L J & R Footwear Limited WATERFOOT


Founded in 1992, L J & R Footwear, classified under reg no. 02703136 is an active company. Currently registered at Shoetree House BB4 7HB, Waterfoot the company has been in the business for 32 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 5 directors in the the company, namely Daniel H., Emma H. and Melissa H. and others. In addition one secretary - Lindsay H. - is with the firm. 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 H. who worked with the the company until 30 June 1998.

L J & R Footwear Limited Address / Contact

Office Address Shoetree House
Office Address2 Bacup Road
Town Waterfoot
Post code BB4 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02703136
Date of Incorporation Thu, 2nd Apr 1992
Industry Tanning and dressing of leather; dressing and dyeing of fur
Industry Manufacture of footwear
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Daniel H.

Position: Director

Appointed: 12 October 2015

Emma H.

Position: Director

Appointed: 08 January 2010

Melissa H.

Position: Director

Appointed: 08 January 2010

Lindsay H.

Position: Secretary

Appointed: 08 July 1998

Lindsay H.

Position: Director

Appointed: 08 July 1998

Richard H.

Position: Director

Appointed: 02 April 1992

Lani H.

Position: Director

Appointed: 08 July 1998

Resigned: 30 September 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 02 April 1992

Resigned: 02 April 1992

John H.

Position: Director

Appointed: 02 April 1992

Resigned: 30 June 1998

John H.

Position: Secretary

Appointed: 02 April 1992

Resigned: 30 June 1998

Lesley G.

Position: Nominee Director

Appointed: 02 April 1992

Resigned: 02 April 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Richard H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lindsay H. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

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

Lindsay H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand651 562389 0902 419 2041 636 7821 083 958
Current Assets3 222 3823 206 9864 436 4374 763 9064 507 852
Debtors1 169 5681 174 354559 7471 508 1211 451 752
Net Assets Liabilities3 125 8553 159 0923 376 5273 991 0374 302 707
Other Debtors11 57751 39258 402285 14734 498
Property Plant Equipment1 549 0651 543 2581 504 2701 495 2621 421 802
Total Inventories1 401 2521 643 5421 457 4861 619 0031 972 142
Other
Accrued Liabilities Deferred Income264 646217 666243 909224 249115 891
Accumulated Depreciation Impairment Property Plant Equipment556 871576 045625 155639 628687 688
Additions Other Than Through Business Combinations Property Plant Equipment 89 62235 66871 4526 550
Amounts Owed To Directors  327 718343 156 
Average Number Employees During Period2118171719
Bank Borrowings Overdrafts412 500262 500897 500112 500 
Corporation Tax Payable68 77464 956114 313197 382132 666
Creditors412 500262 500897 5002 222 1541 583 977
Increase From Depreciation Charge For Year Property Plant Equipment 72 58868 27966 16562 569
Net Current Assets Liabilities2 020 9781 909 4492 800 5102 541 7522 923 875
Other Creditors  1 2816 724 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 41419 16951 69214 509
Other Disposals Property Plant Equipment 76 25525 54665 98731 950
Other Taxation Social Security Payable16 0394 3763 7705 45060 298
Prepayments Accrued Income23 90336 40329 19227 93133 630
Property Plant Equipment Gross Cost2 105 9362 119 3032 129 4252 134 8902 109 490
Provisions For Liabilities Balance Sheet Subtotal31 68831 11530 75345 97742 970
Total Assets Less Current Liabilities3 570 0433 452 7074 304 7804 037 0144 345 677
Trade Creditors Trade Payables516 914611 018794 9361 332 693904 763
Trade Debtors Trade Receivables1 134 0881 086 559472 1531 195 0431 383 624

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 7th, July 2023
Free Download (10 pages)

Company search

Advertisements