Lakunns Limited HOUGHTON-LE-SPRING


Founded in 2014, Lakunns, classified under reg no. 08923304 is an active company. Currently registered at Kings Hall, 4 Imperial Bldgs DH4 4DJ, Houghton-le-spring the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Lakshmanan P., Unnamalai P. and Palaniappan L. and others. In addition one secretary - Jayanthi P. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lakunns Limited Address / Contact

Office Address Kings Hall, 4 Imperial Bldgs
Office Address2 Durham Road
Town Houghton-le-spring
Post code DH4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923304
Date of Incorporation Wed, 5th Mar 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Lakshmanan P.

Position: Director

Appointed: 23 February 2024

Unnamalai P.

Position: Director

Appointed: 23 February 2024

Jayanthi P.

Position: Secretary

Appointed: 05 March 2014

Palaniappan L.

Position: Director

Appointed: 05 March 2014

Jayanthi P.

Position: Director

Appointed: 05 March 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Jayanthi P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Palaniappan L. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Jayanthi P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jayanthi P.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Palaniappan L.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 50,01-75% voting rights
25-50% shares

Jayanthi P.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth199 963    
Balance Sheet
Cash Bank On Hand 861 831770 035785 540524 823
Current Assets354 350915 728843 856852 151634 901
Debtors50 25753 89773 82166 611110 078
Net Assets Liabilities 1 595 1672 016 0002 954 4833 657 884
Property Plant Equipment 7 1837 4878 246120 084
Cash Bank In Hand304 093    
Net Assets Liabilities Including Pension Asset Liability199 963    
Tangible Fixed Assets4 831    
Reserves/Capital
Called Up Share Capital200    
Profit Loss Account Reserve199 763    
Shareholder Funds199 963    
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0956 71711 66618 065
Average Number Employees During Period 2222
Creditors 191 213167 229200 4991 183 125
Fixed Assets4 8311 584 9672 442 9013 407 4634 345 063
Increase From Depreciation Charge For Year Property Plant Equipment  1 622 6 399
Investments Fixed Assets 1 577 7842 435 4143 399 2174 224 979
Net Current Assets Liabilities195 132724 515676 627651 652-548 224
Property Plant Equipment Gross Cost 12 27814 20419 912138 149
Provisions For Liabilities Balance Sheet Subtotal    5 116
Total Additions Including From Business Combinations Property Plant Equipment  1 926 118 237
Total Assets Less Current Liabilities199 9632 309 4823 119 5284 059 1153 796 839
Creditors Due Within One Year159 218    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions5 644    
Tangible Fixed Assets Cost Or Valuation5 644    
Tangible Fixed Assets Depreciation813    
Tangible Fixed Assets Depreciation Charged In Period813    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-03-05 director's details were changed
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements