Lyme Bay Storage Ltd SEATON


Lyme Bay Storage started in year 2014 as Private Limited Company with registration number 09359299. The Lyme Bay Storage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Seaton at Fosseway Park. Postal code: EX12 2WH.

There is a single director in the company at the moment - Natalie M., appointed on 17 March 2023. In addition, a secretary was appointed - Phillip M., appointed on 17 March 2023. As of 28 May 2024, there were 2 ex directors - Phillip M., Natalie M. and others listed below. There were no ex secretaries.

Lyme Bay Storage Ltd Address / Contact

Office Address Fosseway Park
Office Address2 Harepath Road
Town Seaton
Post code EX12 2WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09359299
Date of Incorporation Wed, 17th Dec 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Natalie M.

Position: Director

Appointed: 17 March 2023

Phillip M.

Position: Secretary

Appointed: 17 March 2023

Phillip M.

Position: Director

Appointed: 17 December 2014

Resigned: 17 March 2023

Natalie M.

Position: Director

Appointed: 17 December 2014

Resigned: 07 October 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Natalie M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Natalie M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Philip M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand102 258129 32757 96078 73742 579  
Current Assets103 456130 54059 17378 73742 57922 92111 882
Debtors1 1981 2131 213    
Net Assets Liabilities16 65619 47257 72385 97951 33296 637110 503
Other Debtors1 1981 2131 213    
Property Plant Equipment1 5915 738509 760498 205486 882  
Other
Accrued Liabilities Deferred Income1 1351 2371 4401 5791 607  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6071 531-2 113
Accumulated Depreciation Impairment Property Plant Equipment8102 01713 85425 40936 732  
Average Number Employees During Period 222221
Bank Borrowings Overdrafts  30 00030 00030 000  
Creditors88 073115 71671 38081 38299 79652 516318 333
Depreciation Rate Used For Property Plant Equipment 15151515  
Fixed Assets1 5915 738509 760498 205486 882476 096466 015
Increase From Depreciation Charge For Year Property Plant Equipment 1 20711 83711 55511 323  
Net Current Assets Liabilities15 38314 824-12 207-2 645-55 610-29 596-35 066
Other Creditors  438 333408 333378 333  
Property Plant Equipment Gross Cost2 4017 755523 614523 614523 614  
Provisions For Liabilities Balance Sheet Subtotal3181 0901 4971 248   
Total Assets Less Current Liabilities16 97420 562497 553495 560431 272446 500430 949
Advances Credits Directors71 84898 96721 19029 88456 9772 303 
Advances Credits Made In Period Directors186 26248 13363 77729 88430 672  
Advances Credits Repaid In Period Directors84 00021 01414 00035 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Monday 18th December 2023 director's details were changed
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements