Lotein Limited LANCASTER


Lotein started in year 1999 as Private Limited Company with registration number 03770722. The Lotein company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lancaster at 7 Robin Lane. Postal code: LA2 7AB.

At present there are 4 directors in the the firm, namely Shu C., Janet B. and Jane S. and others. In addition one secretary - Jenny B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lotein Limited Address / Contact

Office Address 7 Robin Lane
Office Address2 Bentham
Town Lancaster
Post code LA2 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770722
Date of Incorporation Fri, 14th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jenny B.

Position: Secretary

Appointed: 24 November 2023

Shu C.

Position: Director

Appointed: 23 August 2016

Janet B.

Position: Director

Appointed: 23 August 2016

Jane S.

Position: Director

Appointed: 23 August 2016

Bernard R.

Position: Director

Appointed: 15 June 1999

Lynn C.

Position: Secretary

Appointed: 30 September 2022

Resigned: 24 November 2023

Michael P.

Position: Director

Appointed: 23 August 2016

Resigned: 31 May 2022

Jadwiga F.

Position: Director

Appointed: 23 August 2016

Resigned: 31 May 2022

Jenny B.

Position: Secretary

Appointed: 08 August 2016

Resigned: 30 September 2022

Gillian B.

Position: Director

Appointed: 14 October 2009

Resigned: 11 May 2016

Gillian B.

Position: Secretary

Appointed: 31 July 2000

Resigned: 11 May 2016

Jean R.

Position: Director

Appointed: 15 June 1999

Resigned: 24 July 2009

Bernard R.

Position: Secretary

Appointed: 15 June 1999

Resigned: 31 July 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1999

Resigned: 15 June 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1999

Resigned: 15 June 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Bernard R. This PSC and has 75,01-100% shares.

Bernard R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand407 596502 614603 058671 339758 719
Current Assets443 325554 287653 285729 340804 884
Debtors35 72951 67350 22758 00146 165
Property Plant Equipment24 02218 01713 51210 1347 601
Net Assets Liabilities   3 591 7783 582 960
Other
Accumulated Depreciation Impairment Property Plant Equipment41 44747 45251 95755 33557 868
Average Number Employees During Period66664
Corporation Tax Payable1 76012 8834 491  
Creditors22 37440 52434 63018 34620 580
Fixed Assets2 596 0052 590 0002 585 4952 880 7842 829 251
Increase From Depreciation Charge For Year Property Plant Equipment 6 0054 5053 3782 533
Investment Property2 571 9832 571 9832 571 9832 870 6502 821 650
Investment Property Fair Value Model2 571 9832 571 9832 571 9832 870 6502 821 650
Net Current Assets Liabilities420 951513 763618 655710 994784 304
Number Shares Issued Fully Paid 100100100100
Par Value Share 1111
Prepayments Accrued Income1 7541 7141 9648 4032 534
Profit Loss 86 807100 387387 628-8 818
Property Plant Equipment Gross Cost65 46965 46965 46965 469 
Total Assets Less Current Liabilities3 016 9563 103 7633 204 1503 591 7783 613 555
Trade Creditors Trade Payables9 82820 04022 15810 04612 080
Trade Debtors Trade Receivables9 28925 27323 57721 41411 012
Corporation Tax Recoverable   3 4987 933
Issue Bonus Shares Decrease Increase In Equity   -298 66877 823
Provisions    30 595
Provisions For Liabilities Balance Sheet Subtotal    30 595

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 1st, September 2023
Free Download (11 pages)

Company search

Advertisements