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

Lygala Limited CO DOWN


Founded in 2003, Lygala, classified under reg no. NI047735 is an active company. Currently registered at 112 Market Street BT30 6LZ, Co Down the company has been in the business for 21 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Patrick F. and Sylvia F.. In addition one secretary - Sylvia F. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Lygala Limited Address / Contact

Office Address 112 Market Street
Office Address2 Downpatrick
Town Co Down
Post code BT30 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047735
Date of Incorporation Tue, 2nd Sep 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Patrick F.

Position: Director

Appointed: 02 September 2003

Sylvia F.

Position: Secretary

Appointed: 02 September 2003

Sylvia F.

Position: Director

Appointed: 02 September 2003

Cs Director Services Limited

Position: Corporate Director

Appointed: 02 September 2003

Resigned: 02 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Patrick F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sylvia F. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sylvia F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth269 160292 602317 801      
Balance Sheet
Cash Bank In Hand8903311 839      
Cash Bank On Hand  1 8391 2256 3834 0425 2843 7492 747
Property Plant Equipment  615 519615 866615 866615 866615 866615 866615 866
Tangible Fixed Assets615 519615 519615 519      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve269 158292 600317 799      
Shareholder Funds269 160292 602317 801      
Other
Creditors  299 557273 435253 412225 302199 887174 405147 184
Creditors Due Within One Year347 249323 248299 557      
Net Current Assets Liabilities-346 359-322 917-297 718-272 210-247 029-221 260-194 603-170 656-144 437
Number Shares Allotted 100 000100 000      
Par Value Share 100 000100 000      
Property Plant Equipment Gross Cost  615 519615 866615 866615 866615 866615 866 
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation615 519615 519       
Total Assets Less Current Liabilities269 160292 602317 801343 656368 837394 606421 263445 210471 429
Total Increase Decrease From Revaluations Property Plant Equipment   347     
Average Number Employees During Period      222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Confirmation statement with no updates September 2, 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements