Lisafountain Catering Limited DERBY


Founded in 1985, Lisafountain Catering, classified under reg no. 01898005 is an active company. Currently registered at 1 Duffield Road DE1 3BB, Derby the company has been in the business for thirty nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Robert C. and Alexander C.. In addition one secretary - Ka C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 12 December 2016.

Lisafountain Catering Limited Address / Contact

Office Address 1 Duffield Road
Town Derby
Post code DE1 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01898005
Date of Incorporation Thu, 21st Mar 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ka C.

Position: Secretary

Appointed: 16 May 2023

Robert C.

Position: Director

Appointed: 25 January 2021

Alexander C.

Position: Director

Appointed: 25 January 2021

Stephen C.

Position: Director

Resigned: 25 January 2021

Alexander C.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2016

Stephen C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 12 December 2016

Richard Y.

Position: Director

Appointed: 08 December 1991

Resigned: 01 April 2012

Helen C.

Position: Director

Appointed: 08 December 1991

Resigned: 31 March 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Alexander C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Faithful Holdings Inc, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "an incorporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander C.

Notified on 12 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert C.

Notified on 12 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Faithful Holdings Inc

31/F 148 Electric Road, North Point, Hong Kong

Legal authority Bvi Business Companies Act 2004
Legal form Incorporation
Notified on 6 April 2016
Ceased on 12 February 2021
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 2015-03-312016-06-042017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 231 6251 319 528      
Balance Sheet
Cash Bank On Hand   752 561879 032660 820629 174607 566
Current Assets1 228 062 937 070775 062901 5321 026 332995 914974 306
Debtors270 575266 266   365 512366 740366 740
Net Assets Liabilities 1 319 5281 056 946872 707905 545925 787923 078919 524
Other Debtors200 000200 000   365 512366 740366 740
Property Plant Equipment   3 2052 4031 8031 352751
Cash Bank In Hand883 9861 003 281      
Net Assets Liabilities Including Pension Asset Liability1 231 6251 319 528      
Stocks Inventory51 001       
Tangible Fixed Assets38 1665 697      
Trade Debtors70 57566 266      
Reserves/Capital
Called Up Share Capital 1 000      
Profit Loss Account Reserve1 230 6251 318 528      
Shareholder Funds1 231 6251 319 528      
Other
Version Production Software     2 021 2 022
Accrued Liabilities   2 4002 4003 0003 0003 000
Accumulated Amortisation Impairment Intangible Assets   40 00040 00040 000  
Accumulated Depreciation Impairment Property Plant Equipment   160 824161 626162 226162 677163 278
Average Number Employees During Period   11122
Creditors -161 28568 42990 435180 975284 933256 773238 118
Current Asset Investments22 50022 500 22 50022 500   
Equity Securities Held   184 876182 585182 585182 585182 585
Fixed Assets222 957188 766188 305188 080184 988184 388183 937183 336
Increase From Depreciation Charge For Year Property Plant Equipment    802600451601
Intangible Assets Gross Cost   40 00040 00040 000  
Investments   184 876182 585182 585182 585182 585
Loans From Directors   10 00018 746 3 0003 000
Net Current Assets Liabilities1 010 0111 130 762868 641684 627720 557741 399739 141736 188
Other Creditors   59 967142 744250 773250 773232 118
Property Plant Equipment Gross Cost   164 029164 029164 029164 029164 029
Taxation Social Security Payable   18 06817 08531 160  
Creditors Due Within One Year218 051161 285      
Fixed Asset Investments Cost Or Valuation184 791183 069      
Fixed Asset Investments Disposals 1 722      
Investments Fixed Assets184 791183 069      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 000       
Number Shares Allotted 1 000      
Other Deposits U K22 50022 500      
Par Value Share 1      
Provisions For Liabilities Charges1 343       
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation199 834       
Tangible Fixed Assets Depreciation161 668158 332      
Tangible Fixed Assets Depreciation Charged In Period 3 826      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -7 162      
Tangible Fixed Assets Disposals 35 805      
Total Assets Less Current Liabilities1 232 9681 319 5281 056 946872 707    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search