You are here: bizstats.co.uk > a-z index > L list > LK list

Lk2 Sport & Leisure Ltd LINCOLN


Lk2 Sport & Leisure started in year 2014 as Private Limited Company with registration number 09205163. The Lk2 Sport & Leisure company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lincoln at Studio One Deepdale Enterprise Park. Postal code: LN2 2LL.

The firm has 3 directors, namely Gary J., Dale L. and Paul S.. Of them, Gary J., Dale L., Paul S. have been with the company the longest, being appointed on 5 September 2014. As of 26 April 2024, there was 1 ex director - Andrew K.. There were no ex secretaries.

Lk2 Sport & Leisure Ltd Address / Contact

Office Address Studio One Deepdale Enterprise Park
Office Address2 Nettleham
Town Lincoln
Post code LN2 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09205163
Date of Incorporation Fri, 5th Sep 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Gary J.

Position: Director

Appointed: 05 September 2014

Dale L.

Position: Director

Appointed: 05 September 2014

Paul S.

Position: Director

Appointed: 05 September 2014

Andrew K.

Position: Director

Appointed: 05 September 2014

Resigned: 17 April 2019

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Lk2 Holdings Ltd from Lincoln, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gary J. This PSC owns 25-50% shares. Then there is Dale L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Lk2 Holdings Ltd

Studio 2, Deepdale Enterprise Park Deepdale Lane, Nettleham, Lincoln, LN2 2LL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10895238
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary J.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% shares

Dale L.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth21 03610 230       
Balance Sheet
Cash Bank In Hand25 4036 631       
Cash Bank On Hand 6 63115 61697 36758 77159 56035 6777 5074 660
Current Assets81 82856 74256 644149 570148 744148 68278 35739 90923 963
Debtors56 42550 11141 02852 20389 97389 12233 38132 40219 303
Intangible Fixed Assets65 33352 000       
Net Assets Liabilities       -31 391-31 391
Net Assets Liabilities Including Pension Asset Liability21 03610 230       
Other Debtors 21 07111 78411 78929 82136 18211 0367 665 
Tangible Fixed Assets1 354        
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve20 6369 830       
Shareholder Funds21 03610 230       
Other
Version Production Software        24
Amount Specific Advance Or Credit Directors28532921      
Amount Specific Advance Or Credit Made In Period Directors 448 996      
Amount Specific Advance Or Credit Repaid In Period Directors 1 922350      
Accumulated Amortisation Impairment Intangible Assets 28 00044 00060 00076 00080 00080 000  
Average Number Employees During Period 43335513
Creditors 98 51289 904146 509106 195110 628100 12371 30055 354
Creditors Due Within One Year127 20898 512       
Disposals Decrease In Amortisation Impairment Intangible Assets        80 000
Disposals Intangible Assets        80 000
Fixed Assets66 68752 000       
Increase From Amortisation Charge For Year Intangible Assets  16 00016 00016 0004 000   
Intangible Assets 52 00036 00020 0004 000    
Intangible Assets Gross Cost 80 00080 00080 00080 00080 00080 000  
Intangible Fixed Assets Additions80 000        
Intangible Fixed Assets Aggregate Amortisation Impairment14 66728 000       
Intangible Fixed Assets Amortisation Charged In Period14 66713 333       
Intangible Fixed Assets Cost Or Valuation80 000        
Net Current Assets Liabilities-45 380-41 770-33 2603 06142 54938 054-21 766-31 391-31 391
Number Shares Allotted300300       
Number Shares Issued Fully Paid  300300300300300300 
Other Creditors 77 15163 721110 1753 6843 8403 1432 986 
Other Taxation Social Security Payable 20 34425 92335 77432 84729 69513 0496 308 
Par Value Share11111111 
Provisions For Liabilities Charges271        
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions1 723        
Tangible Fixed Assets Cost Or Valuation1 723        
Tangible Fixed Assets Depreciation369        
Tangible Fixed Assets Depreciation Charged In Period369        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 369       
Tangible Fixed Assets Disposals 1 723       
Total Assets Less Current Liabilities21 30710 2302 74023 06146 54938 054-21 766-31 391 
Trade Creditors Trade Payables 1 0172605608 23514 0072 892-2 522 
Trade Debtors Trade Receivables 29 04029 24440 41460 15252 94022 34515 438 
Advances Credits Directors285329       
Advances Credits Made In Period Directors285        
Amounts Owed To Group Undertakings    61 42963 08681 03964 528 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/09/05
filed on: 6th, September 2023
Free Download (3 pages)

Company search