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

Llf Czech Limited GLASGOW


Llf Czech started in year 2014 as Private Limited Company with registration number SC468747. The Llf Czech company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

Currently there are 2 directors in the the company, namely Jan P. and Marek P.. In addition 2 active secretaries, Marek P. and Jan P. were appointed. As of 29 April 2024, there was 1 ex director - Jan P.. There were no ex secretaries.

Llf Czech Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC468747
Date of Incorporation Fri, 31st Jan 2014
Industry Dormant Company
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jan P.

Position: Director

Appointed: 18 April 2021

Marek P.

Position: Secretary

Appointed: 18 April 2021

Jan P.

Position: Secretary

Appointed: 05 November 2020

Marek P.

Position: Director

Appointed: 31 May 2019

Jan P.

Position: Director

Appointed: 31 January 2014

Resigned: 31 May 2019

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 established, there is Jan P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marek P. This PSC has significiant influence or control over the company,. The third one is Jan P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jan P.

Notified on 5 November 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marek P.

Notified on 31 May 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Jan P.

Notified on 6 April 2016
Ceased on 1 April 2019
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 2015-01-312016-01-312017-01-312018-01-312019-01-292019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth111       
Balance Sheet
Cash Bank On Hand     11   
Net Assets Liabilities  11111111
Cash Bank In Hand11        
Net Assets Liabilities Including Pension Asset Liability111       
Reserves/Capital
Shareholder Funds111       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111 1111
Number Shares Allotted11111 1111
Par Value Share11111 1111
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 10th March 2024
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements