You are here: bizstats.co.uk > a-z index > L list > LH list

Lhcr Holdings Ltd NEWCASTLE UPON TYNE


Founded in 2017, Lhcr Holdings, classified under reg no. 10683028 is an active company. Currently registered at 30 Cloth Market NE1 1EE, Newcastle Upon Tyne the company has been in the business for seven years. Its financial year was closed on June 28 and its latest financial statement was filed on 30th June 2022. Since 4th July 2023 Lhcr Holdings Ltd is no longer carrying the name Treats Leisure.

The firm has one director. Sanjeev S., appointed on 28 June 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Salim D. who worked with the the firm until 28 June 2023.

Lhcr Holdings Ltd Address / Contact

Office Address 30 Cloth Market
Town Newcastle Upon Tyne
Post code NE1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10683028
Date of Incorporation Tue, 21st Mar 2017
Industry Licensed restaurants
End of financial Year 28th June
Company age 7 years old
Account next due date Thu, 28th Mar 2024 (22 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Sanjeev S.

Position: Director

Appointed: 28 June 2023

Amin M.

Position: Director

Appointed: 21 March 2017

Resigned: 29 June 2023

Shabniz M.

Position: Director

Appointed: 21 March 2017

Resigned: 29 June 2023

Salim D.

Position: Secretary

Appointed: 21 March 2017

Resigned: 28 June 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Sanjeev S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Doner Shack Holdings Ltd that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Treats Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sanjeev S.

Notified on 29 June 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Doner Shack Holdings Ltd

1 Eagle Street, Glasgow, G4 9XA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc749418
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Treats Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05030776
Notified on 21 March 2017
Ceased on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Treats Leisure July 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100     
Balance Sheet
Cash Bank On Hand 576483446936116 246
Current Assets 5767837461 786686 202
Debtors  300300850557 605
Other Debtors   300330549 441
Property Plant Equipment     431 516
Total Inventories     12 351
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities 6001 200600  
Amounts Owed To Group Undertakings 5005002 5004 5001 619 263
Creditors 1 1002 9964 0006 0302 214 222
Net Current Assets Liabilities -524-2 213-3 254-4 244-1 528 020
Number Shares Issued Fully Paid  100100100100
Par Value Share  1111
Prepayments  300300  
Total Assets Less Current Liabilities -524-2 213-3 254-4 244-1 096 504
Trade Creditors Trade Payables  1 296900330471 549
Accumulated Depreciation Impairment Property Plant Equipment     228 602
Amounts Owed By Group Undertakings    520520
Average Number Employees During Period   2219
Finished Goods     12 351
Future Minimum Lease Payments Under Non-cancellable Operating Leases     210 000
Increase From Depreciation Charge For Year Property Plant Equipment     228 602
Other Creditors   6001 200121 011
Other Taxation Social Security Payable     2 399
Property Plant Equipment Gross Cost     660 118
Total Additions Including From Business Combinations Property Plant Equipment     1 196 027
Trade Debtors Trade Receivables     7 644

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 29th June 2023
filed on: 28th, December 2023
Free Download (4 pages)

Company search