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

Lvk Properties Limited HALIFAX


Founded in 1920, Lvk Properties, classified under reg no. 00172300 is an active company. Currently registered at 25 Causeway Foot HX2 9PG, Halifax the company has been in the business for one hundred and four years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Fri, 10th Nov 1995 Lvk Properties Limited is no longer carrying the name George Pickersgill & Sons.

The firm has 2 directors, namely Jean A., Malcolm A.. Of them, Jean A., Malcolm A. have been with the company the longest, being appointed on 22 May 1991. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Lvk Properties Limited Address / Contact

Office Address 25 Causeway Foot
Office Address2 Keighley Road
Town Halifax
Post code HX2 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00172300
Date of Incorporation Wed, 29th Dec 1920
Industry Other letting and operating of own or leased real estate
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th November
Company age 104 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jean A.

Position: Secretary

Resigned:

Jean A.

Position: Director

Appointed: 22 May 1991

Malcolm A.

Position: Director

Appointed: 22 May 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Malcolm A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jean A. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jean A.

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

Company previous names

George Pickersgill & Sons November 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 1748 59713 61718 89310 978
Current Assets19 61016 00814 93420 49115 542
Debtors14 4365 4111 0671 3484 564
Net Assets Liabilities545 775552 505569 298666 785683 231
Other Debtors13 6843 3596171 3484 564
Property Plant Equipment294 659285 877277 279268 869260 552
Total Inventories2 0002 000250250 
Other
Accumulated Depreciation Impairment Property Plant Equipment127 912133 634137 182145 592153 909
Bank Borrowings Overdrafts300 000130 000130 000130 000130 000
Corporation Tax Payable5 3684 0156 5406 6866 730
Creditors300 000130 000130 000130 000130 000
Fixed Assets894 659885 877877 279968 869960 552
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   100 000 
Increase From Depreciation Charge For Year Property Plant Equipment 8 7188 5508 4108 317
Investment Property600 000600 000600 000700 000700 000
Investment Property Fair Value Model600 000600 000600 000700 000 
Net Current Assets Liabilities-8 884-174 372-145 981-121 084-96 321
Other Creditors10 933186 150154 205134 119101 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 9965 002  
Other Disposals Property Plant Equipment 3 0605 050  
Other Taxation Social Security Payable7545   
Property Plant Equipment Gross Cost422 571419 511414 461414 461 
Provisions For Liabilities Balance Sheet Subtotal40 00029 00032 00051 00051 000
Total Assets Less Current Liabilities885 775711 505731 298847 785864 231
Trade Creditors Trade Payables1 5111701707703 982
Trade Debtors Trade Receivables7522 052450  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements