Laki Kane Limited PALMERS GREEN


Laki Kane Limited is a private limited company located at 495 Green Lanes, Palmers Green N13 4BS. Its net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-08-09, this 6-year-old company is run by 4 directors.
Director Galin K., appointed on 01 February 2023. Director Samuel R., appointed on 01 May 2019. Director Steven K., appointed on 09 August 2017.
The company is categorised as "public houses and bars" (SIC code: 56302).
The latest confirmation statement was filed on 2023-08-08 and the due date for the following filing is 2024-08-22. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Laki Kane Limited Address / Contact

Office Address 495 Green Lanes
Town Palmers Green
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10907005
Date of Incorporation Wed, 9th Aug 2017
Industry Public houses and bars
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Galin K.

Position: Director

Appointed: 01 February 2023

Samuel R.

Position: Director

Appointed: 01 May 2019

Steven K.

Position: Director

Appointed: 09 August 2017

Georgi R.

Position: Director

Appointed: 09 August 2017

Bence P.

Position: Director

Appointed: 11 April 2022

Resigned: 01 February 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Laki Kane Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Georgi R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Laki Kane Holdings Limited

495 Green Lanes, London, N13 4BS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13714910
Notified on 16 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgi R.

Notified on 9 August 2017
Ceased on 16 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Steven K.

Notified on 9 August 2017
Ceased on 16 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 555  28 789149 94649 640
Current Assets157 381167 882136 21555 424334 333271 903
Debtors116 085137 899106 8607 180165 674201 554
Other Debtors116 085131 51197 871539146 305162 456
Property Plant Equipment243 888370 941293 071235 578193 339151 227
Total Inventories3 74129 98329 35519 45518 71320 709
Net Assets Liabilities  -368 115-393 41013 41215 705
Other
Accumulated Depreciation Impairment Property Plant Equipment 102 136183 637251 294303 554346 528
Average Number Employees During Period 2416213132
Bank Borrowings Overdrafts 18 51734 773291 667221 667151 667
Consideration Received For Shares Issued Specific Share Issue100   9 520 
Creditors475 113947 906797 401291 667221 667151 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 00085 00085 000100 000100 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment 102 13681 50167 65752 26042 974
Net Current Assets Liabilities-317 732-780 024-661 186-337 32158 17137 433
Nominal Value Shares Issued Specific Share Issue1   1 
Number Shares Issued Fully Paid10010010010055
Number Shares Issued Specific Share Issue100     
Other Creditors464 623800 105650 060187 85479 76632 145
Other Taxation Social Security Payable 32 91070 760116 50233 33953 899
Par Value Share111111
Property Plant Equipment Gross Cost243 888473 077476 708486 872496 893497 755
Total Additions Including From Business Combinations Property Plant Equipment243 888229 1893 63110 16410 021862
Total Assets Less Current Liabilities-73 844-409 083-368 115-101 743251 510188 660
Trade Creditors Trade Payables10 49096 37441 80830 05693 05778 426
Trade Debtors Trade Receivables 6 3888 9896 64118 21926 513
Additional Provisions Increase From New Provisions Recognised    16 431 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     4 857
Amounts Owed By Group Undertakings    1 15012 585
Provisions    16 43121 288
Provisions For Liabilities Balance Sheet Subtotal    16 43121 288

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On October 5, 2023 director's details were changed
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements