities Including Pension Asset Liability66 88414 74922 06222 062      
Stocks Inventory4 355         
Tangible Fixed Assets508 482428 641428 641       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve66 58414 44921 762       
Shareholder Funds66 88414 74922 06222 062      
Other
Version Production Software       2 021  
Accrued Liabilities       174  
Accumulated Depreciation Impairment Property Plant Equipment    733 630733 630733 630733 630733 630733 630
Average Number Employees During Period     11111
Creditors   -194 685-194 685194 685194 685194 859195 033195 208
Loans From Directors        348523
Net Current Assets Liabilities-144 692-158 581-169 008-169 008-169 008-169 008-169 008-169 182-169 356-169 531
Other Creditors    194 685194 685194 685194 685194 685194 685
Property Plant Equipment Gross Cost    1 162 2711 162 2711 162 2711 162 2711 162 2711 162 271
Taxation Including Deferred Taxation Balance Sheet Subtotal    32 20732 20732 20732 20732 20732 207
Total Assets Less Current Liabilities363 790270 060259 633259 633259 633259 633259 633259 459259 285259 110
Creditors Due After One Year266 499226 512205 364205 364      
Creditors Due Within One Year367 956187 344194 685194 685      
Fixed Assets508 482428 641428 641428 641      
Number Shares Allotted 300300       
Par Value Share 11       
Provisions For Liabilities Charges30 40728 79932 20732 207      
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Cost Or Valuation1 162 2711 162 2711 162 271       
Tangible Fixed Assets Depreciation653 789733 630733 630       
Tangible Fixed Assets Depreciation Charged In Period 79 841        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 4th, January 2024
Free Download (7 pages)

Company search

Advertisements