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

Lbs Worldwide Limited COLNE


Lbs Worldwide started in year 1994 as Private Limited Company with registration number 02961161. The Lbs Worldwide company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Colne at Standroyd Mill. Postal code: BB8 7BW. Since 19th February 2013 Lbs Worldwide Limited is no longer carrying the name L.b.s. Horticulture.

The firm has one director. Peter R., appointed on 12 February 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lbs Worldwide Limited Address / Contact

Office Address Standroyd Mill
Office Address2 Cotton Tree Lane
Town Colne
Post code BB8 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02961161
Date of Incorporation Tue, 23rd Aug 1994
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 12 February 2018

Maurice B.

Position: Director

Appointed: 18 January 2021

Resigned: 04 January 2023

Jas S.

Position: Director

Appointed: 01 December 2012

Resigned: 02 June 2017

Anne W.

Position: Secretary

Appointed: 04 March 1999

Resigned: 03 November 2017

Margaret W.

Position: Secretary

Appointed: 24 August 1994

Resigned: 04 March 1999

Anne W.

Position: Director

Appointed: 24 August 1994

Resigned: 03 November 2017

Geoffrey W.

Position: Director

Appointed: 23 August 1994

Resigned: 01 July 2018

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 23 August 1994

Resigned: 24 August 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 23 August 1994

Resigned: 24 August 1994

Ian W.

Position: Director

Appointed: 23 August 1994

Resigned: 30 November 2012

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Peter R. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Anne W. This PSC owns 25-50% shares.

Peter R.

Notified on 1 July 2018
Nature of control: 50,01-75% shares

Anne W.

Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control: 25-50% shares

Company previous names

L.b.s. Horticulture February 19, 2013
Hortissentials January 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand298 142271 909211 549432 92728 44393 666
Current Assets1 634 0001 787 6542 105 7312 910 9882 774 6762 149 007
Debtors701 366744 293828 5751 065 7331 157 615674 957
Net Assets Liabilities-2 315 277720 667673 193613 024367 229392 312
Other Debtors105 194274 75144 537   
Property Plant Equipment36 91217 80372 465144 781198 63993 056
Total Inventories634 492771 4521 180 1031 412 3281 588 6181 380 384
Other
Accumulated Amortisation Impairment Intangible Assets501 801501 801  5 072 
Accumulated Depreciation Impairment Property Plant Equipment128 220145 221167 966200 680252 490232 484
Additions Other Than Through Business Combinations Property Plant Equipment 8 93377 407   
Amounts Owed By Related Parties155 641     
Average Number Employees During Period 3231393835
Creditors3 984 5701 081 5481 615 2982 412 1022 580 3711 823 972
Disposals Decrease In Amortisation Impairment Intangible Assets     5 072
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 82269 025
Disposals Intangible Assets     15 190
Disposals Property Plant Equipment    23 276188 684
Fixed Assets  72 465159 971208 75793 056
Increase From Amortisation Charge For Year Intangible Assets    5 072 
Increase From Depreciation Charge For Year Property Plant Equipment 28 04222 74532 71463 63249 019
Intangible Assets   15 19010 118 
Intangible Assets Gross Cost501 801501 801 15 19015 190 
Net Current Assets Liabilities-2 350 570706 106604 929498 886194 305325 035
Other Creditors3 885 759795 703892 512   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 041    
Other Disposals Property Plant Equipment 11 041    
Other Taxation Social Security Payable12 38571 83495 109   
Property Plant Equipment Gross Cost165 132163 024240 431345 461451 129325 540
Provisions For Liabilities Balance Sheet Subtotal1 6193 2424 201   
Total Additions Including From Business Combinations Intangible Assets   15 190  
Total Additions Including From Business Combinations Property Plant Equipment   105 030128 94463 095
Total Assets Less Current Liabilities-2 313 658723 909677 394658 857403 062418 091
Trade Creditors Trade Payables86 426214 011513 181   
Trade Debtors Trade Receivables440 531469 542669 542   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
Free Download (11 pages)

Company search