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

LLP Properties Ltd LIVERPOOL


LLP Properties started in year 2013 as Private Limited Company with registration number 08474101. The LLP Properties company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Liverpool at 300 St. Marys Road. Postal code: L19 0NQ. Since July 23, 2013 LLP Properties Ltd is no longer carrying the name Llp Caravan Sales.

The company has one director. Christopher L., appointed on 4 April 2013. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

LLP Properties Ltd Address / Contact

Office Address 300 St. Marys Road
Office Address2 Garston
Town Liverpool
Post code L19 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08474101
Date of Incorporation Thu, 4th Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 11 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Christopher L.

Position: Director

Appointed: 04 April 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Christopher L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Angela L. This PSC owns 25-50% shares.

Christopher L.

Notified on 28 April 2017
Nature of control: 25-50% shares

Angela L.

Notified on 28 April 2017
Nature of control: 25-50% shares

Company previous names

Llp Caravan Sales July 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 6 097114 60448 46437 87336 7453 8273 6573 444
Current Assets     36 7455 117  
Debtors      1 290  
Net Assets Liabilities 1 54363 54953 38348 37049 46757 00360 50457 904
Other Debtors      1 290  
Property Plant Equipment 181 518147 028176 590176 019175 567174 501174 502174 502
Cash Bank In Hand15 3626 097       
Net Assets Liabilities Including Pension Asset Liability9 2901 543       
Tangible Fixed Assets182 791181 518       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve8 290543       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 9213 9134 1924 7635 215291  
Additions Other Than Through Business Combinations Property Plant Equipment  63 27230 290     
Average Number Employees During Period    22111
Corporation Tax Payable 88215 669-2 432     
Creditors 41 88016 569-1 0711 2542 2794 2622 8391 900
Increase From Depreciation Charge For Year Property Plant Equipment  992729571452   
Net Current Assets Liabilities-13 501-35 78398 03549 53536 61934 4668558181 544
Other Creditors 40 9989001 3619619609601 0801 080
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 924  
Other Disposals Property Plant Equipment  96 770   5 990  
Property Plant Equipment Gross Cost 184 439150 941180 782180 782180 782174 792174 502174 502
Taxation Social Security Payable   -2 4322931 3193 3021 759820
Total Assets Less Current Liabilities169 290145 735245 064226 125212 638210 033175 356175 320176 046
Capital Employed9 2901 543       
Creditors Due After One Year160 000144 192       
Creditors Due Within One Year28 86341 880       
Par Value Share11       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions184 439        
Tangible Fixed Assets Cost Or Valuation184 439184 439       
Tangible Fixed Assets Depreciation1 6482 921       
Tangible Fixed Assets Depreciation Charged In Period1 6481 273       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Restoration
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, October 2023
Free Download (5 pages)

Company search

Advertisements