London Lids Limited CHINGFORD


Founded in 2001, London Lids, classified under reg no. 04342072 is an active company. Currently registered at Unit 2 Avenue Business Park E4 8SU, Chingford the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Chandu N., appointed on 18 December 2001. In addition, a secretary was appointed - Dawn N., appointed on 18 December 2001. As of 19 April 2024, our data shows no information about any ex officers on these positions.

London Lids Limited Address / Contact

Office Address Unit 2 Avenue Business Park
Office Address2 Justin Road
Town Chingford
Post code E4 8SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04342072
Date of Incorporation Tue, 18th Dec 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Dawn N.

Position: Secretary

Appointed: 18 December 2001

Chandu N.

Position: Director

Appointed: 18 December 2001

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 18 December 2001

Resigned: 18 December 2001

Rapid Nominees Limited

Position: Nominee Director

Appointed: 18 December 2001

Resigned: 18 December 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Chad N. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Dawn N. This PSC owns 25-50% shares.

Chad N.

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

Dawn N.

Notified on 6 April 2016
Ceased on 19 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand274 028117 73265 226315 539627 5201 441 7581 143 477
Current Assets1 194 4981 261 3521 517 5021 640 2742 555 1763 302 2893 715 791
Debtors705 470813 6201 302 276899 7351 717 6561 410 5311 472 314
Net Assets Liabilities480 640672 1161 018 4691 140 0941 783 9752 726 2413 144 069
Property Plant Equipment175 292174 246177 747231 948179 128189 974301 390
Total Inventories215 000330 000150 000425 000210 000450 0001 100 000
Other
Accumulated Depreciation Impairment Property Plant Equipment65 05273 84894 714147 374200 194251 348296 348
Average Number Employees During Period  1010121012
Creditors766 124675 898607 722659 398930 296741 408873 112
Fixed Assets175 292174 246177 747231 948179 128189 974301 390
Increase From Depreciation Charge For Year Property Plant Equipment 8 79620 86652 66052 82051 15445 000
Net Current Assets Liabilities428 374585 454909 780980 8761 624 8802 560 8812 842 679
Property Plant Equipment Gross Cost240 344248 094272 461379 322379 322441 322597 738
Provisions For Liabilities Balance Sheet Subtotal31 18430 17831 51626 48920 03324 614 
Total Additions Including From Business Combinations Property Plant Equipment 7 75024 367106 861 62 000156 416
Total Assets Less Current Liabilities603 666759 7001 087 5271 212 8241 804 0082 750 8553 144 069
Amount Specific Advance Or Credit Directors  367 537    
Amount Specific Advance Or Credit Made In Period Directors  367 537    
Amount Specific Advance Or Credit Repaid In Period Directors   367 537   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-03-19 secretary's details were changed
filed on: 19th, March 2023
Free Download (1 page)

Company search

Advertisements