Lucas Mitchenall Accessories Limited GILLINGHAM


Founded in 1980, Lucas Mitchenall Accessories, classified under reg no. 01503123 is an active company. Currently registered at 1 The Centre SP8 4AB, Gillingham the company has been in the business for fourty four years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Stephen L., Marlene L. and William L.. Of them, Marlene L., William L. have been with the company the longest, being appointed on 7 February 1991 and Stephen L. has been with the company for the least time - from 1 September 1995. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lucas Mitchenall Accessories Limited Address / Contact

Office Address 1 The Centre
Office Address2 High Street
Town Gillingham
Post code SP8 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503123
Date of Incorporation Thu, 19th Jun 1980
Industry Manufacture of other plastic products
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Marlene L.

Position: Secretary

Resigned:

Stephen L.

Position: Director

Appointed: 01 September 1995

Marlene L.

Position: Director

Appointed: 07 February 1991

William L.

Position: Director

Appointed: 07 February 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Marlene L. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Stephen L. This PSC has significiant influence or control over the company,. Then there is William L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marlene L.

Notified on 7 February 2017
Nature of control: significiant influence or control

Stephen L.

Notified on 7 February 2017
Nature of control: significiant influence or control

William L.

Notified on 7 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth11 9172 581      
Balance Sheet
Current Assets53 42454 48250 02737 92742 67860 45162 64744 795
Net Assets Liabilities 3 8813 4732 2261 0561 078-142 
Cash Bank In Hand7 69412 043      
Debtors39 23035 489      
Stocks Inventory6 5006 950      
Tangible Fixed Assets8 1136 669      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve10 9171 581      
Shareholder Funds11 9172 581      
Other
Average Number Employees During Period   55555
Creditors 57 27010 9926 4401 88825 00019 16714 443
Fixed Assets 6 66917 65613 35010 1047 6556 3244 850
Net Current Assets Liabilities5 404-2 788-3 191-4 684-7 16018 42312 701 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6571 2631 3811 3181 1942 6451 153
Total Assets Less Current Liabilities13 5173 8813 4738 6662 94426 07819 025 
Creditors Due Within One Year48 02057 270      
Number Shares Allotted 250      
Par Value Share 1      
Provisions For Liabilities Charges1 6001 300      
Share Capital Allotted Called Up Paid250250      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, May 2023
Free Download (4 pages)

Company search

Advertisements