ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LC Holsworthy Limited

LC Holsworthy Limited is an active company incorporated on 6 September 2022 with the registered office located in Holsworthy, Devon. LC Holsworthy Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14339472
Private limited company
Age
3 years
Incorporated 6 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (13 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Units 6 - 7 Pyworthy
Holsworthy
Devon
EX22 6LP
England
Address changed on 19 Dec 2023 (1 year 8 months ago)
Previous address was Lc Holsworthy Ltd Cherry Tree House Holsworthy EX22 6LP England
Telephone
01409 413122
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in May 1965
Director • PSC • Sales Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Jul 1960
Director • British • Lives in England • Born in Nov 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom Dairy Systems Limited
Mr Nicholas James Heal and Thomas Pitkin are mutual people.
Active
Reco JCB Limited
Mr Nicholas James Heal and Richard Alan John Parris are mutual people.
Active
Redlynch Agricultural Engineering Limited
Mr Nicholas James Heal is a mutual person.
Active
South West Tyre Services (Bruton) Limited
Mr Nicholas James Heal is a mutual person.
Active
Chelston Heath Farming Limited
Richard Alan John Parris is a mutual person.
Active
Heal Holdings Limited
Mr Nicholas James Heal is a mutual person.
Active
Green Agri Holdings Limited
Richard Alan John Parris is a mutual person.
Active
BNG Group Ltd
Richard Alan John Parris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£750.92K
Increased by £654.38K (+678%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 2 (+10%)
Total Assets
£2.64M
Decreased by £270.58K (-9%)
Total Liabilities
-£2.72M
Decreased by £93.26K (-3%)
Net Assets
-£81.63K
Decreased by £177.31K (-185%)
Debt Ratio (%)
103%
Increased by 6.38% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Mr Thomas Pitkin Appointed
7 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Jun 2024
Accounting Period Extended
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 29 Sep 2023
New Charge Registered
2 Years 10 Months Ago on 31 Oct 2022
Mrs Rebecca Flynn Appointed
2 Years 11 Months Ago on 10 Oct 2022
Incorporated
3 Years Ago on 6 Sep 2022
Get Credit Report
Discover LC Holsworthy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Appointment of Mr Thomas Pitkin as a director on 31 January 2025
Submitted on 13 Feb 2025
Confirmation statement made on 5 September 2024 with no updates
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 6 Jun 2024
Previous accounting period extended from 30 September 2023 to 31 October 2023
Submitted on 1 Mar 2024
Registered office address changed from Lc Holsworthy Ltd Cherry Tree House Holsworthy EX22 6LP England to Units 6 - 7 Pyworthy Holsworthy Devon EX22 6LP on 19 December 2023
Submitted on 19 Dec 2023
Confirmation statement made on 5 September 2023 with updates
Submitted on 29 Sep 2023
Statement of capital following an allotment of shares on 16 December 2022
Submitted on 23 Dec 2022
Registration of charge 143394720001, created on 31 October 2022
Submitted on 1 Nov 2022
Appointment of Mrs Rebecca Flynn as a secretary on 10 October 2022
Submitted on 14 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year