Lidun Group Limited CLITHEROE


Lidun Group started in year 2008 as Private Limited Company with registration number 06687111. The Lidun Group company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Clitheroe at Stirk House Hotel & Restaurant. Postal code: BB7 4LJ.

At present there are 4 directors in the the firm, namely Paul C., Christopher K. and Anne C. and others. In addition one secretary - Christopher K. - is with the company. As of 6 May 2024, there were 2 ex directors - Curtis R., Sarah R. and others listed below. There were no ex secretaries.

Lidun Group Limited Address / Contact

Office Address Stirk House Hotel & Restaurant
Office Address2 Gisburn
Town Clitheroe
Post code BB7 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06687111
Date of Incorporation Tue, 2nd Sep 2008
Industry Other letting and operating of own or leased real estate
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 02 September 2008

Christopher K.

Position: Director

Appointed: 02 September 2008

Christopher K.

Position: Secretary

Appointed: 02 September 2008

Anne C.

Position: Director

Appointed: 02 September 2008

Helen K.

Position: Director

Appointed: 02 September 2008

Curtis R.

Position: Director

Appointed: 30 April 2010

Resigned: 09 September 2022

Sarah R.

Position: Director

Appointed: 02 September 2008

Resigned: 09 September 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Paul C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 288 6962 245 8161 935 1961 716 897      
Balance Sheet
Cash Bank On Hand   117 057103 978189 634142 16925 4623 49676 807
Current Assets205 918190 255549 232684 976889 698897 031986 5151 319 5711 184 423931 857
Debtors187 883171 708188 045567 919785 720707 397844 3461 294 1091 180 927855 050
Net Assets Liabilities   1 716 8971 740 4711 601 3881 413 9391 214 3911 121 768938 756
Other Debtors   47 831196 925124 962166 965114 201112 75861 969
Property Plant Equipment   1 884 1671 850 2981 821 7171 679 1361 658 5681 638 0001 617 432
Cash Bank In Hand3 7873 772347 494117 057      
Stocks Inventory14 24814 77513 693       
Tangible Fixed Assets3 591 7313 586 8302 588 9701 884 167      
Reserves/Capital
Called Up Share Capital3423423421      
Profit Loss Account Reserve-79 384-122 264-432 8841 716 896      
Shareholder Funds2 288 6962 245 8161 935 1961 716 897      
Other
Accrued Liabilities Deferred Income   4 8501 2503 4501 9509 2455 8502 750
Accumulated Depreciation Impairment Property Plant Equipment   116 169150 039178 620160 962181 530202 098222 666
Amounts Owed By Related Parties   485 209572 905572 641667 5871 164 1191 052 380793 081
Average Number Employees During Period      6665
Bank Borrowings Overdrafts   588 005891 7541 043 2891 206 9841 721 6811 512 7351 497 097
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   170 170155 989 8 9868 516  
Corporation Tax Payable    22 2667 166    
Corporation Tax Recoverable    15 8909 7949 79415 78915 789 
Creditors   655 533897 8141 050 5091 209 4031 721 6811 512 7351 497 097
Deferred Tax Asset Debtors   34 879      
Finance Lease Liabilities Present Value Total   67 5286 060 2 4192 419  
Fixed Assets3 591 7333 586 8322 588 9721 884 2431 850 4781 885 9071 743 3261 722 7581 702 1901 681 622
Further Item Creditors Component Total Creditors     7 220    
Increase From Depreciation Charge For Year Property Plant Equipment    33 87028 580 20 56820 56820 568
Investments Fixed Assets2227618064 19064 19064 19064 19064 190
Net Current Assets Liabilities-265 580-363 267-543 032488 187787 807765 990880 0161 213 314932 313754 231
Number Shares Issued Fully Paid    100     
Other Creditors     42 9697 220   
Other Taxation Social Security Payable      3 3123 7923 2203 220
Par Value Share 1111     
Percentage Class Share Held In Subsidiary    5212 1212 
Property Plant Equipment Gross Cost   2 000 3372 000 337 1 840 0981 840 0981 840 098 
Total Assets Less Current Liabilities3 326 1533 223 5652 045 9402 372 4302 638 2852 651 8972 623 3422 936 0722 634 5032 435 853
Trade Creditors Trade Payables   1522 5113153 681   
Creditors Due After One Year1 037 457977 749110 744655 533      
Creditors Due Within One Year471 498553 5221 092 264196 789      
Number Shares Allotted 342342100      
Percentage Subsidiary Held   76      
Share Capital Allotted Called Up Paid3423423421      
Share Premium Account2 367 7382 367 7382 367 738       
Tangible Fixed Assets Additions 140 153351 103152 190      
Tangible Fixed Assets Cost Or Valuation4 066 8954 207 0483 163 6842 000 336      
Tangible Fixed Assets Depreciation475 164620 218574 714116 169      
Tangible Fixed Assets Depreciation Charged In Period 145 054145 36871 469      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  190 872530 014      
Tangible Fixed Assets Disposals  1 394 4671 315 538      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 15th, January 2024
Free Download (24 pages)

Company search

Advertisements