Lacelin Holdings Limited LONDON


Lacelin Holdings started in year 2005 as Private Limited Company with registration number 05508916. The Lacelin Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 1 Queens Parade. Postal code: N11 2DN. Since Tue, 24th Feb 2015 Lacelin Holdings Limited is no longer carrying the name Lobo Seafood Stores.

At present there are 2 directors in the the firm, namely Christine L. and Aloysius L.. In addition one secretary - Christine L. - is with the company. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Lacelin Holdings Limited Address / Contact

Office Address 1 Queens Parade
Office Address2 Brownlow Road
Town London
Post code N11 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05508916
Date of Incorporation Thu, 14th Jul 2005
Industry Non-trading company
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christine L.

Position: Director

Appointed: 14 July 2005

Christine L.

Position: Secretary

Appointed: 14 July 2005

Aloysius L.

Position: Director

Appointed: 14 July 2005

Howard T.

Position: Nominee Secretary

Appointed: 14 July 2005

Resigned: 14 July 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Aloysius L. The abovementioned PSC and has 50,01-75% shares.

Aloysius L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Lobo Seafood Stores February 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand10010010010010 932126 2126 03711 757
Current Assets 1002 038 0392 040 3112 310 0172 308 9001 984 3491 991 069
Debtors  2 037 9391 917 2432 233 6942 118 7081 907 6151 908 615
Other Debtors  2 037 9391 917 2432 233 6942 118 7081 907 6151 908 615
Other
Amounts Owed To Group Undertakings1 531 701713 650826 766     
Corporation Tax Payable     100  
Creditors 1 065 2431 643 9461 027 4251 023 0981 031 773699 759709 559
Current Asset Investments   122 96865 39163 98070 69770 697
Fixed Assets  1 260 000389 418    
Investment Property   389 418    
Investments Fixed Assets2 010 0002 010 0001 260 000     
Net Current Assets Liabilities -1 065 143394 0931 012 8861 286 9191 277 1271 284 5901 281 510
Number Shares Issued Fully Paid  100100 100100 
Other Investments Other Than Loans    65 39163 98070 696 
Par Value Share  11 11 
Percentage Class Share Held In Subsidiary 100100100    
Total Assets Less Current Liabilities 944 8571 654 0931 402 304  1 284 5901 281 510
Trade Creditors Trade Payables   3 3461 0078 4003 700 
Other Creditors      699 759709 559

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Address change date: Tue, 5th Dec 2023. New Address: 20 Salmon Street London NW9 8PN. Previous address: 1 Queens Parade Brownlow Road London N11 2DN
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements