Lakshmi & Son'S Limited

DataGardener
lakshmi & son's limited
live
Medium

Lakshmi & Son's Limited

04400698Private Limited With Share Capital

132 Townsend Drive, Attleborough Fields Industrial E, Nuneaton, CV116TJ
Incorporated

21/03/2002

Company Age

24 years

Directors

4

Employees

SIC Code

10890

Risk

moderate risk

Company Overview

Registration, classification & business activity

Lakshmi & Son's Limited (04400698) is a private limited with share capital incorporated on 21/03/2002 (24 years old) and registered in nuneaton, CV116TJ. The company operates under SIC code 10890 and is classified as Medium.

Lakshmi & son's limited is a food production company based out of hamilton office park 31 high view close, leicester, united kingdom.

Private Limited With Share Capital
SIC: 10890
Medium
Incorporated 21/03/2002
CV116TJ

Financial Overview

Total Assets

£35.57M

Liabilities

£71.61M

Net Assets

£-36.04M

Turnover

£45.64M

Cash

£111.0K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-12-2021
Legacy
Category:Capital
Date:23-12-2021
Legacy
Category:Insolvency
Date:23-12-2021
Resolution
Category:Resolution
Date:23-12-2021
Capital Allotment Shares
Category:Capital
Date:23-12-2021
Capital Allotment Shares
Category:Capital
Date:21-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Memorandum Articles
Category:Incorporation
Date:17-11-2020
Resolution
Category:Resolution
Date:17-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Capital Allotment Shares
Category:Capital
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2010
Change Of Name Notice
Category:Change Of Name
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2009
Auditors Resignation Company
Category:Auditors
Date:11-09-2009
Legacy
Category:Annual Return
Date:10-06-2009
Legacy
Category:Address
Date:10-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2008

Import / Export

Imports
12 Months9
60 Months58
Exports
12 Months9
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts29/12/2024

Trading Addresses

Unit 3, 39 Menzies Road, Leicester, Leicestershire, LE40JL
132 Townsend Drive, Attleborough Fields Industrial E, Nuneaton, Cv11 6Tj, CV116TJRegistered

Contact

cofresh.co.uk
132 Townsend Drive, Attleborough Fields Industrial E, Nuneaton, CV116TJ