Lancashire Lock & Safe Company Ltd MANCHESTER


Lancashire Lock & Safe Company started in year 2004 as Private Limited Company with registration number 05083995. The Lancashire Lock & Safe Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at Rico House George Street. Postal code: M25 9WS.

The company has one director. Ian M., appointed on 1 May 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lancashire Lock & Safe Company Ltd Address / Contact

Office Address Rico House George Street
Office Address2 Prestwich
Town Manchester
Post code M25 9WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05083995
Date of Incorporation Thu, 25th Mar 2004
Industry Security systems service activities
End of financial Year 28th April
Company age 20 years old
Account next due date Sun, 28th Jan 2024 (132 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Ian M.

Position: Director

Appointed: 01 May 2017

Paul L.

Position: Director

Appointed: 01 May 2008

Resigned: 09 February 2017

Rachel O.

Position: Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

Katherine L.

Position: Secretary

Appointed: 25 March 2004

Resigned: 01 May 2017

Paul L.

Position: Director

Appointed: 25 March 2004

Resigned: 01 May 2017

Katherine L.

Position: Director

Appointed: 25 March 2004

Resigned: 01 May 2017

Bernard O.

Position: Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Joanne W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne W.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian M.

Notified on 1 May 2017
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 2014-04-292014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    460658      
Current Assets149 101 98 17098 17086 20185 178102 266109 671141 039120 256112 063145 168
Debtors76 787 41 80141 80133 73534 422      
Net Assets Liabilities    1 4142 14844 68746 42266 48479 65190 457111 811
Other Debtors    682       
Property Plant Equipment    7 3124 982      
Total Inventories    50 85450 098      
Cash Bank In Hand960 5 5155 5151 612       
Intangible Fixed Assets60 00060 00060 00060 00060 000       
Net Assets Liabilities Including Pension Asset Liability17 828 29 85332 6611 414       
Stocks Inventory71 354 50 85450 85450 854       
Tangible Fixed Assets11 59311 59310 13410 1347 312       
Reserves/Capital
Called Up Share Capital2 222       
Profit Loss Account Reserve17 826 29 85132 6591 412       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 1701 3501 4501 4001 3501 3902 820
Accumulated Depreciation Impairment Property Plant Equipment    62 96147 139      
Average Number Employees During Period    88  4455
Bank Overdrafts    24 56331 594      
Corporation Tax Payable    5 686       
Creditors    150 947148 162126 600131 997142 153143 257133 345162 374
Fixed Assets71 593 70 13470 13467 31264 98291 15692 21981 455162 295158 863167 571
Increase From Depreciation Charge For Year Property Plant Equipment     1 370      
Intangible Assets    60 00060 000      
Intangible Assets Gross Cost    60 00060 000      
Net Current Assets Liabilities-53 765 -40 281-37 473-65 898-62 984-24 334-20 391-1 114-23 001-21 282-17 206
Other Creditors    68 23076 780      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 192      
Other Disposals Property Plant Equipment     18 152      
Other Taxation Social Security Payable    13 37511 249      
Property Plant Equipment Gross Cost    70 27352 121      
Total Assets Less Current Liabilities     5 31866 82264 49380 341139 294137 581150 365
Trade Creditors Trade Payables    39 09328 539      
Trade Debtors Trade Receivables    33 05334 422      
Capital Employed17 828 29 85332 6611 414       
Creditors Due Within One Year202 866 138 451135 643152 099       
Intangible Fixed Assets Cost Or Valuation 60 000 60 00060 000       
Number Shares Allotted   22       
Par Value Share   11       
Share Capital Allotted Called Up Paid2 222       
Tangible Fixed Assets Additions   1 500        
Tangible Fixed Assets Cost Or Valuation 76 738 78 23870 273       
Tangible Fixed Assets Depreciation 65 145 68 10462 961       
Tangible Fixed Assets Depreciation Charged In Period   2 9592 072       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 215       
Tangible Fixed Assets Disposals    7 965       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements