Lakshmi Brand Limited DAGENHAM


Lakshmi Brand started in year 2012 as Private Limited Company with registration number 08151016. The Lakshmi Brand company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dagenham at Unit 2, Midas Business Centre. Postal code: RM10 8PS.

The firm has 2 directors, namely Murugan A., Sridevi S.. Of them, Sridevi S. has been with the company the longest, being appointed on 18 March 2013 and Murugan A. has been with the company for the least time - from 27 July 2016. As of 16 May 2024, there was 1 ex director - Murugan A.. There were no ex secretaries.

Lakshmi Brand Limited Address / Contact

Office Address Unit 2, Midas Business Centre
Office Address2 Wantz Road
Town Dagenham
Post code RM10 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08151016
Date of Incorporation Fri, 20th Jul 2012
Industry Other food services
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Murugan A.

Position: Director

Appointed: 27 July 2016

Sridevi S.

Position: Director

Appointed: 18 March 2013

Murugan A.

Position: Director

Appointed: 20 July 2012

Resigned: 18 March 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Sridevi S. The abovementioned PSC and has 75,01-100% shares.

Sridevi S.

Notified on 26 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand  3 9833577211 2751 19620 2928 71919 472
Current Assets19 92840 32433 28857 55177 991134 934169 375179 507211 763218 704
Debtors 11 45615 11420 20429 03264 45982 47965 51569 04479 592
Net Assets Liabilities  -4 581-11 274-5 3344235 4823 7642 6327 690
Other Debtors  2 4512 7502 7934 0532 6722 5542 8513 602
Property Plant Equipment   1 5045 0593 3552 6843 3842 7072 165
Total Inventories  14 19136 99048 23869 20085 70093 700134 000119 640
Cash Bank In Hand10 5365 9653 983       
Net Assets Liabilities Including Pension Asset Liability-1 828155-4 582       
Stocks Inventory9 39222 90314 191       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-1 829154-4 583       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3761 6413 3454 0164 3084 9855 527
Additions Other Than Through Business Combinations Property Plant Equipment   1 8804 820  992  
Average Number Employees During Period  144443319
Bank Borrowings   6 613 31 97922 60364 02454 49752 780
Bank Overdrafts  3 8254 97621 22735 92632 91419 61217 04919 606
Creditors  37 86963 71688 384105 887143 974115 103159 591160 399
Disposals Intangible Assets         2 250
Fixed Assets       3 3844 9572 165
Increase From Depreciation Charge For Year Property Plant Equipment   3761 2651 704671292677542
Intangible Assets        2 250 
Intangible Assets Gross Cost        2 250 
Net Current Assets Liabilities-1 828155-4 582-6 165-10 39329 04725 40164 40452 17258 305
Other Creditors    551 11 2507761 45431 480
Other Taxation Social Security Payable  70521      
Property Plant Equipment Gross Cost   1 8806 7006 7006 7007 6927 6927 692
Taxation Social Security Payable   5217921 5022 9394 7825 3413 018
Total Additions Including From Business Combinations Intangible Assets        2 250 
Total Assets Less Current Liabilities  -4 581-4 661-5 33432 40228 08567 78857 12960 470
Trade Creditors Trade Payables  17 95639 28534 36529 05436 11422 57926 02116 492
Trade Debtors Trade Receivables  12 66317 45426 23937 90658 60745 36156 79366 610
Capital Employed-1 828155-4 582       
Creditors Due Within One Year21 75640 16937 870       
Par Value Share111       
Share Capital Allotted Called Up Paid111       
Value Shares Allotted Increase Decrease During Period11        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/18
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements