Lj And Keat Letting Ltd CASTLEFORD


Founded in 2017, Lj And Keat Letting, classified under reg no. 10689152 is an active company. Currently registered at 43 Smawthorne Lane WF10 4EL, Castleford the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Anne B., Leanne W.. Of them, Anne B., Leanne W. have been with the company the longest, being appointed on 20 February 2022. As of 9 May 2024, there were 3 ex directors - Sean H., Craig M. and others listed below. There were no ex secretaries.

Lj And Keat Letting Ltd Address / Contact

Office Address 43 Smawthorne Lane
Town Castleford
Post code WF10 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10689152
Date of Incorporation Fri, 24th Mar 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Anne B.

Position: Director

Appointed: 20 February 2022

Leanne W.

Position: Director

Appointed: 20 February 2022

Sean H.

Position: Director

Appointed: 24 March 2017

Resigned: 18 September 2019

Craig M.

Position: Director

Appointed: 24 March 2017

Resigned: 03 February 2023

Martyn W.

Position: Director

Appointed: 24 March 2017

Resigned: 18 September 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Anne B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Leanne W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Craig M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anne B.

Notified on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Leanne W.

Notified on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Craig M.

Notified on 24 March 2017
Ceased on 3 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean H.

Notified on 24 March 2017
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Martyn W.

Notified on 24 March 2017
Ceased on 18 September 2019
Nature of control: 25-50% voting rights
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 Hand5072 259    
Current Assets11 5846 4814 68723 48135 65735 100
Debtors11 0775 148    
Net Assets Liabilities8 5824 9803832 0171 92811 639
Other Debtors9 2771 848    
Property Plant Equipment 1 235    
Total Inventories 122    
Other
Version Production Software   2 021 2 023
Accrued Liabilities660660    
Accrued Liabilities Not Expressed Within Creditors Subtotal 660780780700900
Accumulated Depreciation Impairment Property Plant Equipment 54    
Additions Other Than Through Business Combinations Property Plant Equipment 1 289    
Average Number Employees During Period 24454
Creditors3 0023 1245 93612 70026 83017 518
Fixed Assets 1 2351 2371 372774592
Increase From Depreciation Charge For Year Property Plant Equipment 54    
Loans From Directors 7    
Net Current Assets Liabilities8 5824 405-7412 04110 08717 582
Nominal Value Allotted Share Capital3434    
Nominal Value Shares Issued In Period34     
Number Shares Allotted3434    
Number Shares Issued In Period- Gross34     
Par Value Share11    
Prepayments Accrued Income1 8001 048    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0481 1751 2601 260 
Property Plant Equipment Gross Cost 1 289    
Raw Materials Consumables 122    
Taxation Social Security Payable2 3422 022    
Total Assets Less Current Liabilities 5 6401 16313 41310 86118 174
Trade Creditors Trade Payables 1 095    
Trade Debtors Trade Receivables 2 252    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search