Ski Chester Limited LIVERPOOL


Ski Chester started in year 2014 as Private Limited Company with registration number 09329005. The Ski Chester company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 116 Duke Street. Postal code: L1 5JW. Since 2020/09/16 Ski Chester Limited is no longer carrying the name Lawlaf Chester.

The firm has 2 directors, namely Philip H., Maxwell W.. Of them, Philip H., Maxwell W. have been with the company the longest, being appointed on 25 July 2018. As of 13 May 2024, there were 3 ex directors - Stephen R., Iain M. and others listed below. There were no ex secretaries.

Ski Chester Limited Address / Contact

Office Address 116 Duke Street
Town Liverpool
Post code L1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329005
Date of Incorporation Wed, 26th Nov 2014
Industry Development of building projects
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (291 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Philip H.

Position: Director

Appointed: 25 July 2018

Maxwell W.

Position: Director

Appointed: 25 July 2018

Stephen R.

Position: Director

Appointed: 26 November 2014

Resigned: 26 July 2018

Iain M.

Position: Director

Appointed: 26 November 2014

Resigned: 26 July 2018

Karl M.

Position: Director

Appointed: 26 November 2014

Resigned: 26 July 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats established, there is Winckley Square Developments Limited from Liverpool, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cm International Limited that put Liverpool, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is The Property Family Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Winckley Square Developments Limited

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10937396
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cm International Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07033677
Notified on 15 November 2018
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Property Family Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07901270
Notified on 30 August 2018
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cm Financial Group Limited

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05098008
Notified on 25 April 2018
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iain M.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 31 July 2016
Ceased on 31 July 2016
Nature of control: significiant influence or control

Company previous names

Lawlaf Chester September 16, 2020
Ski Chester August 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth39 940743 528      
Balance Sheet
Cash Bank In Hand300343 858      
Cash Bank On Hand 343 858103 76760559 9029 605945267
Current Assets400919 9251 271 84647 79076 97342 299737 7401 031 152
Debtors100509 4001 168 07947 18517 07132 694736 7951 030 885
Other Debtors 509 4001 168 07943 18517 07132 62123 204317 294
Stocks Inventory50 00066 667      
Tangible Fixed Assets50 000       
Total Inventories 66 667      
Net Assets Liabilities   -135 670477 349299 947-178 630-206 425
Property Plant Equipment     111 21983 41455 610
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve39 840743 428      
Shareholder Funds39 940743 528      
Other
Amounts Owed By Associates   4 000 73713 591713 591
Creditors 176 397223 283183 46037 50044 75840 82434 841
Creditors Due Within One Year10 460176 397      
Net Current Assets Liabilities-10 060743 5281 048 563-135 670-1 480 151-1 958 357-205 371-216 628
Number Shares Allotted100100      
Other Creditors 500700113 70048 6361 302 15783 428428 167
Other Taxation Social Security Payable 175 89772 583     
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions50 000       
Tangible Fixed Assets Cost Or Valuation50 000       
Total Assets Less Current Liabilities39 940743 5281 048 563-135 670514 849532 862-121 957-161 018
Trade Creditors Trade Payables  150 00022 582858 951264 441907256 419
Accumulated Depreciation Impairment Property Plant Equipment     27 80555 61083 414
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 312 230188 69194 346 
Bank Borrowings      44 95839 899
Bank Borrowings Overdrafts    37 50044 75839 91734 841
Disposals Investment Property Fair Value Model      2 474 346 
Fixed Assets    1 995 0002 491 21983 414 
Increase From Depreciation Charge For Year Property Plant Equipment     27 80527 80527 804
Investment Property    1 995 0002 380 000  
Investment Property Fair Value Model    1 995 0002 380 000  
Other Remaining Borrowings      25 00033 000
Property Plant Equipment Gross Cost     139 024139 024 
Provisions For Liabilities Balance Sheet Subtotal     188 15715 84910 566
Total Additions Including From Business Combinations Property Plant Equipment     139 024  
Total Borrowings     1 272 45869 95872 899

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/01
filed on: 9th, October 2023
Free Download (3 pages)

Company search