Lall Bray Holdings Limited ROCHESTER


Lall Bray Holdings started in year 2015 as Private Limited Company with registration number 09507330. The Lall Bray Holdings company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Rochester at 251 Maidstone Road. Postal code: ME1 3DB.

Lall Bray Holdings Limited Address / Contact

Office Address 251 Maidstone Road
Town Rochester
Post code ME1 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507330
Date of Incorporation Tue, 24th Mar 2015
Industry Development of building projects
End of financial Year 30th March
Company age 9 years old
Account next due date Wed, 20th Mar 2019 (1879 days after)
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Sun, 8th Aug 2021 (2021-08-08)
Last confirmation statement dated Sat, 25th Jul 2020

Company staff

Clare B.

Position: Director

Appointed: 24 March 2015

Timothy C.

Position: Director

Appointed: 04 July 2018

Resigned: 04 July 2018

Luke S.

Position: Director

Appointed: 04 July 2018

Resigned: 01 November 2018

Shahan L.

Position: Director

Appointed: 24 March 2015

Resigned: 04 July 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Clare B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Luke S. This PSC has significiant influence or control over the company,. The third one is Shahan L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Clare B.

Notified on 1 October 2018
Nature of control: significiant influence or control

Luke S.

Notified on 4 July 2018
Ceased on 1 November 2018
Nature of control: significiant influence or control

Shahan L.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth-66 062 
Balance Sheet
Cash Bank On Hand 638
Current Assets94 374188 005
Debtors94 374187 367
Other Debtors44 32836 346
Property Plant Equipment4 3232 161
Tangible Fixed Assets4 323 
Reserves/Capital
Called Up Share Capital100 
Profit Loss Account Reserve-66 162 
Shareholder Funds-66 062 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1624 324
Amounts Owed By Group Undertakings45 547151 021
Amounts Owed To Group Undertakings130 733244 840
Average Number Employees During Period 1
Creditors164 759256 228
Creditors Due Within One Year164 759 
Increase From Depreciation Charge For Year Property Plant Equipment 2 162
Net Current Assets Liabilities-70 385-68 223
Number Shares Allotted100 
Other Creditors2 0282 950
Other Taxation Social Security Payable8 7968 438
Par Value Share1 
Property Plant Equipment Gross Cost6 485 
Tangible Fixed Assets Additions6 485 
Tangible Fixed Assets Cost Or Valuation6 485 
Tangible Fixed Assets Depreciation2 162 
Tangible Fixed Assets Depreciation Charged In Period2 162 
Total Assets Less Current Liabilities-66 062-66 062
Trade Creditors Trade Payables23 202 
Trade Debtors Trade Receivables4 499 
Value Shares Allotted100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search