London House Services (east Anglia) Limited MANCHESTER


Founded in 2005, London House Services (east Anglia), classified under reg no. 05431737 is an active company. Currently registered at 83 Ducie St M1 2JQ, Manchester the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 18th Oct 2005 London House Services (east Anglia) Limited is no longer carrying the name London House Services (ipswich & Colchester).

At present there are 2 directors in the the firm, namely Katrina S. and Stuart S.. In addition one secretary - Katrina S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet D. who worked with the the firm until 28 July 2014.

London House Services (east Anglia) Limited Address / Contact

Office Address 83 Ducie St
Town Manchester
Post code M1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05431737
Date of Incorporation Thu, 21st Apr 2005
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Katrina S.

Position: Secretary

Appointed: 28 July 2014

Katrina S.

Position: Director

Appointed: 28 July 2014

Stuart S.

Position: Director

Appointed: 28 July 2014

Janet D.

Position: Secretary

Appointed: 21 April 2005

Resigned: 28 July 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2005

Resigned: 21 April 2005

David D.

Position: Director

Appointed: 21 April 2005

Resigned: 28 July 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 April 2005

Resigned: 21 April 2005

Janet D.

Position: Director

Appointed: 21 April 2005

Resigned: 28 July 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Stuart S. This PSC and has 25-50% shares.

Stuart S.

Notified on 1 April 2017
Nature of control: 25-50% shares

Company previous names

London House Services (ipswich & Colchester) October 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 3046 4812 596       
Balance Sheet
Cash Bank On Hand  8551 6072391 1341 2921 1751 242359
Current Assets10 29111 8895 5472 8716501 4222 9801 3551 374491
Debtors9 9985 9704 6911 2644112881 688180132132
Net Assets Liabilities  2 596-62-1 982-1 576383406134100
Property Plant Equipment  3152371771 3111 0471 0547901 444
Cash Bank In Hand2935 919856       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability5 3046 4812 596       
Tangible Fixed Assets1 078420315       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 2046 3812 496       
Shareholder Funds5 3046 4812 596       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -429-429-429-429-429-374-429-318
Accumulated Amortisation Impairment Intangible Assets  17 49917 49917 49917 50017 50017 50017 50017 500
Accumulated Depreciation Impairment Property Plant Equipment  2463243848201 1691 5201 7842 265
Additions Other Than Through Business Combinations Property Plant Equipment     1 495 358 1 135
Average Number Employees During Period     22222
Creditors  2 6212 7422 3813 8793 2151 6291 6011 517
Fixed Assets1 0794213162381781 3111 047   
Increase From Amortisation Charge For Year Intangible Assets     1    
Increase From Depreciation Charge For Year Property Plant Equipment   7860436349351264481
Intangible Assets  111     
Intangible Assets Gross Cost  17 50017 50017 50017 50017 50017 50017 50017 500
Net Current Assets Liabilities4 4406 3602 496129-1 731-2 458-235-274-227-1 026
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 11 11 111
Property Plant Equipment Gross Cost  5615616362 1312 2162 5742 5743 709
Provisions For Liabilities Balance Sheet Subtotal  216  429429   
Total Additions Including From Business Combinations Property Plant Equipment      85   
Total Assets Less Current Liabilities5 5196 7812 812367-1 553-1 146812780563418
Creditors Due Within One Year5 8515 5293 051       
Number Shares Allotted100100100       
Provisions For Liabilities Charges215300216       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, August 2016
Free Download (7 pages)

Company search

Advertisements