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

L Forrester Limited TUNBRIDGE WELLS


L Forrester started in year 2008 as Private Limited Company with registration number 06512550. The L Forrester company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Tunbridge Wells at 8a Lonsdale Gardens. Postal code: TN1 1NU.

At the moment there are 3 directors in the the company, namely Rosemary C., Lucy F. and Robert F.. In addition one secretary - Robert F. - is with the firm. Currenlty, the company lists one former director, whose name is Rosemary C. and who left the the company on 11 June 2015. In addition, there is one former secretary - Lucy F. who worked with the the company until 1 September 2008.

L Forrester Limited Address / Contact

Office Address 8a Lonsdale Gardens
Town Tunbridge Wells
Post code TN1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512550
Date of Incorporation Mon, 25th Feb 2008
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 29th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Rosemary C.

Position: Director

Appointed: 12 June 2015

Robert F.

Position: Secretary

Appointed: 01 September 2008

Lucy F.

Position: Director

Appointed: 25 February 2008

Robert F.

Position: Director

Appointed: 25 February 2008

Rosemary C.

Position: Director

Appointed: 01 September 2008

Resigned: 11 June 2015

Lucy F.

Position: Secretary

Appointed: 25 February 2008

Resigned: 01 September 2008

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 25 February 2008

Resigned: 25 February 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 2008

Resigned: 25 February 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Lucy F. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Rosemary C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Robert F., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lucy F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rosemary C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert F.

Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-76 918-65 031       
Balance Sheet
Cash Bank In Hand386500       
Cash Bank On Hand 5007458602 32078315 46512 66213 093
Current Assets6 0668 17912 64111 65530 51220 11438 53032 36634 238
Debtors8672 8222 8454 00021 23112 35116 08512 72411 445
Net Assets Liabilities -65 031-46 266-35 967-21 857-22 724-14 445-12 875-12 311
Net Assets Liabilities Including Pension Asset Liability-76 918-65 031       
Other Debtors 628314 18 15810 23714 03912 7248 567
Property Plant Equipment 5 2854 8148 9957 4726 0148 93810 3339 925
Stocks Inventory4 8134 857       
Tangible Fixed Assets5 0925 285       
Total Inventories 4 8579 0516 7956 9616 9806 9806 9809 700
Reserves/Capital
Called Up Share Capital60 29060 290       
Profit Loss Account Reserve-137 208-125 321       
Shareholder Funds-76 918-65 031       
Other
Amount Specific Advance Or Credit Directors    18 15810 23714 0393 7108 568
Amount Specific Advance Or Credit Made In Period Directors    18 1582 8793 802 4 858
Amount Specific Advance Or Credit Repaid In Period Directors     10 800 10 329 
Accumulated Depreciation Impairment Property Plant Equipment 8 5999 44811 74213 59015 04816 92419 32921 556
Average Number Employees During Period  4445532
Bank Borrowings Overdrafts 11 88413 20418 83218 03315 11043 50035 10030 300
Creditors 51 89835 95522 66519 52415 11043 50035 10030 300
Creditors Due After One Year64 17051 898       
Creditors Due Within One Year23 90626 597       
Finance Lease Liabilities Present Value Total   3 8331 4911 555465  
Increase From Depreciation Charge For Year Property Plant Equipment  8492 2941 8481 4581 8762 4052 227
Net Current Assets Liabilities-17 840-18 418-15 125-22 297-9 805-13 62820 11711 8928 064
Number Shares Allotted 60 290       
Other Creditors 40 01422 7517 6457 9218 5312 0008 0217 008
Other Taxation Social Security Payable 2 3102 7134 0004 7222 89711 2264 1194 294
Par Value Share 1       
Property Plant Equipment Gross Cost 13 88414 26220 73721 06221 06225 86229 66231 481
Share Capital Allotted Called Up Paid60 29060 290       
Tangible Fixed Assets Additions 1 125       
Tangible Fixed Assets Cost Or Valuation12 75913 884       
Tangible Fixed Assets Depreciation7 6678 599       
Tangible Fixed Assets Depreciation Charged In Period 932       
Total Additions Including From Business Combinations Property Plant Equipment  3786 475325 4 8003 8001 819
Total Assets Less Current Liabilities-12 748-13 133-10 311-13 302-2 333-7 61429 05522 22517 989
Trade Creditors Trade Payables 6 95310 62716 03814 8389 8774 7223 53410 072
Trade Debtors Trade Receivables 2 1942 5314 0003 0732 1142 046 2 878

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-10-06
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements