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

L. B. Electrical Services Limited EPSOM


Founded in 2016, L. B. Electrical Services, classified under reg no. 10013222 is an active company. Currently registered at 3 Church Lane KT18 6LP, Epsom the company has been in the business for 9 years. Its financial year was closed on 1st March and its latest financial statement was filed on 2022-02-28.

The company has one director. Lee B., appointed on 18 February 2016. There are currently no secretaries appointed. As of 15 February 2025, our data shows no information about any ex officers on these positions.

L. B. Electrical Services Limited Address / Contact

Office Address 3 Church Lane
Office Address2 Headley
Town Epsom
Post code KT18 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10013222
Date of Incorporation Thu, 18th Feb 2016
Industry Electrical installation
End of financial Year 29th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (443 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Lee B.

Position: Director

Appointed: 18 February 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Lauren B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lee B. This PSC owns 25-50% shares and has 25-50% voting rights.

Lauren B.

Notified on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand    17 1472 15724 72625 659
Current Assets22 76249 29665 25164 28988 32558 47498 19589 326
Debtors    71 17856 31773 46963 667
Net Assets Liabilities9973 10426 15943 87111 16384737 7209 273
Other Debtors    39 80945 72733 15424 408
Property Plant Equipment    12 1049 07840 81630 612
Other
Description Principal Activities     43 21043 21043 210
Accrued Liabilities Deferred Income    1 5732 8782 0432 529
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6531 2991 5001 573   
Accumulated Depreciation Impairment Property Plant Equipment    11 39914 42513 60523 809
Average Number Employees During Period  243122
Bank Borrowings Overdrafts    52 0434 7954 9175 041
Creditors21 76542 77337 28432 48037 22328 20640 08752 310
Depreciation Rate Used For Property Plant Equipment     252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 425 
Disposals Property Plant Equipment      23 503 
Finance Lease Liabilities Present Value Total      3 6243 624
Fixed Assets 13 66310 24716 80512 1049 07840 81630 612
Increase From Depreciation Charge For Year Property Plant Equipment     3 02613 60510 204
Net Current Assets Liabilities9976 81427 96731 80952 67530 26858 10837 016
Net Deferred Tax Liability Asset      7 75513 571
Other Creditors    2 320 39640
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      19 86716 243
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 291      
Property Plant Equipment Gross Cost    23 50323 50354 42154 421
Provisions For Liabilities Balance Sheet Subtotal      7 75513 571
Taxation Social Security Payable    20 23910 00320 37440 009
Total Additions Including From Business Combinations Property Plant Equipment      54 421 
Total Assets Less Current Liabilities99720 47738 21448 61464 77939 34698 92467 628
Trade Creditors Trade Payables    13 09110 5939 090467
Trade Debtors Trade Receivables    31 36910 65340 31539 259
Advances Credits Directors     12 990  
Advances Credits Made In Period Directors     12 990  
Advances Credits Repaid In Period Directors      12 990 
Amount Specific Advance Or Credit Directors     12 990  
Amount Specific Advance Or Credit Made In Period Directors     12 990  
Amount Specific Advance Or Credit Repaid In Period Directors      12 990 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 2024-03-09
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements