Som Uk LLP MANCHESTER


Som Uk LLP started in year 2004 as Limited Liability Partnership with registration number OC310456. The Som Uk LLP company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Manchester at South Cheetham Business Centre. Postal code: M4 4EY. Since 2005/10/19 Som Uk LLP is no longer carrying the name L.r.properties Llp.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Som Uk LLP Address / Contact

Office Address South Cheetham Business Centre
Office Address2 10 Park Place
Town Manchester
Post code M4 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC310456
Date of Incorporation Wed, 8th Dec 2004
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Sheetal S.

Position: LLP Designated Member

Appointed: 06 October 2005

Rajesh S.

Position: LLP Designated Member

Appointed: 08 December 2004

Lalit S.

Position: LLP Designated Member

Appointed: 08 December 2004

Resigned: 06 October 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Rajesh S. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Sheetal S. This PSC and has 25-50% voting rights.

Rajesh S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sheetal S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

L.r.properties Llp October 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 7431031047125120 001380
Current Assets125 218127 968130 401128 995168 608166 924169 524
Debtors123 475127 865130 297128 924168 58346 923169 144
Property Plant Equipment332 500315 000297 500280 000262 500245 000227 500
Other
Accumulated Depreciation Impairment Property Plant Equipment17 50035 00052 50070 00087 500105 000122 500
Administrative Expenses 18 79018 78218 782   
Bank Borrowings Overdrafts189 041173 991158 924140 018162 131142 947128 047
Creditors189 041173 991158 924140 018162 131142 947128 047
Depreciation Expense Property Plant Equipment 17 50017 50017 500   
Increase From Depreciation Charge For Year Property Plant Equipment 17 50017 50017 50017 50017 50017 500
Interest Payable Similar Charges Finance Costs 5 0144 9504 748   
Net Current Assets Liabilities124 318126 768129 201127 795167 408165 724168 324
Operating Profit Loss -6 790-6 782-6 782   
Other Creditors9001 2001 2001 2001 2001 2001 200
Other Operating Income Format1 12 00012 00012 000   
Profit Loss -11 804-11 732-11 530   
Property Plant Equipment Gross Cost350 000350 000350 000350 000350 000350 000 
Total Assets Less Current Liabilities456 818441 768426 701407 795429 908410 724395 824

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements