John Lobb Limited


John Lobb started in year 1972 as Private Limited Company with registration number 01072595. The John Lobb company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in at 9 St. James's Street,. Postal code: SW1A 1EF.

The company has 4 directors, namely John W., Jonathan L. and William L. and others. Of them, John L. has been with the company the longest, being appointed on 18 January 1991 and Jonathan L. and William L. have been with the company for the least time - from 12 March 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 6 April 2008.

John Lobb Limited Address / Contact

Office Address 9 St. James's Street,
Office Address2 London,
Town
Post code SW1A 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01072595
Date of Incorporation Tue, 19th Sep 1972
Industry Manufacture of footwear
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

John W.

Position: Director

Resigned:

Jonathan L.

Position: Director

Appointed: 12 March 2002

William L.

Position: Director

Appointed: 12 March 2002

John L.

Position: Director

Appointed: 18 January 1991

John W.

Position: Secretary

Appointed: 18 January 1991

Resigned: 06 April 2008

Alice H.

Position: Director

Appointed: 18 January 1991

Resigned: 22 March 2002

Edward L.

Position: Director

Appointed: 18 January 1991

Resigned: 22 March 2002

Eric L.

Position: Director

Appointed: 18 January 1991

Resigned: 25 January 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is John L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand893 933799 0491 217 711798 224
Current Assets2 027 2491 972 3732 402 5441 801 103
Debtors141 185155 456204 218128 866
Other Debtors94 317124 65260 37861 669
Total Inventories992 1311 017 868980 615874 013
Property Plant Equipment23 47715 651  
Other
Accumulated Depreciation Impairment Property Plant Equipment99 498107 432114 97523 052
Average Number Employees During Period33302527
Creditors1 746 4011 790 6492 081 7371 995 061
Increase From Depreciation Charge For Year Property Plant Equipment 7 934 4 011
Net Current Assets Liabilities280 848181 724320 807-193 958
Other Creditors132 757124 60090 45249 643
Other Taxation Social Security Payable37 52337 11554 06546 293
Property Plant Equipment Gross Cost122 975123 083123 083101 551
Total Additions Including From Business Combinations Property Plant Equipment 108 1 520
Total Assets Less Current Liabilities304 325197 375328 915-191 602
Trade Creditors Trade Payables1 573 8931 628 9341 937 2201 899 125
Trade Debtors Trade Receivables46 86830 804143 84067 197
Bank Borrowings Overdrafts2 228   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements