L.nicot & Company Limited

General information

Name:

L.nicot & Company Ltd

Office Address:

82 Cornwall Road Cheam SM2 6DS Sutton

Number: 00357954

Incorporation date: 1939-11-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

L.nicot & Company Limited is located at Sutton at 82 Cornwall Road. You can search for the firm by the postal code - SM2 6DS. L.nicot & Company's founding dates back to 1939. This firm is registered under the number 00357954 and its last known state is active. The firm's principal business activity number is 46900 - Non-specialised wholesale trade. The company's latest accounts cover the period up to 2022-10-31 and the most recent confirmation statement was released on 2023-05-15.

As for the company, all of director's responsibilities have been met by Laura N. and Philip N.. Out of these two people, Philip N. has administered company the longest, having become one of the many members of the Management Board on May 1991. To find professional help with legal documentation, the company has been utilizing the skills of Laura N. as a secretary since March 2022.

Financial data based on annual reports

Company staff

Laura N.

Role: Secretary

Appointed: 25 March 2022

Latest update: 12 February 2024

Laura N.

Role: Director

Appointed: 25 March 2022

Latest update: 12 February 2024

Philip N.

Role: Director

Appointed: 16 May 1991

Latest update: 12 February 2024

People with significant control

Executives with significant control over the firm are: Philip N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Laura N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Laura N.
Notified on 14 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie N.
Notified on 17 May 2022
Ceased on 14 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David N.
Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 26 June 2014
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Oct 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
84
Company Age

Closest Companies - by postcode