Lina Energy Ltd LANCASTER


Lina Energy Ltd is a private limited company situated at Unit 8, Sharpes Mill White Cross Business Park, South Road, Lancaster LA1 4XQ. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-08-09, this 6-year-old company is run by 9 directors.
Director Lars S., appointed on 22 March 2024. Director Arvind S., appointed on 04 May 2023. Director William T., appointed on 11 July 2022.
The company is classified as "distribution of electricity" (Standard Industrial Classification: 35130), "manufacture of batteries and accumulators" (Standard Industrial Classification: 27200).
The latest confirmation statement was filed on 2023-08-08 and the date for the next filing is 2024-08-22. What is more, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Lina Energy Ltd Address / Contact

Office Address Unit 8, Sharpes Mill White Cross Business Park
Office Address2 South Road
Town Lancaster
Post code LA1 4XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10906840
Date of Incorporation Wed, 9th Aug 2017
Industry Distribution of electricity
Industry Manufacture of batteries and accumulators
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Lars S.

Position: Director

Appointed: 22 March 2024

Arvind S.

Position: Director

Appointed: 04 May 2023

William T.

Position: Director

Appointed: 11 July 2022

James M.

Position: Director

Appointed: 05 February 2021

Niall O.

Position: Director

Appointed: 24 July 2020

Richard D.

Position: Director

Appointed: 09 August 2017

Gene L.

Position: Director

Appointed: 09 August 2017

Mark B.

Position: Director

Appointed: 09 August 2017

Thomas M.

Position: Director

Appointed: 09 August 2017

Rebecca M.

Position: Director

Appointed: 15 October 2019

Resigned: 21 January 2021

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 established, there is Richard D. The abovementioned PSC and has 25-50% shares.

Richard D.

Notified on 9 August 2017
Ceased on 9 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 085226 1001 457 8351 863 9583 046 8884 250 889
Current Assets2 085275 2751 628 6632 201 7774 165 0064 913 114
Debtors 45 683157 746309 0871 077 568578 373
Other Debtors 21 09035 32360 895174 22460 429
Property Plant Equipment 50 441149 622340 8941 057 8651 071 215
Total Inventories 3 49213 08228 73240 550 
Net Assets Liabilities4 198     
Other
Accumulated Amortisation Impairment Intangible Assets 14617 95541 52264 94388 540
Accumulated Depreciation Impairment Property Plant Equipment 4 06729 811110 433304 993977 423
Additions Other Than Through Business Combinations Intangible Assets  199 962 31 52214 264
Additions Other Than Through Business Combinations Property Plant Equipment    917 875690 733
Average Number Employees During Period 29152025
Corporation Tax Recoverable  59 298130 923249 613474 810
Creditors6 28327 36958 321143 215259 196194 813
Dividends Paid On Shares 5 104192 719   
Fixed Assets 55 545342 341510 0461 240 8681 256 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 00020 05047 83642 27921 717
Increase From Amortisation Charge For Year Intangible Assets 14617 80923 56723 42123 597
Increase From Depreciation Charge For Year Property Plant Equipment 4 06725 74483 449198 378675 472
Intangible Assets 5 104192 719169 152183 003185 004
Intangible Assets Gross Cost 5 250210 674210 674247 946273 544
Net Current Assets Liabilities4 198247 9061 570 3422 058 5623 905 8104 718 301
Number Equity Instruments Granted Share-based Payment Arrangement  19 625   
Number Equity Instruments Outstanding Share-based Payment Arrangement  19 625   
Other Creditors6 2776 0038 29010 63347 136109 701
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 8273 8183 042
Other Disposals Property Plant Equipment   6 1576 3444 953
Other Taxation Social Security Payable 4 40216 71227 22939 80642 450
Prepayments Accrued Income 24 59363 125117 269653 73143 134
Property Plant Equipment Gross Cost 54 508179 433451 3271 362 8582 048 638
Total Additions Including From Business Combinations Property Plant Equipment 54 508124 925278 051  
Total Assets Less Current Liabilities4 198303 4511 912 6832 568 6085 146 6785 974 520
Trade Creditors Trade Payables616 96433 319105 353172 25442 662
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  67   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  67   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 19th, October 2023
Free Download (10 pages)

Company search