Lion Quays Hotel Limited GOBOWEN


Founded in 2015, Lion Quays Hotel, classified under reg no. 09703549 is an active company. Currently registered at Lion Quays Hotel & Spa SY11 3EN, Gobowen the company has been in the business for nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Tue, 30th Nov 2021.

At present there are 4 directors in the the firm, namely Colin J., Paula W. and Ashok B. and others. In addition one secretary - Swarnlata B. - is with the company. As of 12 May 2024, there was 1 ex director - Matthew S.. There were no ex secretaries.

Lion Quays Hotel Limited Address / Contact

Office Address Lion Quays Hotel & Spa
Office Address2 Weston Rhyn
Town Gobowen
Post code SY11 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703549
Date of Incorporation Mon, 27th Jul 2015
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (164 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Colin J.

Position: Director

Appointed: 05 October 2018

Paula W.

Position: Director

Appointed: 25 May 2018

Ashok B.

Position: Director

Appointed: 27 July 2015

Swarnlata B.

Position: Secretary

Appointed: 27 July 2015

Swarnlata B.

Position: Director

Appointed: 27 July 2015

Matthew S.

Position: Director

Appointed: 25 July 2018

Resigned: 23 February 2021

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Swarnlata B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ashok B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ashok B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Swarnlata B.

Notified on 25 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashok B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashok B.

Notified on 1 July 2017
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashok B.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand258 488306 372
Current Assets1 878 3691 867 672
Debtors1 531 0431 478 141
Net Assets Liabilities1 649 2124 270 121
Other Debtors1 135 6851 131 450
Property Plant Equipment11 028 35014 256 231
Total Inventories88 83883 159
Other
Audit Fees Expenses6 41510 500
Accumulated Amortisation Impairment Intangible Assets127 130127 130
Accumulated Depreciation Impairment Property Plant Equipment2 330 8492 601 952
Additional Provisions Increase From New Provisions Recognised 791 373
Additions Other Than Through Business Combinations Property Plant Equipment 541 890
Administration Support Average Number Employees88
Administrative Expenses1 900 7902 482 379
Amount Specific Bank Loan6 204 8025 869 802
Applicable Tax Rate1919
Average Number Employees During Period148168
Balances With Banks245 503290 007
Bank Borrowings6 509 8025 989 077
Capital Commitments 7 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7 005 6997 000 191
Cash Cash Equivalents258 488306 372
Cash Cash Equivalents Cash Flow Value258 488 
Cash On Hand12 98516 365
Comprehensive Income Expense11 3122 620 909
Cost Sales2 733 2053 619 550
Creditors9 269 1578 893 983
Current Tax For Period70 15545 451
Decrease In Loans Owed By Related Parties Due To Loans Repaid-47 341 
Deferred Tax Asset Debtors108 011 
Deferred Tax Assets102 87650 078
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 52 799
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 13452 799
Deferred Tax Liabilities 791 373
Depreciation Amortisation Expense496 090479 502
Depreciation Expense Property Plant Equipment496 090479 502
Finance Lease Liabilities Present Value Total 24 210
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities800 00068 983
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 21338 094
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-210 973-255 994
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables49 93655 109
Gain Loss In Cash Flows From Change In Inventories13 973-5 679
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income 2 374 119
Government Grant Income402 436 
Gross Profit Loss1 793 8153 136 859
Income From Related Parties322 894884 671
Income Taxes Paid Refund Classified As Operating Activities74 67272 597
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment -208 399
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation996 86947 884
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 442
Increase Decrease In Existing Provisions 52 799
Increase From Depreciation Charge For Year Property Plant Equipment 479 502
Intangible Assets Gross Cost127 130127 130
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings141 559238 014
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss67 30168 984
Interest Paid Classified As Financing Activities-208 860-306 998
Interest Paid Classified As Operating Activities208 860306 998
Interest Payable Similar Charges Finance Costs208 860306 998
Loans Owed By Related Parties1 131 4511 131 451
Minimum Operating Lease Payments Recognised As Expense22 11922 119
Net Cash Flows From Used In Financing Activities323 442-678 175
Net Cash Flows From Used In Operating Activities863 9431 267 949
Net Cash Generated From Operations938 6151 340 546
Net Cash Inflow Outflow From Operations Before Movements In Working Capital791 5511 133 982
Net Current Assets Liabilities-104 847-350 832
Number Shares Issued Fully Paid1 0001 000
Other Comprehensive Income Expense Net Tax 2 374 119
Other Creditors38 58939 115
Other Departments Average Number Employees3231
Other Employee Expense2 8853 336
Other Inventories88 83883 159
Other Operating Income Format1402 436 
Other Payables Accrued Expenses1 254 0361 042 660
Other Remaining Borrowings2 759 3552 828 338
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities 100 778
Payments To Related Parties1 6997 904
Pension Costs Defined Contribution Plan29 07333 466
Prepayments105 818108 579
Production Average Number Employees108129
Profit Loss11 312246 790
Profit Loss On Ordinary Activities Before Tax86 601347 482
Property Plant Equipment Gross Cost13 359 20016 858 183
Provisions-102 877741 295
Provisions For Liabilities Balance Sheet Subtotal5 134741 295
Purchase Property Plant Equipment-190 516-541 890
Repayments Borrowings Classified As Financing Activities-335 000-540 937
Revenue From Sale Goods4 527 0206 756 409
Staff Costs Employee Benefits Expense2 222 6302 643 045
Taxation Social Security Payable93 235178 414
Tax Expense Credit Applicable Tax Rate16 45466 022
Tax Increase Decrease From Effect Capital Allowances Depreciation58 835-20 571
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 289100 692
Total Assets Less Current Liabilities10 923 50313 905 399
Total Borrowings9 269 1578 893 983
Total Increase Decrease From Revaluations Property Plant Equipment 2 957 093
Trade Creditors Trade Payables32 201413 866
Trade Debtors Trade Receivables181 529238 112
Turnover Revenue4 527 0206 756 409
Wages Salaries2 190 6722 606 243
Director Remuneration61 278106 185

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 097035490006, created on Mon, 4th Mar 2024
filed on: 13th, March 2024
Free Download (41 pages)

Company search

Advertisements