Leadenhall Suit Co. (norwich) Ltd NORWICH


Leadenhall Suit . (norwich) started in year 2004 as Private Limited Company with registration number 05020270. The Leadenhall Suit . (norwich) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Norwich at 59 St. Benedicts Street. Postal code: NR2 4PQ. Since January 29, 2004 Leadenhall Suit Co. (norwich) Ltd is no longer carrying the name Ckd Productions.

The company has one director. Jason B., appointed on 1 April 2006. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leadenhall Suit Co. (norwich) Ltd Address / Contact

Office Address 59 St. Benedicts Street
Town Norwich
Post code NR2 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05020270
Date of Incorporation Tue, 20th Jan 2004
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jason B.

Position: Director

Appointed: 01 April 2006

Beverley B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 27 November 2017

Denise C.

Position: Secretary

Appointed: 15 March 2005

Resigned: 01 April 2006

Ricky D.

Position: Director

Appointed: 20 January 2004

Resigned: 06 April 2006

Robert N.

Position: Director

Appointed: 20 January 2004

Resigned: 06 April 2006

Imagine Business Ltd

Position: Corporate Director

Appointed: 20 January 2004

Resigned: 21 January 2004

Imagine Business Cosec Ltd

Position: Corporate Secretary

Appointed: 20 January 2004

Resigned: 15 March 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Jason B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason B.

Notified on 20 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ckd Productions January 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-302021-01-302022-01-302022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 1 5674482 199222
Current Assets7 0987 0276 4509 69929 04229 04243 182
Debtors  6 0027 50221 54021 54034 680
Net Assets Liabilities-54 681-52 850-43 090-35 730-35 218-35 218-28 040
Other Debtors    21 54021 54032 097
Property Plant Equipment 638478358268268894
Total Inventories 5 4606 0007 5007 5007 5008 500
Other
Description Principal Activities   47 710   
Accrued Liabilities Not Expressed Within Creditors Subtotal500845     
Accumulated Amortisation Impairment Intangible Assets 1 8211 8211 8211 8211 8211 821
Accumulated Depreciation Impairment Property Plant Equipment 10 24710 40710 52710 61710 61710 915
Additions Other Than Through Business Combinations Property Plant Equipment      924
Average Number Employees During Period1111111
Bank Borrowings    24 00024 00021 669
Bank Overdrafts 18 01414 47517 06725 22925 22928 370
Creditors48 85960 51550 47945 78740 52840 52850 447
Depreciation Rate Used For Property Plant Equipment   25   
Fixed Assets851638478358   
Increase From Depreciation Charge For Year Property Plant Equipment  16012090 298
Intangible Assets Gross Cost 1 8211 8211 8211 8211 8211 821
Net Current Assets Liabilities-41 761-34 817-43 568-36 088-11 486-11 486-7 265
Other Creditors 13 59319 98712 0973 5003 5009 632
Property Plant Equipment Gross Cost 10 88510 88510 88510 88510 88511 809
Taxation Social Security Payable 2 5424 3612 988676676-1 229
Total Assets Less Current Liabilities-40 910-34 179-43 090-35 730-11 218-11 218-6 371
Trade Creditors Trade Payables 26 36611 65613 63511 12311 12313 674
Advances Credits Directors12 60311 331     
Advances Credits Made In Period Directors10 351      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements