Lanyards Etc. Limited CREWE


Lanyards Etc started in year 2005 as Private Limited Company with registration number 05568378. The Lanyards Etc company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Crewe at Arnold Haase House. Postal code: CW1 6ND. Since 2005/11/14 Lanyards Etc. Limited is no longer carrying the name K & S (570).

Currently there are 2 directors in the the firm, namely Mark H. and Douglas K.. In addition one secretary - Debbie B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thomas M. who worked with the the firm until 1 August 2017.

Lanyards Etc. Limited Address / Contact

Office Address Arnold Haase House
Office Address2 Duchy Road
Town Crewe
Post code CW1 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05568378
Date of Incorporation Tue, 20th Sep 2005
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Debbie B.

Position: Secretary

Appointed: 01 August 2017

Mark H.

Position: Director

Appointed: 14 July 2014

Douglas K.

Position: Director

Appointed: 14 July 2014

Thomas M.

Position: Director

Appointed: 23 January 2014

Resigned: 01 August 2017

Arnold H.

Position: Director

Appointed: 01 September 2010

Resigned: 19 April 2015

Thomas M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 01 August 2017

Colin W.

Position: Director

Appointed: 16 December 2005

Resigned: 27 July 2006

James N.

Position: Director

Appointed: 16 December 2005

Resigned: 01 September 2010

K&s Directors Limited

Position: Corporate Director

Appointed: 20 September 2005

Resigned: 22 February 2006

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2005

Resigned: 01 September 2010

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sg World Ltd that entered Crewe, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sg World Ltd

Arnold Haase House Duchy Road, Crewe, CW1 6ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K & S (570) November 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand5 0963 0634154785461 4841 171514
Current Assets19 93214 04012 30910 03310 08510 1887 3435 312
Debtors7 4931 8802 4111 8842 0763 2121 728850
Other Debtors      1 592813
Total Inventories7 3439 0979 4837 6717 4635 4924 4443 948
Other
Audit Fees Expenses1 5001 5001 500     
Accrued Liabilities Deferred Income1 5001 7351 6832 1341 200632830 
Accumulated Amortisation Impairment Intangible Assets  9903 6069 08614 56520 04522 785
Accumulated Depreciation Impairment Property Plant Equipment2 5952 5952 5952 5952 595   
Administrative Expenses43 57843 27844 244     
Amortisation Expense Intangible Assets  990     
Amounts Owed By Group Undertakings6 399300      
Amounts Owed To Group Undertakings  25 272     
Comprehensive Income Expense-8 262-5 023-21 968     
Cost Sales20 90616 05419 803     
Creditors4 0393 17028 35760 87280 351102 105106 894109 621
Finished Goods7 3439 0979 4837 6717 463   
Fixed Assets  4 95019 17913 6998 220  
Gross Profit Loss35 31638 25522 276     
Increase From Amortisation Charge For Year Intangible Assets  9902 6165 4805 4795 4802 740
Intangible Assets  4 95019 17913 6998 2202 740 
Intangible Assets Gross Cost  5 94022 78522 78522 78522 785 
Merchandise     5 4924 4443 948
Net Current Assets Liabilities15 89310 870-16 048-50 839-70 266-91 917-99 551-104 309
Number Shares Issued Fully Paid 22     
Other Creditors1 043633212213213 104 363109 570
Par Value Share 11     
Prepayments Accrued Income1 0949231 1956082651 964604 
Profit Loss-8 262-5 023-21 968     
Profit Loss On Ordinary Activities Before Tax-8 262-5 023-21 968     
Property Plant Equipment Gross Cost2 5952 5952 5952 5952 595   
Recoverable Value-added Tax 907851 2768261 075988 
Total Additions Including From Business Combinations Intangible Assets  5 94016 845    
Total Assets Less Current Liabilities15 89310 870-11 098-31 660-56 567-83 697-96 811-104 309
Trade Creditors Trade Payables1 4968021 190161687552 53151
Trade Debtors Trade Receivables 567431 98517313637
Turnover Revenue56 22254 30942 079     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 595  
Disposals Property Plant Equipment     2 595  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 20th, December 2024
Free Download (8 pages)

Company search

Advertisements