ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Rug Company Ltd

London Rug Company Ltd is an active company incorporated on 11 March 2013 with the registered office located in Wetherby, West Yorkshire. London Rug Company Ltd was registered 12 years ago.
Status
Active
Active since 11 years ago
Active proposal to strike off
Company No
08438376
Private limited company
Age
12 years
Incorporated 11 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 885 days
Dated 16 May 2022 (3 years ago)
Next confirmation dated 16 May 2023
Was due on 30 May 2023 (2 years 5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 670 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 16 Aug 2024 (1 year 2 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panteli's Of Canterbury Ltd
Neville Anthony Taylor is a mutual person.
Active
The Outstanding Events Company Limited
Neville Anthony Taylor is a mutual person.
Active
Loveday Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Aspects Inspire Ltd
Neville Anthony Taylor is a mutual person.
Active
THW Landscape Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Formation8 Brickwork Limited
Neville Anthony Taylor is a mutual person.
Active
BTL Marketing Group Limited
Neville Anthony Taylor is a mutual person.
Active
Bluebell (Southern) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£46.65K
Decreased by £257.31K (-85%)
Total Liabilities
-£282.81K
Decreased by £19.02K (-6%)
Net Assets
-£236.16K
Decreased by £238.29K (-11214%)
Debt Ratio (%)
606%
Increased by 506.95% (+511%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 16 Aug 2024
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 18 Aug 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 8 Aug 2023
Registered Address Changed
3 Years Ago on 16 May 2022
Confirmation Submitted
3 Years Ago on 16 May 2022
Habib Ullah (PSC) Resigned
3 Years Ago on 13 May 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 13 May 2022
Neville Taylor Appointed
3 Years Ago on 13 May 2022
Habib Ullah Resigned
3 Years Ago on 13 May 2022
Habib Ullah Resigned
3 Years Ago on 13 May 2022
Get Credit Report
Discover London Rug Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 16 August 2024
Submitted on 16 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 18 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 8 Aug 2023
Termination of appointment of Habib Ullah as a secretary on 13 May 2022
Submitted on 16 May 2022
Termination of appointment of Habib Ullah as a director on 13 May 2022
Submitted on 16 May 2022
Confirmation statement made on 16 May 2022 with updates
Submitted on 16 May 2022
Appointment of Neville Taylor as a director on 13 May 2022
Submitted on 16 May 2022
Notification of Neville Taylor as a person with significant control on 13 May 2022
Submitted on 16 May 2022
Registered office address changed from 3 Market Place Cirencester GL7 2PE England to 61 Bridge Street Kington HR5 3DJ on 16 May 2022
Submitted on 16 May 2022
Cessation of Habib Ullah as a person with significant control on 13 May 2022
Submitted on 16 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year