Langthorne Profitable Ltd LEICESTER


Langthorne Profitable started in year 2014 as Private Limited Company with registration number 09147393. The Langthorne Profitable company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 26 August 2022. There are currently no secretaries appointed. As of 3 June 2024, there were 15 ex directors - Liam D., Billy G. and others listed below. There were no ex secretaries.

Langthorne Profitable Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09147393
Date of Incorporation Fri, 25th Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (34 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Liam D.

Position: Director

Appointed: 16 December 2021

Resigned: 26 August 2022

Billy G.

Position: Director

Appointed: 19 November 2019

Resigned: 16 December 2021

David M.

Position: Director

Appointed: 03 June 2019

Resigned: 19 November 2019

Matthew R.

Position: Director

Appointed: 23 November 2018

Resigned: 03 June 2019

Baljinder S.

Position: Director

Appointed: 14 November 2018

Resigned: 20 September 2023

Jack H.

Position: Director

Appointed: 08 August 2018

Resigned: 14 November 2018

Renars D.

Position: Director

Appointed: 16 March 2018

Resigned: 08 August 2018

Edmond S.

Position: Director

Appointed: 13 June 2017

Resigned: 16 March 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 13 June 2017

Leroy J.

Position: Director

Appointed: 06 October 2016

Resigned: 22 March 2017

Jason H.

Position: Director

Appointed: 11 March 2016

Resigned: 06 October 2016

Joshua B.

Position: Director

Appointed: 28 January 2015

Resigned: 11 March 2016

Billy D.

Position: Director

Appointed: 18 December 2014

Resigned: 28 January 2015

Brendon Q.

Position: Director

Appointed: 02 September 2014

Resigned: 18 December 2014

Terence D.

Position: Director

Appointed: 25 July 2014

Resigned: 02 September 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 10 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Baljinder S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Liam D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Baljinder S.

Notified on 14 November 2018
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam D.

Notified on 16 December 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Billy G.

Notified on 19 November 2019
Ceased on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 3 June 2019
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew R.

Notified on 23 November 2018
Ceased on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack H.

Notified on 8 August 2018
Ceased on 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renars D.

Notified on 16 March 2018
Ceased on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edmond S.

Notified on 13 June 2017
Ceased on 16 March 2018
Nature of control: 75,01-100% shares

Jason H.

Notified on 30 June 2016
Ceased on 6 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets171111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year16       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 15th, February 2024
Free Download (5 pages)

Company search