The L Hub Ltd LONDON


Founded in 2014, The L Hub, classified under reg no. 09161464 is an active company. Currently registered at Hamilton House 4A The Avenue E4 9LD, London the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has one director. Shahbaz K., appointed on 2 April 2015. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Shamaila H.. There were no ex secretaries.

The L Hub Ltd Address / Contact

Office Address Hamilton House 4A The Avenue
Office Address2 Highams Park
Town London
Post code E4 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09161464
Date of Incorporation Tue, 5th Aug 2014
Industry General secondary education
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Shahbaz K.

Position: Director

Appointed: 02 April 2015

Shamaila H.

Position: Director

Appointed: 05 August 2014

Resigned: 02 April 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Shahbaz K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Shahbaz K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Shahbaz K.

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

Shahbaz K.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 5162 91511 3734 6118 18438 39122 7082 82910 245
Current Assets3 5083 83212 2855 54211 00942 35724 3916 54814 431
Debtors8928928928922 7403 9331 6503 5334 000
Net Assets Liabilities3495623 4213 6996 3965 7844 482-13 023-11 175
Other Debtors8928928928922 7403 933   
Property Plant Equipment4883661 0592 0741 6231 217913909682
Total Inventories100252039853333186186
Cash Bank In Hand2 516        
Net Assets Liabilities Including Pension Asset Liability349        
Stocks Inventory100        
Tangible Fixed Assets488        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve348        
Other
Accrued Liabilities Deferred Income     4 8504 8501 1993 199
Accumulated Depreciation Impairment Property Plant Equipment1622846371 3291 8692 2752 5792 8823 110
Additions Other Than Through Business Combinations Property Plant Equipment  1 0461 70789    
Average Number Employees During Period48  1616101010
Bank Borrowings     23 000   
Bank Borrowings Overdrafts     6 74313 35217 88218 194
Corporation Tax Payable 65       
Creditors3 6473 6369 9233 9176 23614 78920 82120 48026 288
Depreciation Rate Used For Property Plant Equipment      252525
Dividends Paid     5 0005 000  
Finished Goods Goods For Resale      33186 
Fixed Assets     1 217913909682
Increase From Depreciation Charge For Year Property Plant Equipment 122353692540406304303227
Net Current Assets Liabilities-1391962 3621 6254 77327 5683 570-13 932-11 857
Other Creditors3 6476 42011 4512 5325 49713 664   
Other Inventories       186186
Other Taxation Social Security Payable -2 849       
Prepayments Accrued Income      1 6503 5334 000
Property Plant Equipment Gross Cost6506501 6963 4033 4923 4923 4923 7913 791
Taxation Social Security Payable -2 784-1 5281 3857391 1252 5921 399 
Total Additions Including From Business Combinations Property Plant Equipment       299 
Total Assets Less Current Liabilities    6 39628 7854 483-13 023-11 175
Trade Creditors Trade Payables     2 072271 3994 895
Trade Debtors Trade Receivables     3 933   
Capital Employed349        
Creditors Due Within One Year3 647        
Number Shares Allotted1        
Number Shares Allotted Increase Decrease During Period1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions650        
Tangible Fixed Assets Cost Or Valuation650        
Tangible Fixed Assets Depreciation162        
Tangible Fixed Assets Depreciation Charged In Period162        
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 11 Chichester Gardens Ilford IG1 3NB. Change occurred on 2023-11-11. Company's previous address: Hamilton House 4a the Avenue Highams Park London E4 9LD.
filed on: 11th, November 2023
Free Download (1 page)

Company search

Advertisements