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

L.b.m. Limited ROTHERHAM


L.b.m started in year 1994 as Private Limited Company with registration number 02967495. The L.b.m company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rotherham at Rotherham Road. Postal code: S66 8ES. Since December 16, 1994 L.b.m. Limited is no longer carrying the name Laserstudy.

At present there are 2 directors in the the company, namely Jenny L. and Daniel L.. In addition one secretary - Jenny L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

L.b.m. Limited Address / Contact

Office Address Rotherham Road
Office Address2 Maltby
Town Rotherham
Post code S66 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967495
Date of Incorporation Wed, 14th Sep 1994
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Jenny L.

Position: Director

Appointed: 19 May 2005

Jenny L.

Position: Secretary

Appointed: 22 March 2005

Daniel L.

Position: Director

Appointed: 09 December 1994

Kirk L.

Position: Director

Appointed: 19 May 2005

Resigned: 17 May 2007

Robert L.

Position: Director

Appointed: 09 December 1994

Resigned: 22 March 2005

Anne L.

Position: Secretary

Appointed: 09 December 1994

Resigned: 22 March 2005

Peter B.

Position: Director

Appointed: 19 September 1994

Resigned: 09 December 1994

Barry S.

Position: Secretary

Appointed: 19 September 1994

Resigned: 09 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 September 1994

Resigned: 19 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1994

Resigned: 19 September 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Daniel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jenny L. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jenny L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Laserstudy December 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth144 908152 753154 497144 660        
Balance Sheet
Cash Bank On Hand   36 43136 71371 24082 4085 16817 01025 51320 4789 577
Current Assets241 928273 722254 372284 841257 693264 421289 860215 284213 753227 688178 750189 516
Debtors28 50525 74925 17627 32518 26314 54218 14427 28923 50611 37114 61614 821
Net Assets Liabilities   144 660126 735146 589159 994101 41085 348141 514108 33623 026
Property Plant Equipment   36 56827 42521 56919 54034 16125 62119 21731 09525 676
Total Inventories   221 085202 717178 639189 308182 827173 237190 804143 656165 118
Cash Bank In Hand22 49642 04620 50136 431        
Net Assets Liabilities Including Pension Asset Liability144 908152 753154 497144 660        
Other Debtors       9 3689 368   
Stocks Inventory190 927205 927208 695221 085        
Tangible Fixed Assets23 14333 50847 59636 568        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000        
Profit Loss Account Reserve143 908151 753153 497143 660        
Shareholder Funds144 908152 753154 497144 660        
Other
Version Production Software           2 024
Accrued Liabilities         8 8278 5076 962
Accumulated Depreciation Impairment Property Plant Equipment   108 032117 175124 170131 44075 76084 30090 70473 61485 781
Additions Other Than Through Business Combinations Property Plant Equipment          40 48725 535
Average Number Employees During Period    25191818 131312
Carrying Amount Property Plant Equipment With Restricted Title         1 207  
Creditors   171 978154 922136 747146 9868 3401 208101 74096 492179 860
Deferred Tax Liabilities        4 8683 6515 017 
Finance Lease Liabilities Present Value Total       8 3401 2081 207  
Finished Goods Goods For Resale         190 804143 656165 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases         60 00024 00060 000
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss         -1 2171 366 
Increase From Depreciation Charge For Year Property Plant Equipment    9 1436 9957 2706 1288 540 -7 8912 567
Net Current Assets Liabilities121 765130 264116 438112 863102 771127 674142 87480 24265 803125 94882 2589 656
Nominal Value Allotted Share Capital         1 0001 0001 000
Number Shares Allotted 1 0001 0001 000      1 0001 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          9 199-9 600
Other Disposals Property Plant Equipment          45 69918 787
Par Value Share 11111111111
Prepayments Accrued Income         5 44511 65312 221
Property Plant Equipment Gross Cost   144 600144 600145 739150 980109 921109 921109 921104 709111 457
Taxation Including Deferred Taxation Balance Sheet Subtotal         3 6515 01712 306
Taxation Social Security Payable         20 004  
Total Assets Less Current Liabilities144 908163 772164 034149 431130 196149 243162 414114 40391 424145 165113 35335 332
Trade Creditors Trade Payables     100 855101 56087 119 69 56369 141157 185
Trade Debtors Trade Receivables   10 4165 2033 4784 6255 2023 4015 9262 9632 600
Value-added Tax Payable         2 13918 84415 713
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -2342 233215-1 217  
Bank Borrowings Overdrafts       14 106    
Capital Commitments      33 400     
Corporation Tax Payable     11 6489 369     
Creditors Due After One Year 8 0283 028         
Creditors Due Within One Year120 163143 458137 934171 978        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       61 808 -6 404  
Disposals Property Plant Equipment       73 808    
Dividends Paid    24 00024 00025 60028 80028 80024 000  
Merchandise   221 085202 717178 639189 308182 827173 237190 804  
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000  
Other Creditors     2 5879 0744 320    
Prepayments   16 90913 06011 06413 51912 71910 7375 445  
Profit Loss    6 07543 85439 005-29 78412 73880 166  
Provisions     2 6542 4204 6534 8683 651  
Provisions For Liabilities Balance Sheet Subtotal   4 7713 4612 6542 4204 6534 8683 651  
Provisions For Liabilities Charges 2 9916 5094 771        
Share Capital Allotted Called Up Paid1 0001 0001 0001 000        
Tangible Fixed Assets Additions 25 39526 4001 163        
Tangible Fixed Assets Cost Or Valuation128 466131 853143 437144 600        
Tangible Fixed Assets Depreciation105 32398 34595 841108 032        
Tangible Fixed Assets Depreciation Charged In Period 12 03012 11212 191        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 00814 616         
Tangible Fixed Assets Disposals 22 00814 816         
Total Additions Including From Business Combinations Property Plant Equipment     1 1395 24132 749    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements