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

Le-fylde Estates Ltd THORNTON CLEVELYES


Founded in 2014, Le-fylde Estates, classified under reg no. 09174448 is an active company. Currently registered at Hillhouse International Business Park FY5 4QD, Thornton Clevelyes the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely John L., Michelle M. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 13 August 2014 and John L. has been with the company for the least time - from 23 July 2021. As of 3 May 2024, there was 1 ex director - Eric T.. There were no ex secretaries.

Le-fylde Estates Ltd Address / Contact

Office Address Hillhouse International Business Park
Office Address2 Po Box 4
Town Thornton Clevelyes
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09174448
Date of Incorporation Wed, 13th Aug 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

John L.

Position: Director

Appointed: 23 July 2021

Michelle M.

Position: Director

Appointed: 05 January 2015

Robert M.

Position: Director

Appointed: 13 August 2014

Eric T.

Position: Director

Appointed: 13 August 2014

Resigned: 18 August 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Robert M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Npl Developments Ltd that put Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Robert M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Robert M.

Notified on 31 March 2020
Nature of control: significiant influence or control

Npl Developments Ltd

1 St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 8561769
Notified on 31 March 2020
Nature of control: 75,01-100% shares

Robert M.

Notified on 1 August 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-31
Net Worth1 560 3352 257 760  
Balance Sheet
Cash Bank In Hand1 00241 331  
Cash Bank On Hand 41 3311 688 466 
Current Assets9 453 6957 791 6668 465 2887 401 649
Debtors3 352 412298 7604 293 687 
Property Plant Equipment 6 9925 347 
Stocks Inventory6 100 2816 100 281  
Tangible Fixed Assets9 3226 992  
Total Inventories 6 100 2812 483 135 
Net Assets Liabilities  1 030 794887 077
Reserves/Capital
Called Up Share Capital1 0021 002  
Profit Loss Account Reserve1 559 3332 256 758  
Shareholder Funds1 560 3352 257 760  
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 3303 975 
Amounts Owed By Group Undertakings  3 879 304 
Amounts Owed To Group Undertakings 4 932 2696 047 113 
Average Number Employees During Period  24 
Corporation Tax Payable 17 782  
Creditors 5 435 1007 440 8416 520 919
Creditors Due Within One Year7 903 6825 541 898  
Fixed Assets10 3227 9926 3476 347
Increase From Depreciation Charge For Year Property Plant Equipment  1 645 
Investments Fixed Assets1 0001 0001 000 
Investments In Group Undertakings 1 0001 000 
Net Current Assets Liabilities1 550 0132 249 7681 024 447880 730
Number Shares Allotted1 0021 002  
Number Shares Issued Fully Paid  1 002 
Other Taxation Social Security Payable 18 51816 776 
Par Value Share111 
Property Plant Equipment Gross Cost 9 322  
Share Capital Allotted Called Up Paid1 0021 002  
Tangible Fixed Assets Additions9 322   
Tangible Fixed Assets Cost Or Valuation9 322   
Tangible Fixed Assets Depreciation 2 330  
Tangible Fixed Assets Depreciation Charged In Period 2 330  
Total Assets Less Current Liabilities1 560 3352 257 7601 030 794887 077
Trade Creditors Trade Payables 429 9731 046 347 
Trade Debtors Trade Receivables 298 760414 383 
Work In Progress 6 100 2812 483 135 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: 2024-02-28
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements