L&C Nominees started in year 2015 as Private Limited Company with registration number 09510734. The L&C Nominees company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bath at Beazer House. Postal code: BA2 3BA.
The firm has 2 directors, namely Alan Y., David L.. Of them, David L. has been with the company the longest, being appointed on 26 March 2015 and Alan Y. has been with the company for the least time - from 1 November 2022. As of 26 April 2024, there were 3 ex directors - Christopher M., Steven M. and others listed below. There were no ex secretaries.
Office Address | Beazer House |
Office Address2 | Lower Bristol Road |
Town | Bath |
Post code | BA2 3BA |
Country of origin | United Kingdom |
Registration Number | 09510734 |
Date of Incorporation | Thu, 26th Mar 2015 |
Industry | Activities of patent and copyright agents; other legal activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (117 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 9th Apr 2024 (2024-04-09) |
Last confirmation statement dated | Sun, 26th Mar 2023 |
The register of persons with significant control that own or control the company is made up of 5 names. As BizStats discovered, there is David L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Alan Y. This PSC owns 25-50% shares. Moving on, there is Christopher M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
David L.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Alan Y.
Notified on | 1 November 2022 |
Nature of control: |
25-50% shares |
Christopher M.
Notified on | 11 January 2022 |
Ceased on | 31 October 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Steven M.
Notified on | 4 March 2020 |
Ceased on | 11 January 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Phillip C.
Notified on | 6 April 2016 |
Ceased on | 4 March 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 2 | 2 | 2 | |||||
Balance Sheet | ||||||||
Cash Bank On Hand | 2 | 2 | 2 | 2 | 2 | 2 | ||
Net Assets Liabilities | 2 | 2 | 2 | 2 | 2 | 2 | ||
Cash Bank In Hand | 2 | 2 | 2 | |||||
Net Assets Liabilities Including Pension Asset Liability | 2 | 2 | 2 | |||||
Reserves/Capital | ||||||||
Shareholder Funds | 2 | 2 | 2 | |||||
Other | ||||||||
Number Shares Allotted | 2 | 2 | 2 | 2 | 2 | 2 | 2 | 2 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 2 | 2 | 2 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/03/26 filed on: 2nd, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy