Lakota Tate Limited RUISLIP


Lakota Tate Limited is a private limited company that can be found at 2Nd Floor College House, 17 King Edwards Road, Ruislip HA4 7AE. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2019-02-15, this 5-year-old company is run by 3 directors.
Director Richard E., appointed on 30 April 2023. Director Samuel J., appointed on 30 April 2023. Director Elizabeth H., appointed on 15 February 2019.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "temporary employment agency activities" (Standard Industrial Classification: 78200), "other construction installation" (Standard Industrial Classification: 43290).
The last confirmation statement was sent on 2023-06-22 and the due date for the subsequent filing is 2024-07-06. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 30 September 2024.

Lakota Tate Limited Address / Contact

Office Address 2nd Floor College House
Office Address2 17 King Edwards Road
Town Ruislip
Post code HA4 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11830279
Date of Incorporation Fri, 15th Feb 2019
Industry Management consultancy activities other than financial management
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Richard E.

Position: Director

Appointed: 30 April 2023

Samuel J.

Position: Director

Appointed: 30 April 2023

Elizabeth H.

Position: Director

Appointed: 15 February 2019

Stephen H.

Position: Director

Appointed: 09 November 2021

Resigned: 30 April 2023

Anthony F.

Position: Director

Appointed: 09 August 2019

Resigned: 09 November 2021

Kerryanne A.

Position: Director

Appointed: 15 February 2019

Resigned: 30 April 2019

Julia T.

Position: Director

Appointed: 15 February 2019

Resigned: 08 August 2019

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is J. W. Johnston Limited from Bathgate, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

J. W. Johnston Limited

Standhill Whitburn Road, Bathgate, West Lothian, EH48 3HR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc540426
Notified on 30 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen H.

Notified on 9 November 2021
Ceased on 30 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth H.

Notified on 15 February 2019
Ceased on 30 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julia T.

Notified on 15 February 2019
Ceased on 9 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kerryanne A.

Notified on 15 February 2019
Ceased on 11 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand88 762  
Current Assets146 976178 248156 033
Debtors58 214  
Net Assets Liabilities73 80491 877133 065
Other Debtors15 057  
Property Plant Equipment2 318  
Other
Accumulated Depreciation Impairment Property Plant Equipment579  
Average Number Employees During Period676
Comprehensive Income Expense113 803  
Corporation Tax Payable26 218  
Creditors75 49088 71524 581
Depreciation Rate Used For Property Plant Equipment20  
Disposals Property Plant Equipment718  
Dividends Paid40 000  
Fixed Assets2 3182 3441 613
Income Expense Recognised Directly In Equity-39 999  
Increase From Depreciation Charge For Year Property Plant Equipment579  
Issue Equity Instruments1  
Net Current Assets Liabilities71 48689 533131 452
Other Creditors44 018  
Other Taxation Social Security Payable2 575  
Pension Other Post-employment Benefit Costs Other Pension Costs5 749  
Profit Loss113 803  
Property Plant Equipment Gross Cost2 897  
Social Security Costs31 647  
Staff Costs Employee Benefits Expense373 259  
Total Additions Including From Business Combinations Property Plant Equipment3 615  
Total Assets Less Current Liabilities73 80491 877133 065
Trade Creditors Trade Payables2 679  
Trade Debtors Trade Receivables43 157  
Wages Salaries335 863  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to C/O Cirrus Wind Services Ltd Station Yard Crooklands Road Milnthorpe Cumbria LA7 7LR on January 16, 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search