Founded in 2016, Lstn, classified under reg no. 10451644 is an active company. Currently registered at 32 Sackville Street W1S 3EA, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.
The company has 2 directors, namely James M., Patrick O.. Of them, James M., Patrick O. have been with the company the longest, being appointed on 28 October 2016. As of 29 April 2024, there was 1 ex director - Konstantinos V.. There were no ex secretaries.
Office Address | 32 Sackville Street |
Town | London |
Post code | W1S 3EA |
Country of origin | United Kingdom |
Registration Number | 10451644 |
Date of Incorporation | Fri, 28th Oct 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 1st Jun 2024 (2024-06-01) |
Last confirmation statement dated | Thu, 18th May 2023 |
The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Konstantinos V., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
James M.
Notified on | 31 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Patrick O.
Notified on | 28 October 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Konstantinos V.
Notified on | 30 March 2017 |
Ceased on | 20 April 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
James M.
Notified on | 28 October 2016 |
Ceased on | 18 October 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 135 389 | 14 933 | 28 025 | 630 391 | 258 488 | |
Current Assets | 55 065 | 173 209 | 89 160 | 127 519 | 768 319 | 510 631 |
Debtors | 37 820 | 4 863 | 99 494 | 137 928 | 252 143 | |
Net Assets Liabilities | 90 061 | 11 961 | -187 640 | -587 275 | -1 247 600 | |
Other Debtors | 37 820 | 907 | 81 143 | 123 319 | 205 626 | |
Property Plant Equipment | 1 131 | 519 | 3 533 | |||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 702 | 1 313 | 1 832 | 1 832 | 2 000 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 3 701 | |||||
Amounts Owed To Group Undertakings Participating Interests | 223 420 | 1 309 873 | 1 681 035 | |||
Average Number Employees During Period | 1 | 2 | -4 | -4 | -7 | -8 |
Creditors | 78 484 | 83 993 | 8 353 | 315 159 | 1 354 826 | 1 761 764 |
Depreciation Rate Used For Property Plant Equipment | 20 | |||||
Fixed Assets | 1 741 | 1 131 | ||||
Increase From Depreciation Charge For Year Property Plant Equipment | 611 | 519 | 168 | |||
Net Current Assets Liabilities | -23 419 | 89 216 | 11 443 | -187 640 | -586 507 | -1 251 133 |
Other Creditors | 77 494 | 2 857 | 77 387 | 1 199 | 560 | |
Other Taxation Social Security Payable | 5 241 | 5 352 | ||||
Property Plant Equipment Gross Cost | 1 833 | 1 832 | 1 832 | 5 533 | ||
Provisions For Liabilities Balance Sheet Subtotal | 286 | 833 | 768 | |||
Taxation Social Security Payable | 5 352 | 1 473 | 8 529 | 6 566 | ||
Total Assets Less Current Liabilities | -21 678 | 90 347 | 12 794 | |||
Trade Creditors Trade Payables | 1 258 | 144 | 12 879 | 35 225 | 73 603 | |
Trade Debtors Trade Receivables | 3 956 | 18 351 | 14 609 | 46 517 | ||
Advances Credits Directors | 77 428 | 75 428 | 69 364 | |||
Advances Credits Repaid In Period Directors | 77 428 | 2 000 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 32 Sackville Street London W1S 3EA on 2023-08-21 filed on: 21st, August 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy