Lendlock International Ltd CHESTER


Lendlock International started in year 1994 as Private Limited Company with registration number 02902954. The Lendlock International company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Chester at Guilden Sutten Lane No 86. Postal code: CH3 7EX. Since Friday 22nd August 2008 Lendlock International Ltd is no longer carrying the name Lendlock Projects.

Currently there are 8 directors in the the company, namely David D., Mark G. and Victoria M. and others. In addition one secretary - Michael D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Corporate Finance Advisors Limited who worked with the the company until 10 April 2003.

Lendlock International Ltd Address / Contact

Office Address Guilden Sutten Lane No 86
Office Address2 Guilden Sutton
Town Chester
Post code CH3 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902954
Date of Incorporation Mon, 28th Feb 1994
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

David D.

Position: Director

Appointed: 04 May 2021

Mark G.

Position: Director

Appointed: 27 July 2016

Victoria M.

Position: Director

Appointed: 27 July 2016

Denys T.

Position: Director

Appointed: 27 February 2015

Matthew D.

Position: Director

Appointed: 27 February 2015

Andrew D.

Position: Director

Appointed: 03 September 2007

Michael D.

Position: Secretary

Appointed: 10 April 2003

Michael D.

Position: Director

Appointed: 10 April 2003

Valerie D.

Position: Director

Appointed: 10 April 2003

David D.

Position: Director

Appointed: 30 January 2019

Resigned: 01 May 2019

David D.

Position: Director

Appointed: 27 February 2015

Resigned: 25 April 2018

Linda C.

Position: Director

Appointed: 27 February 2015

Resigned: 17 December 2015

Linda C.

Position: Director

Appointed: 11 September 2009

Resigned: 28 April 2014

Roy B.

Position: Director

Appointed: 11 September 2009

Resigned: 28 April 2014

John L.

Position: Director

Appointed: 03 September 2007

Resigned: 06 May 2008

Richard W.

Position: Director

Appointed: 10 April 2003

Resigned: 28 April 2014

Corporate Finance Advisors Limited

Position: Director

Appointed: 09 March 1994

Resigned: 10 April 2003

Finance Financial Services Limited

Position: Director

Appointed: 09 March 1994

Resigned: 10 April 2003

Corporate Finance Advisors Limited

Position: Secretary

Appointed: 09 March 1994

Resigned: 10 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 1994

Resigned: 09 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1994

Resigned: 09 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Michael D. This PSC. Another entity in the persons with significant control register is Valerie D. This PSC .

Michael D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Valerie D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Lendlock Projects August 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 720 4342 424 0581 782 6172 096 2252 019 134
Current Assets11 757 73911 467 61410 556 6119 019 46713 141 634
Debtors6 833 6597 886 7057 572 4495 429 1339 305 608
Net Assets Liabilities10 227 63310 750 53410 996 01110 112 63617 860 907
Other Debtors 4 181 2724 672 2344 410 3615 540 492
Property Plant Equipment1 372 4601 013 9721 561 6421 418 5732 813 495
Total Inventories1 203 6461 156 8511 201 5451 494 1091 816 892
Other
Accrued Liabilities Deferred Income 159 410559 909119 390132 981
Accumulated Depreciation Impairment Property Plant Equipment2 568 2992 746 7912 911 9373 169 3263 348 561
Additions Other Than Through Business Combinations Property Plant Equipment  712 817149 820301 233
Amounts Owed By Group Undertakings 2 547 7591 914 09149 7411 642 027
Amounts Owed To Group Undertakings 1 230 8241 054 8551 047 4891 151 692
Average Number Employees During Period2927272423
Bank Borrowings Overdrafts 55 00135 00115 00115 001
Corporation Tax Payable 4 177  154 892
Corporation Tax Recoverable  83 61490 154 
Creditors86 04463 23640 24217 1634 236 151
Fixed Assets7 673 3897 314 9017 862 5717 719 5029 593 703
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    1 351 274
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    479 279
Increase From Depreciation Charge For Year Property Plant Equipment 199 464165 146274 901249 460
Investment Property777 877777 877777 877777 8771 257 156
Investment Property Fair Value Model777 877777 877777 877777 8771 257 156
Investments Fixed Assets5 523 0525 523 0525 523 0525 523 0525 523 052
Investments In Group Undertakings Participating Interests 5 523 0525 523 0525 523 0525 523 052
Net Current Assets Liabilities2 861 6083 643 7463 335 2302 571 8458 905 483
Other Creditors 8 2355 2412 1621 911 823
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 51217 975
Other Disposals Property Plant Equipment   35 50026 100
Other Taxation Social Security Payable 111 9386 152362 898331 201
Prepayments Accrued Income 97 869297 50852 69448 102
Property Plant Equipment Gross Cost3 940 7593 760 7634 473 5794 587 8996 162 056
Provisions For Liabilities Balance Sheet Subtotal221 320144 877161 548161 548638 279
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -52 250
Total Assets Less Current Liabilities10 534 99710 958 64711 197 80110 291 34718 499 186
Total Increase Decrease From Revaluations Property Plant Equipment    1 299 024
Trade Creditors Trade Payables 1 006 861287 185529 964538 561
Trade Debtors Trade Receivables 1 059 804605 002826 1831 034 281
Bank Borrowings95 00175 001   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 972   
Disposals Property Plant Equipment 385 473   
Total Additions Including From Business Combinations Property Plant Equipment 205 477   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Sunday 31st July 2022
filed on: 18th, July 2023
Free Download (14 pages)

Company search

Advertisements