Lloyd Dowson Audit Limited BRIDLINGTON


Founded in 2016, Lloyd Dowson Audit, classified under reg no. 09985441 is an active company. Currently registered at Medina House YO16 4LZ, Bridlington the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Rebecca S., Jonathan R. and Simon N. and others. Of them, Simon N., Tracy M. have been with the company the longest, being appointed on 3 February 2016 and Rebecca S. has been with the company for the least time - from 13 May 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Lloyd Dowson Audit Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09985441
Date of Incorporation Wed, 3rd Feb 2016
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Rebecca S.

Position: Director

Appointed: 13 May 2017

Jonathan R.

Position: Director

Appointed: 01 May 2017

Simon N.

Position: Director

Appointed: 03 February 2016

Tracy M.

Position: Director

Appointed: 03 February 2016

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Jayne M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracy M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne M.

Notified on 30 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Simon N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan R.

Notified on 1 May 2017
Ceased on 30 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1003 05816 22514 61259 27549 546148 985
Current Assets100108 533130 087156 197132 679173 285272 603
Debtors 41 97644 76970 61715 34541 24520 357
Other Debtors 2 8984 2752 1942 2052 2452 357
Total Inventories 63 49969 09370 96858 05982 494103 261
Other
Creditors 102 143106 707114 02671 135109 257203 832
Net Current Assets Liabilities1006 39023 38042 17161 54464 02868 771
Other Creditors 65 50862 19063 84952 254104 244117 935
Other Taxation Social Security Payable 1 4643 9856 7447 0551 2333 007
Total Assets Less Current Liabilities1006 39023 38042 17161 54464 02868 771
Trade Creditors Trade Payables 35 17140 53243 43311 8263 78082 890
Trade Debtors Trade Receivables 39 07840 49468 42313 14039 00018 000
Average Number Employees During Period  44444
Number Shares Issued Fully Paid   150150150150
Par Value Share   1111

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control April 30, 2024
filed on: 3rd, May 2024
Free Download (2 pages)

Company search

Advertisements