Larizia Limited SHEFFIELD


Larizia started in year 1987 as Private Limited Company with registration number 02178956. The Larizia company has been functioning successfully for thirty seven years now and its status is liquidation. The firm's office is based in Sheffield at Wilson Field Limited. Postal code: S11 9PS.

Larizia Limited Address / Contact

Office Address Wilson Field Limited
Office Address2 The Manor House
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02178956
Date of Incorporation Thu, 15th Oct 1987
Industry Retail sale of footwear in specialised stores
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st October
Company age 37 years old
Account next due date Mon, 31st Oct 2022 (543 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Wed, 28th Sep 2022 (2022-09-28)
Last confirmation statement dated Tue, 14th Sep 2021

Company staff

Russell M.

Position: Director

Appointed: 28 February 2020

Daniel B.

Position: Director

Appointed: 24 October 2012

Resigned: 28 February 2020

Michael H.

Position: Secretary

Appointed: 19 June 1991

Resigned: 31 January 2010

Eddie B.

Position: Director

Appointed: 26 May 1991

Resigned: 24 October 2012

Liliane H.

Position: Director

Appointed: 26 May 1991

Resigned: 24 October 2012

Harrow Hill Registrars

Position: Corporate Secretary

Appointed: 26 May 1991

Resigned: 19 June 1991

Michael H.

Position: Director

Appointed: 26 May 1991

Resigned: 24 October 2012

People with significant control

Luxury Retail Holdings Limited

10 Park Place, Leeds, LS1 2RU, England

Legal authority Companies Act 2013
Legal form Private Limited Company
Notified on 1 January 2021
Nature of control: 75,01-100% shares

Access Commercial Investors 1 Ltd

4 Brewery Place, Leeds, LS10 1NE, England

Legal authority England And Wales
Legal form Limited Company
Notified on 28 February 2020
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

William M.

Notified on 28 February 2020
Ceased on 1 June 2021
Nature of control: significiant influence or control

Russell M.

Notified on 28 February 2020
Ceased on 1 January 2021
Nature of control: significiant influence or control

Daniel B.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth122 186-108 221-165 898-170 874    
Balance Sheet
Cash Bank On Hand    23 76551 477219 38164 199
Current Assets839 611842 573642 382676 922611 7211 098 8383 146 6863 533 375
Debtors103 103137 321219 14872 13972 918510 753480 7583 030 528
Net Assets Liabilities    -154 16029 08960 923187 368
Property Plant Equipment    34 78415 624251 187 
Total Inventories    515 038536 6082 446 547438 648
Other Debtors       2 083 516
Cash Bank In Hand183 52585 91027 999119 432    
Net Assets Liabilities Including Pension Asset Liability122 186-108 221-165 898-170 874    
Stocks Inventory552 983619 342395 235485 351    
Tangible Fixed Assets248 540152 43473 10353 944    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000    
Profit Loss Account Reserve121 186-109 221-166 898-171 874    
Shareholder Funds122 186-108 221-165 898-170 874    
Other
Accumulated Depreciation Impairment Property Plant Equipment    428 575447 735501 461466 531
Average Number Employees During Period     12119 
Creditors    779 7651 064 4733 316 050372 220
Fixed Assets248 540152 43473 10353 94434 78415 624251 188 
Increase From Depreciation Charge For Year Property Plant Equipment     19 16053 726-364
Net Current Assets Liabilities-105 454-239 755-218 101-203 918-168 04434 365-169 364580 488
Property Plant Equipment Gross Cost    463 359463 359752 648466 531
Provisions For Liabilities Balance Sheet Subtotal    20 90020 90020 90020 900
Total Additions Including From Business Combinations Property Plant Equipment      289 290 
Total Assets Less Current Liabilities143 086-87 321-144 998-149 974-133 26049 98981 823580 488
Bank Borrowings Overdrafts       45 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment       34 566
Disposals Property Plant Equipment       286 117
Other Creditors      246 432326 387
Other Taxation Social Security Payable      793 5161 584 518
Trade Creditors Trade Payables      2 276 102752 639
Trade Debtors Trade Receivables      480 758947 012
Creditors Due Within One Year945 0651 082 328860 483880 840    
Number Shares Allotted 1 000      
Par Value Share 1      
Provisions For Liabilities Charges20 90020 90020 90020 900    
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 88 0725 300     
Tangible Fixed Assets Cost Or Valuation614 786702 858463 359463 359    
Tangible Fixed Assets Depreciation366 246550 424390 256409 415    
Tangible Fixed Assets Depreciation Charged In Period 184 17821 00319 159    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  181 171     
Tangible Fixed Assets Disposals  244 799     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
Free Download (11 pages)

Company search