Lanovita Limited HARROGATE


Founded in 2010, Lanovita, classified under reg no. 07465392 is an active company. Currently registered at 12 Princes Square HG1 1LY, Harrogate the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Barrie P., Elizabeth P.. Of them, Barrie P., Elizabeth P. have been with the company the longest, being appointed on 10 June 2011. As of 6 May 2024, there were 2 ex directors - Malcolm R., Jon H. and others listed below. There were no ex secretaries.

Lanovita Limited Address / Contact

Office Address 12 Princes Square
Town Harrogate
Post code HG1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07465392
Date of Incorporation Thu, 9th Dec 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Barrie P.

Position: Director

Appointed: 10 June 2011

Elizabeth P.

Position: Director

Appointed: 10 June 2011

Wincham Accountants Limited

Position: Corporate Secretary

Appointed: 09 December 2011

Resigned: 17 January 2013

Malcolm R.

Position: Director

Appointed: 14 February 2011

Resigned: 10 June 2011

Jon H.

Position: Director

Appointed: 09 December 2010

Resigned: 14 February 2011

Companies 4 U Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2010

Resigned: 09 December 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Barrie P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Elizabeth P. This PSC owns 25-50% shares.

Barrie P.

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

Elizabeth P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 3941 5951 1414 4003 5865 674704654136
Property Plant Equipment261 124261 124473 176574 635554 343168 629191 060188 817 
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 36545 657 2 4924 7356 754
Average Number Employees During Period        2
Creditors43 11044 09447 997184 187188 69763 82378 34671 79666 106
Increase From Depreciation Charge For Year Property Plant Equipment   25 36520 292 2 4922 2432 019
Net Current Assets Liabilities-39 716-42 499-46 856-179 787-185 111-58 149-77 642-71 142-65 970
Number Shares Issued Fully Paid      250 000250 000250 000
Other Creditors43 11044 09447 997184 187185 86963 82377 64671 29664 431
Par Value Share      111
Property Plant Equipment Gross Cost261 124261 124473 176600 000600 000168 629193 552168 629 
Total Additions Including From Business Combinations Property Plant Equipment   126 824 168 62924 923  
Total Assets Less Current Liabilities221 408218 625426 320394 848369 232110 480113 418117 675120 828
Total Increase Decrease From Revaluations Property Plant Equipment  212 052      
Trade Creditors Trade Payables    2 828 7005001 675
Disposals Decrease In Depreciation Impairment Property Plant Equipment     45 657   
Disposals Property Plant Equipment     600 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 5th, March 2024
Free Download (7 pages)

Company search

Advertisements