You are here: bizstats.co.uk > a-z index > L list > LU list

Lujam Security Ltd BRISTOL


Founded in 2014, Lujam Security, classified under reg no. 09082278 is an active company. Currently registered at Engine Shed Station Approach BS1 6QH, Bristol the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Richard H., Tim M.. Of them, Tim M. has been with the company the longest, being appointed on 11 June 2014 and Richard H. has been with the company for the least time - from 5 October 2021. As of 14 May 2024, there were 3 ex directors - David S., Andrew B. and others listed below. There were no ex secretaries.

Lujam Security Ltd Address / Contact

Office Address Engine Shed Station Approach
Office Address2 Temple Meads
Town Bristol
Post code BS1 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09082278
Date of Incorporation Wed, 11th Jun 2014
Industry Other information technology service activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 05 October 2021

Tim M.

Position: Director

Appointed: 11 June 2014

David S.

Position: Director

Appointed: 02 July 2018

Resigned: 20 February 2020

Andrew B.

Position: Director

Appointed: 23 November 2017

Resigned: 08 January 2020

Iain S.

Position: Director

Appointed: 11 June 2014

Resigned: 05 February 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Richard H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Tim M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard H.

Notified on 7 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Tim M.

Notified on 26 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth222     
Balance Sheet
Cash Bank On Hand  299 21930 7467 483  
Current Assets  2148 05836 82963 24341 57338 690
Debtors   48 8396 08355 760  
Net Assets Liabilities  2-130 593-87 563-53 332-74 613-107 230
Other Debtors    5 72355 760  
Property Plant Equipment    2 0661 157  
Cash Bank In Hand222     
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -3 750-2 396-1 825
Accumulated Depreciation Impairment Property Plant Equipment    6891 598  
Additions Other Than Through Business Combinations Property Plant Equipment    2 755   
Average Number Employees During Period  223322
Comprehensive Income Expense   -131 593-263 476-37 609  
Creditors   278 651126 458113 982115 371144 095
Current Tax For Period     -17 464  
Fixed Assets     1 1571 520 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 5322 108   
Increase Decrease In Current Tax Due To Changes In Accounting Policies Errors     8 861  
Increase From Depreciation Charge For Year Property Plant Equipment    689909  
Issue Equity Instruments   998306 50671 840  
Net Current Assets Liabilities   -130 593-89 629-54 489-73 737-105 405
Nominal Value Allotted Share Capital   1 0001 3371 384  
Number Equity Instruments Granted Share-based Payment Arrangement     124 000  
Number Equity Instruments Outstanding Share-based Payment Arrangement     124 000  
Number Shares Issued Fully Paid  20010 000 00013 365 47413 844 411  
Other Creditors   1 7501 7503 750  
Par Value Share0 0000  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     13461 
Profit Loss   -131 593-263 476-37 609  
Property Plant Equipment Gross Cost    2 7552 755  
Taxation Social Security Payable    2 949740  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -8 603  
Total Assets Less Current Liabilities     -49 582-72 217-105 405
Trade Creditors Trade Payables   35 02526 4473 505  
Amount Specific Advance Or Credit Directors   241 87694 289   
Amount Specific Advance Or Credit Made In Period Directors   221 727114 197   
Amount Specific Advance Or Credit Repaid In Period Directors   31 145    
Called Up Share Capital Not Paid Not Expressed As Current Asset000     
Number Shares Allotted200200200     
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
Free Download (1 page)

Company search

Advertisements