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

Lct Ambulance Ltd HOUNSLOW


Founded in 2014, Lct Ambulance, classified under reg no. 09172650 is an active company. Currently registered at 14 Curtis Road TW4 5PT, Hounslow the company has been in the business for 10 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Sunila H. and Jayampathi E.. In addition one secretary - Jayampathi E. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Lct Ambulance Ltd Address / Contact

Office Address 14 Curtis Road
Office Address2 Whitton
Town Hounslow
Post code TW4 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172650
Date of Incorporation Tue, 12th Aug 2014
Industry Other passenger land transport
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sunila H.

Position: Director

Appointed: 25 January 2016

Jayampathi E.

Position: Secretary

Appointed: 12 August 2014

Jayampathi E.

Position: Director

Appointed: 12 August 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Jayampathi E. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jayampathi E. This PSC owns 75,01-100% shares.

Jayampathi E.

Notified on 12 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Jayampathi E.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand 1001 3281 0684 0706 56010 81514 862
Current Assets  1 32813 62513 29048 45155 59233 112
Debtors   12 5579 22041 89144 77718 250
Net Assets Liabilities 10074610 82914 873-9 4592 408-15 065
Other Debtors   12 5579 22024 63126 527 
Property Plant Equipment  14 44656 52848 04977 731114 18297 054
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Version Production Software    2 0202 021 2 024
Accrued Liabilities  250     
Accumulated Depreciation Impairment Property Plant Equipment  2 54912 52521 00434 72254 87272 000
Additions Other Than Through Business Combinations Property Plant Equipment  16 99552 058 43 40056 601 
Average Number Employees During Period  111112
Bank Borrowings   50 84236 678119 71185 38562 072
Bank Borrowings Overdrafts   1 5283 4606 46126 47427 871
Creditors  15 0288 4829 78815 93059 10873 147
Finance Lease Liabilities Present Value Total      21 97922 908
Increase From Depreciation Charge For Year Property Plant Equipment  2 5499 9768 47913 71820 15017 128
Loans From Directors  14 7785 5961 676  13 859
Net Current Assets Liabilities 100-13 7005 1433 50232 521-3 516-40 035
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Allotted100100100100100100100100
Other Creditors    3 4605 961  
Par Value Share11111111
Prepayments Accrued Income     17 26018 25018 250
Property Plant Equipment Gross Cost  16 99569 05369 053112 453169 054169 054
Taxation Social Security Payable   1 3584 6529 46910 6558 509
Total Assets Less Current Liabilities  74661 67151 551110 252110 66657 019
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 2nd, August 2023
Free Download (3 pages)

Company search