Lia Relief Trust LEICESTER


Lia Relief Trust started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08615705. The Lia Relief Trust company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 320 London Road. Postal code: LE2 2PJ.

The company has 8 directors, namely Musa S., Ayub M. and Hussein S. and others. Of them, Ayub M., Hussein S., Iqbal D., Mohamed M., Mohammed M., Anwar P., Abdul P. have been with the company the longest, being appointed on 18 July 2013 and Musa S. has been with the company for the least time - from 13 September 2017. As of 1 May 2024, there were 2 ex directors - Mohamed O., Mohmedmoine K. and others listed below. There were no ex secretaries.

Lia Relief Trust Address / Contact

Office Address 320 London Road
Town Leicester
Post code LE2 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08615705
Date of Incorporation Thu, 18th Jul 2013
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Musa S.

Position: Director

Appointed: 13 September 2017

Ayub M.

Position: Director

Appointed: 18 July 2013

Hussein S.

Position: Director

Appointed: 18 July 2013

Iqbal D.

Position: Director

Appointed: 18 July 2013

Mohamed M.

Position: Director

Appointed: 18 July 2013

Mohammed M.

Position: Director

Appointed: 18 July 2013

Anwar P.

Position: Director

Appointed: 18 July 2013

Abdul P.

Position: Director

Appointed: 18 July 2013

Mohamed O.

Position: Director

Appointed: 18 July 2013

Resigned: 19 June 2016

Mohmedmoine K.

Position: Director

Appointed: 18 July 2013

Resigned: 05 January 2019

People with significant control

The register of PSCs that own or have control over the company consists of 10 names. As BizStats found, there is Mohammed M. The abovementioned PSC. Another entity in the persons with significant control register is Iqbal D. This PSC . The third one is Mohamed M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Mohammed M.

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

Iqbal D.

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

Mohamed M.

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

Ayub M.

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

Musa S.

Notified on 13 September 2017
Nature of control: right to appoint and remove directors

Anwar P.

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

Abdul P.

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

Hussein S.

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

Mohmedmoin K.

Notified on 6 April 2016
Ceased on 5 January 2019
Nature of control: right to appoint and remove directors

Mohamed O.

Notified on 6 April 2016
Ceased on 19 June 2016
Nature of control: right to appoint and remove directors

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 Hand570 296916 119662 809950 6361 765 245
Current Assets618 259920 444757 075969 3611 875 312
Debtors47 9634 32594 26618 72510 067
Net Assets Liabilities614 032911 603743 865952 8041 870 827
Other Debtors 4048918 7257 379
Property Plant Equipment   6171 586
Other
Charity Funds614 032911 603743 865952 8041 870 827
Charity Registration Number England Wales 1 156 5371 156 5371 156 5371 156 537
Cost Charitable Activity628 347148 284118 17194 269118 477
Costs Raising Funds8 91062 70839 85829 66355 703
Donations Legacies998 9761 126 2281 311 6902 112 2441 815 789
Expenditure861 700828 6571 479 4291 903 305897 766
Expenditure Material Fund 828 6571 479 4291 903 305897 766
Further Item Donations Legacies Component Total Donations Legacies877 212985 4521 169 8851 934 8161 647 374
Gift Aid121 764140 776141 806177 428168 415
Income Material Fund 1 126 2281 311 6912 112 2441 815 789
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses137 276297 571167 738208 939918 023
Net Increase Decrease In Charitable Funds137 276297 571167 738  
Accrued Liabilities Deferred Income7804 38011 16015 6605 280
Average Number Employees During Period24445
Creditors4 2278 84113 21017 1746 071
Net Current Assets Liabilities614 032911 603743 865952 1871 869 241
Other Creditors1 46714347029131
Other Taxation Social Security Payable654852886624 
Pension Other Post-employment Benefit Costs Other Pension Costs1584501881218
Prepayments Accrued Income47 9633 92194 177  
Total Assets Less Current Liabilities614 032911 603743 865952 8041 870 827
Trade Creditors Trade Payables1 3263 466695861660
Wages Salaries26 61943 64859 97863 21158 558
Other Expenditure   304781
Accumulated Depreciation Impairment Property Plant Equipment   3041 085
Current Asset Investments    100 000
Depreciation Expense Property Plant Equipment   304781
Increase From Depreciation Charge For Year Property Plant Equipment   304781
Property Plant Equipment Gross Cost   9212 671
Total Additions Including From Business Combinations Property Plant Equipment   9211 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Wednesday 13th September 2017
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements