Luttercliffe Duty started in year 2014 as Private Limited Company with registration number 09317666. The Luttercliffe Duty company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.
The company has one director. Mohammed A., appointed on 2 February 2023. There are currently no secretaries appointed. As of 29 March 2024, there were 8 ex directors - Clayton B., Robert C. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 09317666 |
Date of Incorporation | Wed, 19th Nov 2014 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (155 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sun, 3rd Dec 2023 (2023-12-03) |
Last confirmation statement dated | Sat, 19th Nov 2022 |
The list of persons with significant control who own or have control over the company is made up of 6 names. As we identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Clayton B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 2 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Clayton B.
Notified on | 24 November 2020 |
Ceased on | 2 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert C.
Notified on | 13 August 2020 |
Ceased on | 24 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kacper J.
Notified on | 30 July 2019 |
Ceased on | 13 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 13 June 2017 |
Ceased on | 30 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Chris H.
Notified on | 30 June 2016 |
Ceased on | 13 June 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 858 | 1 858 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 1 857 | 1 857 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 1 857 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023-11-19 filed on: 23rd, November 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy