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

Lwbm Limited LONDON


Lwbm started in year 2014 as Private Limited Company with registration number 08905706. The Lwbm company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at First Floor. Postal code: W1W 6DW.

The company has 4 directors, namely Jason C., Alan M. and Barry D. and others. Of them, Alan M., Barry D., Liam M. have been with the company the longest, being appointed on 21 February 2014 and Jason C. has been with the company for the least time - from 17 September 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Lwbm Limited Address / Contact

Office Address First Floor
Office Address2 17-19 Foley Street
Town London
Post code W1W 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08905706
Date of Incorporation Fri, 21st Feb 2014
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jason C.

Position: Director

Appointed: 17 September 2015

Alan M.

Position: Director

Appointed: 21 February 2014

Barry D.

Position: Director

Appointed: 21 February 2014

Liam M.

Position: Director

Appointed: 21 February 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Alan M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Maeve M. This PSC and has 25-50% voting rights.

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Maeve M.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-82 387-91 767-62 364      
Balance Sheet
Cash Bank On Hand  13 13417 48823 23280 819240 853125 576129 487
Current Assets26 17663 14498 157126 886210 306329 299607 916524 440582 247
Debtors33 23260 80085 055109 398187 074248 480367 063398 864452 760
Net Assets Liabilities  -62 36440 2903 933-10 6668 54113 66721 726
Property Plant Equipment  1 3802 2893 83856 31740 31725 14517 081
Cash Bank In Hand 2 34413 102      
Net Assets Liabilities Including Pension Asset Liability-82 387-91 767-62 364      
Tangible Fixed Assets2 5752 4991 380      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-82 487-91 867-62 464      
Shareholder Funds-82 387-91 767-62 364      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 0984 8946 65726 15846 82468 42093 686
Average Number Employees During Period    1013141418
Creditors  161 933169 465210 211396 282639 692535 918577 602
Fixed Assets2 5752 4991 3802 2893 83856 31740 31725 14517 081
Increase From Depreciation Charge For Year Property Plant Equipment   1 796 19 50120 66621 59625 267
Net Current Assets Liabilities-84 962-94 266-63 74442 57995-66 983-31 776-11 4784 645
Property Plant Equipment Gross Cost  4 4787 18310 49582 47587 14193 565110 767
Total Additions Including From Business Combinations Property Plant Equipment   2 705 71 9804 6666 42417 203
Total Assets Less Current Liabilities-82 387-91 767-62 36440 2903 933-10 6668 54113 66721 726
Creditors Due Within One Year118 194157 410161 901      
Tangible Fixed Assets Additions3 4341 044       
Tangible Fixed Assets Cost Or Valuation3 4344 478       
Tangible Fixed Assets Depreciation8591 979       
Tangible Fixed Assets Depreciation Charged In Period8591 120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-02-21 director's details were changed
filed on: 1st, March 2023
Free Download (2 pages)

Company search