Lund London Ltd MAIDSTONE


Lund London started in year 2014 as Private Limited Company with registration number 08932549. The Lund London company has been functioning successfully for ten years now and its status is active. The firm's office is based in Maidstone at Unit D2 The Green. Postal code: ME14 4DF. Since September 17, 2016 Lund London Ltd is no longer carrying the name Bearsted Trading.

The company has one director. Daniel S., appointed on 22 July 2014. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Zoe S., Jacqueline W. and others listed below. There were no ex secretaries.

Lund London Ltd Address / Contact

Office Address Unit D2 The Green
Office Address2 Bearsted
Town Maidstone
Post code ME14 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08932549
Date of Incorporation Tue, 11th Mar 2014
Industry Retail sale via mail order houses or via Internet
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Daniel S.

Position: Director

Appointed: 22 July 2014

Zoe S.

Position: Director

Appointed: 02 June 2015

Resigned: 01 January 2017

Jacqueline W.

Position: Director

Appointed: 11 March 2014

Resigned: 22 July 2014

Dyer + Co Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 11 March 2014

Resigned: 22 July 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Daniel S. The abovementioned PSC and has 75,01-100% shares.

Daniel S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bearsted Trading September 17, 2016
Office Spare 7 July 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 560       
Balance Sheet
Current Assets5 301138 485301 042514 644484 036742 578780 953925 287652 764
Net Assets Liabilities 2 561-90 593-174 873-55 49974 065167 171213 848-61 149
Cash Bank On Hand    102 89051 462299 91468 690 
Debtors 45 014  236 146459 486180 110330 659331 999
Other Debtors    18 861198 40231 88566 31263 062
Property Plant Equipment    5 2605 44513 60715 39115 028
Total Inventories    145 000231 630300 929525 938320 765
Cash Bank In Hand5 30137 988       
Net Assets Liabilities Including Pension Asset Liability12 560       
Stocks Inventory 55 483       
Tangible Fixed Assets 1 399       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve 2 558       
Shareholder Funds12 560       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -7 984-38 647    
Average Number Employees During Period   7810101113
Creditors 137 325407 296689 614382 030365 873508 532442 543337 438
Fixed Assets 1 3995 9765 5138 87111 69621 30121 16124 911
Net Current Assets Liabilities11 161-96 569-172 402317 660428 242654 402635 230251 378
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9 6852 5673 135    
Total Assets Less Current Liabilities  -90 593-166 889326 531439 938675 703656 391276 289
Accumulated Amortisation Impairment Intangible Assets    1981 5463 1565 0807 804
Accumulated Depreciation Impairment Property Plant Equipment    5 2507 16310 79514 79419 448
Bank Borrowings Overdrafts    94 866126 737219 601267 514138 967
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 962  
Increase From Amortisation Charge For Year Intangible Assets     1 3481 6101 9242 724
Increase From Depreciation Charge For Year Property Plant Equipment     1 9133 6323 9994 654
Intangible Assets    3 6116 2517 6945 7709 883
Intangible Assets Gross Cost    3 8097 79710 85010 85017 687
Other Creditors    382 030365 873288 931175 029198 471
Other Taxation Social Security Payable    4 4868 0899 88711 39923 963
Property Plant Equipment Gross Cost    10 51012 60824 40230 18534 476
Total Additions Including From Business Combinations Intangible Assets     3 9883 053 6 837
Total Additions Including From Business Combinations Property Plant Equipment     2 09811 7945 7834 291
Trade Creditors Trade Payables    27 734168 28950 090169 376156 621
Trade Debtors Trade Receivables    217 285261 084148 225264 347268 937
Creditors Due Within One Year5 300137 324       
Number Shares Allotted12       
Par Value Share 1       
Value Shares Allotted12       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control March 19, 2024
filed on: 19th, March 2024
Free Download (2 pages)

Company search