You are here: bizstats.co.uk > a-z index > L list

L'anza Europe Limited LYMINGTON


Founded in 1991, L'anza Europe, classified under reg no. 02621565 is an active company. Currently registered at 800 Wellworthy Road SO41 8JY, Lymington the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1994/06/13 L'anza Europe Limited is no longer carrying the name Planetary Eco.

The firm has 5 directors, namely Hilton H., Dominic P. and Elizabeth H. and others. Of them, David R. has been with the company the longest, being appointed on 1 November 1991 and Hilton H. and Dominic P. have been with the company for the least time - from 1 October 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L'anza Europe Limited Address / Contact

Office Address 800 Wellworthy Road
Town Lymington
Post code SO41 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621565
Date of Incorporation Tue, 18th Jun 1991
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Hilton H.

Position: Director

Appointed: 01 October 2014

Dominic P.

Position: Director

Appointed: 01 October 2014

Elizabeth H.

Position: Director

Appointed: 11 September 2013

Victoria P.

Position: Director

Appointed: 11 September 2013

David R.

Position: Director

Appointed: 01 November 1991

Paul H.

Position: Director

Appointed: 27 April 2015

Resigned: 19 February 2021

Mark P.

Position: Director

Appointed: 01 July 2010

Resigned: 28 June 2016

Valerie R.

Position: Director

Appointed: 01 July 2010

Resigned: 12 September 2018

Victoria P.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2003

Christopher B.

Position: Secretary

Appointed: 13 January 1998

Resigned: 31 January 2016

Mark P.

Position: Director

Appointed: 01 January 1994

Resigned: 14 August 1997

Valerie R.

Position: Director

Appointed: 02 December 1993

Resigned: 31 December 2003

Deborah H.

Position: Secretary

Appointed: 17 September 1993

Resigned: 13 January 1998

Reginald C.

Position: Director

Appointed: 17 September 1993

Resigned: 02 December 1993

Christopher B.

Position: Director

Appointed: 24 July 1991

Resigned: 17 September 1993

Leslie S.

Position: Director

Appointed: 24 July 1991

Resigned: 01 November 1991

Lesley G.

Position: Nominee Director

Appointed: 18 June 1991

Resigned: 24 July 1991

Dorothy G.

Position: Nominee Secretary

Appointed: 18 June 1991

Resigned: 24 July 1991

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is David R. The abovementioned PSC and has 25-50% shares.

David R.

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

Company previous names

Planetary Eco June 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 01129 61518 17311 17078 42574 9899 450
Current Assets725 053911 342663 032750 323753 633723 296585 973
Debtors440 361592 052443 382408 666378 631290 879220 308
Net Assets Liabilities138 899141 145138 683154 510197 591236 47282 875
Other Debtors142 519139 134132 909133 112123 93191 4372 800
Property Plant Equipment3 6596 408144 207128 582125 096127 961134 599
Total Inventories273 681289 675201 477330 487296 577357 428356 215
Other
Accrued Liabilities Deferred Income132 620128 22038 12855 29744 605138 97722 040
Accumulated Depreciation Impairment Property Plant Equipment345 685348 361370 254387 675406 405427 387462 066
Additions Other Than Through Business Combinations Property Plant Equipment 5 425159 692    
Amounts Owed To Directors82 29568 67050 609    
Amount Specific Bank Loan29 52683 62963 994    
Average Number Employees During Period28282828262526
Bank Borrowings9 24866 02722 77025 17415 24126 69243 793
Corporation Tax Payable4 6465 0005 10045 98084 05887 39517 738
Creditors9 248134 697138 97679 332250 000223 308184 796
Dividend Per Share Interim 28     
Finance Lease Liabilities Present Value Total  47 14333 844   
Financial Commitments Other Than Capital Commitments117 908192 047     
Increase From Depreciation Charge For Year Property Plant Equipment 2 67621 89317 42118 73020 98234 679
Net Current Assets Liabilities144 488269 434133 452105 260322 495331 819139 526
Other Creditors175 586235 005168 769191 45735 6478 439274 082
Other Inventories273 681289 675201 477    
Property Plant Equipment Gross Cost349 344354 769514 461516 257531 501555 348596 665
Taxation Social Security Payable77 12079 25269 817    
Total Assets Less Current Liabilities148 147275 842277 659233 842447 591459 780274 125
Total Borrowings9 248134 697138 976    
Trade Creditors Trade Payables88 02064 114105 700163 159114 30880 16629 888
Trade Debtors Trade Receivables246 684264 086197 201174 274188 078138 802159 940
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      6 766
Bank Borrowings Overdrafts  41 22415 281250 000223 308184 796
Deferred Tax Asset Debtors  6 2005 9325 071312 
Merchandise  201 477330 487296 577357 428356 215
Other Taxation Social Security Payable  33 60620 52519 959  
Prepayments  107 07295 34861 55160 32857 568
Provisions     -3126 454
Provisions For Liabilities Balance Sheet Subtotal      6 454
Total Additions Including From Business Combinations Property Plant Equipment   1 79615 24423 84741 317

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements