Founded in 2016, Lucis Holdings, classified under reg no. 10190453 is an active company. Currently registered at Rosemont House Yorkdale Industrial Park LS11 9XE, Leeds the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-11-30.
The company has 3 directors, namely Howard T., Iain F. and Timothy B.. Of them, Howard T., Iain F., Timothy B. have been with the company the longest, being appointed on 14 June 2023. As of 29 April 2024, there was 1 ex director - Stuart D.. There were no ex secretaries.
Office Address | Rosemont House Yorkdale Industrial Park |
Office Address2 | Braithwaite Street |
Town | Leeds |
Post code | LS11 9XE |
Country of origin | United Kingdom |
Registration Number | 10190453 |
Date of Incorporation | Fri, 20th May 2016 |
Industry | Activities of other holding companies n.e.c. |
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 | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sun, 2nd Jun 2024 (2024-06-02) |
Last confirmation statement dated | Fri, 19th May 2023 |
The list of PSCs who own or control the company is made up of 2 names. As we established, there is Rosemont Pharmaceuticals Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Rosemont Pharmaceuticals Limited
Rosemont House Yorkdale Industrial Park Braithwaite Street, Leeds, LS11 9XE, England
Legal authority | The Laws Of England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 00924648 |
Notified on | 14 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stuart D.
Notified on | 6 April 2017 |
Ceased on | 14 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 987 | 962 | 31 668 | 1 601 | 1 547 | 971 | 177 760 |
Net Assets Liabilities | 70 987 | 140 962 | |||||
Current Assets | 971 | 177 860 | |||||
Debtors | 100 | ||||||
Other Debtors | 100 | ||||||
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 1 | |
Creditors | 70 000 | 70 000 | |||||
Dividends Paid | 50 000 | ||||||
Investments Fixed Assets | 210 000 | 210 000 | 210 000 | 210 000 | 210 000 | 210 000 | 210 000 |
Net Current Assets Liabilities | -69 013 | -69 038 | 31 668 | 1 601 | 1 547 | 971 | 177 860 |
Nominal Value Shares Issued Specific Share Issue | 1 | ||||||
Number Shares Issued Fully Paid | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | |
Number Shares Issued Specific Share Issue | 1 000 | ||||||
Other Creditors | 70 000 | 70 000 | |||||
Other Investments Other Than Loans | 210 000 | 210 000 | 210 000 | 210 000 | 210 000 | 210 000 | 210 000 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |
Profit Loss | 119 987 | ||||||
Total Assets Less Current Liabilities | 140 987 | 140 962 | 241 668 | 211 601 | 211 547 | 210 971 | 387 860 |
Type | Category | Free download | |
---|---|---|---|
MR01 |
Registration of charge 101904530001, created on 2023-09-06 filed on: 7th, September 2023 |
mortgage | Free Download (17 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy