Lakes Accountancy Limited CRICCIETH


Lakes Accountancy started in year 2006 as Private Limited Company with registration number 05914927. The Lakes Accountancy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Criccieth at 2 Holywell Terrace. Postal code: LL52 0AY. Since Wed, 19th Jan 2011 Lakes Accountancy Limited is no longer carrying the name Trw (windermere).

The firm has one director. Bloy S., appointed on 19 November 2010. There are currently no secretaries appointed. At present 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.

Lakes Accountancy Limited Address / Contact

Office Address 2 Holywell Terrace
Town Criccieth
Post code LL52 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05914927
Date of Incorporation Wed, 23rd Aug 2006
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Bloy S.

Position: Director

Appointed: 19 November 2010

Stanley W.

Position: Secretary

Appointed: 20 March 2012

Resigned: 01 June 2015

Steven B.

Position: Director

Appointed: 24 April 2009

Resigned: 19 November 2010

Mark D.

Position: Director

Appointed: 23 August 2006

Resigned: 02 April 2009

Mark D.

Position: Secretary

Appointed: 23 August 2006

Resigned: 02 April 2009

Marion G.

Position: Director

Appointed: 23 August 2006

Resigned: 28 July 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Susan B. The abovementioned PSC and has 75,01-100% shares.

Susan B.

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

Company previous names

Trw (windermere) January 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth47916 40124 5152 5498371 983      
Balance Sheet
Cash Bank In Hand44 61011 68211 97512 48718 64951 269      
Cash Bank On Hand     51 26910 2693 955    
Current Assets108 39377 02890 55776 94570 67853 01011 0703 955187544726
Debtors41 74541 35848 18032 39524 3851 741801     
Intangible Fixed Assets144 506144 506144 506124 886115 07638 967      
Net Assets Liabilities Including Pension Asset Liability47916 40124 51518 2458371 983      
Property Plant Equipment     12 595      
Stocks Inventory22 03823 98830 40232 06327 644       
Tangible Fixed Assets20 98024 59618 81915 52713 97512 595      
Net Assets Liabilities       15 51415 51415 78015 78015 780
Reserves/Capital
Called Up Share Capital135135137137137137      
Profit Loss Account Reserve34416 26624 37818 1087001 846      
Shareholder Funds47916 40124 5152 5498371 983      
Other
Amount Specific Advance Or Credit Directors    1 55685 40128 12218 249    
Amount Specific Advance Or Credit Made In Period Directors     78 50759 47412 000    
Amount Specific Advance Or Credit Repaid In Period Directors     162 3522 1952 127    
Accumulated Amortisation Impairment Intangible Assets     35 296      
Accumulated Depreciation Impairment Property Plant Equipment     29 185      
Average Number Employees During Period      111111
Creditors     102 58928 73120 48615 70115 83415 82715 806
Creditors Due After One Year150 279156 181141 663126 976112 091       
Creditors Due Within One Year123 12173 54887 70487 83386 801102 589      
Disposals Decrease In Amortisation Impairment Intangible Assets      35 296     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 185     
Disposals Intangible Assets      74 263     
Disposals Property Plant Equipment      41 780     
Fixed Assets165 486169 102163 325140 413129 05151 562      
Intangible Assets     38 967      
Intangible Assets Gross Cost     74 263      
Intangible Fixed Assets Aggregate Amortisation Impairment67 67367 67367 67387 29397 10335 296      
Intangible Fixed Assets Amortisation Charged In Period    9 8109 810      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals     71 617      
Intangible Fixed Assets Cost Or Valuation212 179212 179212 179212 179212 17974 263      
Intangible Fixed Assets Disposals     137 916      
Net Current Assets Liabilities-14 7283 4802 853-14 812-16 123-49 579-17 66115 51415 51415 78015 78015 780
Number Shares Allotted 351112      
Other Creditors     89 09928 13420 275    
Other Taxation Social Security Payable     12 940591212    
Par Value Share 11111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 017    
Property Plant Equipment Gross Cost     41 780      
Secured Debts183 507184 938174 143152 794148 313       
Share Capital Allotted Called Up Paid35351112      
Tangible Fixed Assets Additions 11 0543731 447        
Tangible Fixed Assets Cost Or Valuation28 90639 96040 33341 78041 780       
Tangible Fixed Assets Depreciation7 92615 36421 51426 25327 80529 185      
Tangible Fixed Assets Depreciation Charged In Period 7 4386 1504 7391 5521 380      
Total Assets Less Current Liabilities150 758172 582166 178145 221112 9281 983-17 66115 51415 51415 78015 78015 780
Trade Creditors Trade Payables     5506-1    
Trade Debtors Trade Receivables     1 741801     
Advances Credits Directors35 5086 3331 0424 5891 55685 401      
Advances Credits Made In Period Directors 29 67528 79118 49124 514       
Advances Credits Repaid In Period Directors 50023 50022 03821 481       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 17th, October 2022
Free Download (3 pages)

Company search

Advertisements