Michael Lupton Associates Limited YORK


Michael Lupton Associates started in year 1995 as Private Limited Company with registration number 03127622. The Michael Lupton Associates company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in York at Halifax House. Postal code: YO42 4LU. Since March 3, 1998 Michael Lupton Associates Limited is no longer carrying the name Mla Training.

At present there are 3 directors in the the company, namely Neil L., Joy L. and Michael L.. In addition one secretary - Joy L. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Michael Lupton Associates Limited Address / Contact

Office Address Halifax House
Office Address2 Seaton Ross
Town York
Post code YO42 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03127622
Date of Incorporation Fri, 17th Nov 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Neil L.

Position: Director

Appointed: 01 June 2017

Joy L.

Position: Director

Appointed: 20 November 1995

Joy L.

Position: Secretary

Appointed: 20 November 1995

Michael L.

Position: Director

Appointed: 20 November 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 November 1995

Resigned: 20 November 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 November 1995

Resigned: 20 November 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Joy L. This PSC and has 25-50% shares. The second entity in the PSC register is Michael L. This PSC owns 25-50% shares.

Joy L.

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

Michael L.

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

Company previous names

Mla Training March 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand507398860281 24362 79949
Current Assets822 709979 4701 304 1041 391 8931 358 3361 188 399
Debtors407 182523 565772 668594 662806 212630 195
Net Assets Liabilities474 878603 846782 3351 071 4771 091 3341 213 173
Other Debtors214 678127 207172 688245 123233 401303 382
Property Plant Equipment89 64871 47853 60250 68740 59996 763
Total Inventories415 020455 507530 576515 988489 325558 155
Other
Accumulated Amortisation Impairment Intangible Assets164 218176 965209 604273 717294 61479 696
Accumulated Depreciation Impairment Property Plant Equipment108 343134 505157 661180 730197 094214 698
Additions Other Than Through Business Combinations Intangible Assets    161 721179 645
Additions Other Than Through Business Combinations Property Plant Equipment    6 27673 768
Average Number Employees During Period 2329252326
Bank Borrowings   46 85735 83324 825
Bank Borrowings Overdrafts77 81138 795458 68446 857  
Bank Overdrafts     36 299
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment19 69113 151    
Creditors77 81138 7951 010 53546 85735 83362 490
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -125 365-227 450-223 319
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -42 306 
Deferred Income58 95744 13030 42727 170  
Deferred Tax Asset Debtors12 0003 0003 0006 000  
Disposals Decrease In Amortisation Impairment Intangible Assets     -219 650
Disposals Intangible Assets     -230 567
Dividends Paid On Shares324 328421 446537 564   
Finance Lease Liabilities Present Value Total     14 652
Fixed Assets414 076493 024591 266662 809793 5451 013 606
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 29964 50859 80355 690 322 392
Increase From Amortisation Charge For Year Intangible Assets 12 74732 63942 25020 8974 732
Increase From Depreciation Charge For Year Property Plant Equipment 26 16223 15623 06916 36417 604
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   21 863  
Increase In Loans Owed By Related Parties Due To Loans Advanced   227 450223 319274 350
Intangible Assets324 328421 446537 564612 022752 846916 843
Intangible Assets Gross Cost488 546598 411747 168885 7391 047 460996 539
Investments Fixed Assets100100100100100 
Investments In Group Undertakings Participating Interests 100100100  
Investments In Subsidiaries   100100-100
Loans Owed By Related Parties  125 365227 450223 319274 350
Loans Owed To Related Parties  50 00050 0007 6941 172
Minimum Operating Lease Payments Recognised As Expense     23 235
Net Current Assets Liabilities201 613226 617293 569568 525476 029510 308
Number Shares Issued Fully Paid    1 1001 100
Other Creditors265 054103 53086 14697 10043 3401 172
Other Disposals Intangible Assets 6 589    
Other Inventories   515 988489 325558 155
Other Remaining Borrowings   50 0007 6941 172
Other Taxation Social Security Payable38 02574 89795 289210 307  
Ownership Interest In Subsidiary Percent 100    
Par Value Share     1
Percentage Class Share Held In Subsidiary  100100100 
Prepayments   15 04847 37348 931
Property Plant Equipment Gross Cost197 991205 983211 263231 417237 693311 461
Provisions For Liabilities Balance Sheet Subtotal63 00077 000102 500113 000142 407248 251
Taxation Social Security Payable   163 20781 28972 612
Total Additions Including From Business Combinations Property Plant Equipment 7 9925 28020 154  
Total Assets Less Current Liabilities615 689719 641884 8351 231 3341 263 5741 523 914
Total Borrowings   46 85735 83362 490
Trade Creditors Trade Payables226 304275 966370 416283 534362 094279 602
Trade Debtors Trade Receivables180 504393 358596 980343 539519 438277 882
Director Remuneration   19 44618 79118 260

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 8th, December 2023
Free Download (13 pages)

Company search

Advertisements