Louie Louie Limited LONDON


Founded in 2015, Louie Louie, classified under reg no. 09806153 is an active company. Currently registered at 347 Walworth Road SE17 2AL, London the company has been in the business for 9 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Sun, 31st Oct 2021.

The firm has one director. Christopher G., appointed on 2 October 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Jack W., Hanne C. and others listed below. There were no ex secretaries.

Louie Louie Limited Address / Contact

Office Address 347 Walworth Road
Office Address2 Walworth Road
Town London
Post code SE17 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09806153
Date of Incorporation Fri, 2nd Oct 2015
Industry Licensed restaurants
End of financial Year 31st October
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Christopher G.

Position: Director

Appointed: 02 October 2015

Jack W.

Position: Director

Appointed: 02 October 2015

Resigned: 18 May 2023

Hanne C.

Position: Director

Appointed: 02 October 2015

Resigned: 05 July 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Christopher G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hanne C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Jack W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Hanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jack W.

Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand 9 6588 9341 81228 58830 003
Current Assets57 84844 14318 61026 57940 191110 504
Debtors  5 49324 76711 60380 501
Net Assets Liabilities15 715167 772183 395120 29332 458100 194
Other Debtors  5 49310 45810 90363 767
Property Plant Equipment51 617283 647233 224206 973140 320118 118
Total Inventories57 8488 750    
Other
Version Production Software   2 0202 022 
Accrued Liabilities    19 95720 381
Accumulated Depreciation Impairment Property Plant Equipment  1 81071 40490 169125 102
Additions Other Than Through Business Combinations Property Plant Equipment   43 343 12 731
Average Number Employees During Period  10111111
Bank Borrowings Overdrafts  3 99217 383  
Creditors12 7582 56817 776113 259148 053128 428
Deferred Income   11 924  
Fixed Assets51 617197 077233 225   
Increase From Depreciation Charge For Year Property Plant Equipment   69 59431 75034 933
Loans From Directors  46 50031 75024 02840 188
Net Current Assets Liabilities-23 14441 575834-86 680-107 862-17 924
Other Creditors12 758390 0782 1989 34710 9604 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 985 
Other Disposals Property Plant Equipment    47 888 
Prepayments Accrued Income     15 440
Property Plant Equipment Gross Cost51 617283 647235 034278 377230 489243 220
Taxation Social Security Payable 13 268  -1 3025 056
Total Additions Including From Business Combinations Property Plant Equipment 232 030    
Total Assets Less Current Liabilities28 473238 652234 059   
Trade Creditors Trade Payables80 992 11 56620 10460 53554 006
Trade Debtors Trade Receivables   14 3097001 294
Value-added Tax Payable   22 75133 8754 552
Amount Specific Advance Or Credit Directors5 000     
Amount Specific Advance Or Credit Made In Period Directors5 000     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 16th Nov 2023. New Address: Sfp, Ensign House Admirals Way Marsh Wall London E14 9XQ. Previous address: 347 Walworth Road Walworth Road London SE17 2AL England
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements