T Lishman & Sons Limited CARNFORTH


T Lishman & Sons started in year 2008 as Private Limited Company with registration number 06573517. The T Lishman & Sons company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Carnforth at The Winnings. Postal code: LA6 3DU.

Currently there are 2 directors in the the firm, namely Christopher L. and Robert L.. In addition one secretary - Robert L. - is with the company. Currenlty, the firm lists one former director, whose name is Isobel L. and who left the the firm on 2 November 2023. In addition, there is one former secretary - Andrea L. who worked with the the firm until 9 September 2014.

This company operates within the LA6 3DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1093392 . It is located at The Winnings, Ingleton, Carnforth with a total of 8 carsand 11 trailers. It has two locations in the UK.

T Lishman & Sons Limited Address / Contact

Office Address The Winnings
Office Address2 Ingleton
Town Carnforth
Post code LA6 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06573517
Date of Incorporation Tue, 22nd Apr 2008
Industry Freight transport by road
Industry Sale of used cars and light motor vehicles
End of financial Year 29th June
Company age 16 years old
Account next due date Fri, 29th Mar 2024 (67 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Robert L.

Position: Secretary

Appointed: 08 September 2014

Christopher L.

Position: Director

Appointed: 22 April 2008

Robert L.

Position: Director

Appointed: 22 April 2008

Isobel L.

Position: Director

Appointed: 22 April 2008

Resigned: 02 November 2023

Andrea L.

Position: Secretary

Appointed: 22 April 2008

Resigned: 09 September 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Robert L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert L.

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

Christopher L.

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 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth967 7651 253 3451 286 8181 313 268       
Balance Sheet
Cash Bank On Hand   11 7897217603795801 0271 226153 211
Current Assets2 568 3522 483 0491 729 3331 921 3201 716 1251 846 5291 725 1711 552 0311 678 9711 707 5982 077 061
Debtors1 134 9331 000 062873 382923 380715 042746 907861 254415 722603 013492 076501 285
Net Assets Liabilities   1 283 9091 304 2221 272 4521 038 7401 010 716931 009942 932844 665
Other Debtors   126 953185 696136 719219 335134 233137 674112 414185 379
Property Plant Equipment   1 126 7451 104 2681 034 671618 311559 870459 618490 277647 398
Total Inventories   986 1521 000 3621 098 862863 5381 135 7291 074 9311 214 296 
Cash Bank In Hand1596424911 788       
Stocks Inventory1 433 2601 482 090855 702986 152       
Tangible Fixed Assets1 386 5311 222 1411 204 0261 126 745       
Reserves/Capital
Called Up Share Capital800 099800 099800 099800 099       
Profit Loss Account Reserve167 666453 246486 719513 169       
Shareholder Funds967 7651 253 3451 286 8181 313 268       
Other
Accumulated Depreciation Impairment Property Plant Equipment   811 270712 319846 198540 261630 053708 105602 522676 325
Average Number Employees During Period       10988
Balances Amounts Owed To Related Parties        487 587419 409 
Bank Borrowings Overdrafts   507 969128 92171 443576 75150 00040 000273 876253 245
Creditors   255 184248 349199 84640 09682 83442 684438 644450 913
Increase From Depreciation Charge For Year Property Plant Equipment    114 085165 971121 572101 72183 65771 62875 978
Name Or Description Related Party If Not Defined By Another Tag       384 689487 587  
Net Current Assets Liabilities753 965779 776473 654662 751666 100611 131552 263627 060599 404980 340749 793
Number Shares Issued Fully Paid    3333     
Other Creditors   255 184119 428128 40340 09632 8342 684103 466197 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    213 03632 092427 50911 9295 605177 2112 175
Other Disposals Property Plant Equipment    706 360193 403812 51653 04922 200226 0245 638
Other Taxation Social Security Payable   36 33737 39688 17785 66780 810184 33961 30269 977
Par Value Share 11111     
Property Plant Equipment Gross Cost   1 938 0151 816 5871 880 8691 158 5721 189 9231 167 7231 092 7991 323 723
Provisions For Liabilities Balance Sheet Subtotal   221 044217 797173 50491 73893 38085 32989 041101 613
Total Additions Including From Business Combinations Property Plant Equipment    584 932257 68690 21984 400 151 100236 562
Total Assets Less Current Liabilities2 140 4962 001 9171 677 6801 789 4961 770 3681 645 8021 170 5741 186 9301 059 0221 470 6171 397 191
Trade Creditors Trade Payables   253 498261 519322 521193 77645 13949 13869 098534 186
Trade Debtors Trade Receivables   796 426529 346610 188641 919281 489465 339379 662315 906
Creditors Due After One Year944 714558 549177 062255 184       
Creditors Due Within One Year1 814 3871 703 2731 255 6791 258 569       
Number Shares Allotted 333333       
Provisions For Liabilities Charges228 017190 023213 800221 044       
Share Capital Allotted Called Up Paid33333333       

Transport Operator Data

The Winnings
Address Ingleton
City Carnforth
Post code LA6 3DU
Vehicles 7
Trailers 10
Hambleton Garage
Address Bolton Abbey
City Skipton
Post code BD23 6AF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
Free Download (11 pages)

Company search