L Stone Ltd BLANDFORD ST. MARY


L Stone started in year 2014 as Private Limited Company with registration number 09146453. The L Stone company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Blandford St. Mary at The Brewery. Postal code: DT11 9LS.

At the moment there are 2 directors in the the firm, namely Mark J. and Paul B.. In addition one secretary - Marianne J. - is with the company. As of 28 March 2024, there was 1 ex director - Lesley S.. There were no ex secretaries.

L Stone Ltd Address / Contact

Office Address The Brewery
Office Address2 The Brewery
Town Blandford St. Mary
Post code DT11 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09146453
Date of Incorporation Thu, 24th Jul 2014
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Mark J.

Position: Director

Appointed: 14 February 2022

Marianne J.

Position: Secretary

Appointed: 14 February 2022

Paul B.

Position: Director

Appointed: 14 February 2022

Lesley S.

Position: Director

Appointed: 24 July 2014

Resigned: 14 February 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Hall & Woodhouse Limited from Blandford St. Mary, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lesley S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hall & Woodhouse Limited

The Brewery The Brewery, Blandford St. Mary, Dorset, DT11 9LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 00057696
Notified on 14 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lesley S.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-11-30
Balance Sheet
Cash Bank On Hand147 036231 144344 911230 89389 495302 153 
Current Assets182 223260 411375 179266 576140 943354 986 
Debtors21 38414 05416 58512 95040 14541 238312 662
Net Assets Liabilities4 40049 411128 690141 87033 38874 793262 874
Other Debtors    8 9761 6851 754
Property Plant Equipment1 635 3551 603 5231 581 9901 558 9241 527 6971 489 668 
Total Inventories13 80315 21313 68322 73311 30311 595 
Other
Accrued Liabilities   79 50235 12937 869 
Accumulated Amortisation Impairment Intangible Assets133 907218 480303 053387 626472 199556 772 
Accumulated Depreciation Impairment Property Plant Equipment67 892111 452156 040201 465245 315285 914 
Additions Other Than Through Business Combinations Property Plant Equipment 11 72823 05522 35912 6242 570 
Amounts Owed By Group Undertakings Participating Interests      310 908
Average Number Employees During Period29313836291019
Bank Borrowings403 155362 586323 233284 491256 056243 462 
Bank Borrowings Overdrafts     243 462 
Corporation Tax Payable      49 788
Corporation Tax Recoverable     1 685 
Creditors2 153 1552 137 5861 998 2331 869 4911 811 0561 773 46249 788
Depreciation Rate Used For Property Plant Equipment      25
Disposals Decrease In Amortisation Impairment Intangible Assets      -620 202
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -314 039
Disposals Intangible Assets      -845 733
Disposals Property Plant Equipment      -1 775 582
Fixed Assets2 347 1812 230 7762 124 6702 017 0311 901 2311 778 629 
Increase From Amortisation Charge For Year Intangible Assets 84 57384 57384 57384 57384 57363 430
Increase From Depreciation Charge For Year Property Plant Equipment 43 56044 58845 42543 85040 59928 125
Intangible Assets711 826627 253542 680458 107373 534288 961 
Intangible Assets Gross Cost845 733845 733845 733845 733845 733845 733 
Net Current Assets Liabilities-187 581-35 6828 2835 188-46 30878 300 
Other Creditors181 837102 407105 28858 09068 534155 688 
Other Inventories13 80315 21313 68322 73311 30311 595 
Other Payables Accrued Expenses48 36063 883114 08679 502   
Other Provisions Balance Sheet Subtotal     8 674 
Other Remaining Borrowings1 750 0001 775 0001 675 0001 585 0001 555 0001 530 000 
Other Taxation Payable     24 388 
Prepayments21 38414 05416 58512 95029 2861 143 
Property Plant Equipment Gross Cost1 703 2471 714 9751 738 0301 760 3891 773 0121 775 582 
Provisions For Liabilities Balance Sheet Subtotal2 0458 0976 03010 85810 4798 674 
Taxation Social Security Payable47 67045 90547 22052 49243 88224 388 
Total Assets Less Current Liabilities2 159 6002 195 0942 132 9532 022 2191 854 9231 856 929 
Total Borrowings2 153 1552 137 5861 998 2331 869 4911 811 0561 773 462 
Trade Creditors Trade Payables43 10126 13839 26832 363 18 232 
Trade Debtors Trade Receivables    1 88338 410 
Useful Life Intangible Assets Years      10
Useful Life Property Plant Equipment Years      32

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 24th July 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search