Lucy Pittaway Ltd RICHMOND


Lucy Pittaway started in year 2015 as Private Limited Company with registration number 09586807. The Lucy Pittaway company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Richmond at 12 Station Road. Postal code: DL10 7SN.

The firm has 2 directors, namely Lucy P., Neil P.. Of them, Lucy P., Neil P. have been with the company the longest, being appointed on 12 May 2015. As of 23 April 2024, there were 2 ex directors - Felicity M., Steven M. and others listed below. There were no ex secretaries.

Lucy Pittaway Ltd Address / Contact

Office Address 12 Station Road
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09586807
Date of Incorporation Tue, 12th May 2015
Industry Artistic creation
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Lucy P.

Position: Director

Appointed: 12 May 2015

Neil P.

Position: Director

Appointed: 12 May 2015

Felicity M.

Position: Director

Appointed: 12 May 2015

Resigned: 09 September 2020

Steven M.

Position: Director

Appointed: 12 May 2015

Resigned: 09 September 2020

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Lucy P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil P. This PSC owns 25-50% shares. The third one is Steven M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy P.

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

Neil P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven M.

Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Felicity M.

Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth139 701      
Balance Sheet
Cash Bank In Hand74 791      
Cash Bank On Hand 150 172208 922183 562312 088500 273141 237
Current Assets174 896304 797330 047332 816471 838654 387609 430
Debtors46 00098 97259 02515 7586 79911 881203 870
Net Assets Liabilities139 701220 963154 090228 314421 713578 130940 555
Other Debtors 46 4741 3151 883505976198 283
Property Plant Equipment 43 84558 72047 690355 142447 239980 565
Stocks Inventory54 105      
Tangible Fixed Assets33 719      
Total Inventories 55 65362 100133 496152 951142 233264 323
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve139 601      
Shareholder Funds139 701      
Other
Amount Specific Advance Or Credit Directors11 44611 01158 011    
Amount Specific Advance Or Credit Made In Period Directors5067577 000    
Amount Specific Advance Or Credit Repaid In Period Directors11 496240124 000    
Accumulated Depreciation Impairment Property Plant Equipment 14 94931 86247 59372 547103 788127 476
Amounts Owed By Group Undertakings 45 00040 154    
Average Number Employees During Period 61214232031
Creditors68 9143 087177 552143 567125 618129 926160 836
Creditors Due Within One Year68 914      
Finance Lease Liabilities Present Value Total 3 0873 087  11 5596 015
Fixed Assets33 71943 845     
Increase From Depreciation Charge For Year Property Plant Equipment  16 91315 73124 95438 22847 737
Net Current Assets Liabilities105 982180 205152 495189 249201 870278 851154 045
Number Shares Allotted100      
Other Creditors 20 70117 13631 67835 000139 846241 406
Other Creditors Due Within One Year24 139      
Other Taxation Social Security Payable 52 314103 98389 607166 134156 385133 798
Par Value Share1      
Profit Loss For Period139 601      
Property Plant Equipment Gross Cost 58 79490 58295 283427 689551 0271 108 041
Provisions For Liabilities Balance Sheet Subtotal  10 6258 6259 68118 03433 219
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions35 054      
Tangible Fixed Assets Cost Or Valuation35 054      
Tangible Fixed Assets Depreciation1 335      
Tangible Fixed Assets Depreciation Charged In Period1 335      
Taxation Social Security Due Within One Year43 336      
Total Additions Including From Business Combinations Property Plant Equipment  31 7884 701332 40686 589641 119
Total Assets Less Current Liabilities139 701224 050164 715236 939557 012726 0901 134 610
Trade Creditors Trade Payables 46 70653 34622 28253 88954 48051 941
Trade Creditors Within One Year1 439      
Trade Debtors Trade Receivables 7 49817 55613 8756 29410 9055 587
Advances Credits Directors11 446      
Amounts Owed To Group Undertakings     62 500 
Bank Borrowings Overdrafts    125 618118 367154 821
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 98724 049
Disposals Property Plant Equipment     10 19537 161
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -46 944
Total Borrowings     154 753139 074

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 095868070004, created on Thu, 5th Oct 2023
filed on: 24th, October 2023
Free Download (52 pages)

Company search