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

L.c.r. Systems Limited LANCS


L.c.r. Systems started in year 2006 as Private Limited Company with registration number 06014758. The L.c.r. Systems company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Lancs at 66-68 Yorkshire Street. Postal code: LA3 1QF.

At present there are 3 directors in the the firm, namely Rebecca L., Warren D. and Caron P.. In addition one secretary - Caron P. - is with the company. As of 27 April 2024, there were 3 ex directors - Lionel P., Mark P. and others listed below. There were no ex secretaries.

L.c.r. Systems Limited Address / Contact

Office Address 66-68 Yorkshire Street
Office Address2 Morecambe
Town Lancs
Post code LA3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014758
Date of Incorporation Thu, 30th Nov 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Rebecca L.

Position: Director

Appointed: 06 April 2021

Warren D.

Position: Director

Appointed: 16 October 2014

Caron P.

Position: Director

Appointed: 14 October 2014

Caron P.

Position: Secretary

Appointed: 30 November 2006

Lionel P.

Position: Director

Appointed: 30 November 2006

Resigned: 02 August 2015

Mark P.

Position: Director

Appointed: 30 November 2006

Resigned: 16 March 2021

Geoffrey M.

Position: Director

Appointed: 30 November 2006

Resigned: 28 February 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Carrie Bear Estates Ltd from Carnforth, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Mark P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Carrie Bear Estates Ltd

9-11 New Street, Carnforth, LA5 9BX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 10392702
Notified on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark P.

Notified on 6 April 2016
Ceased on 23 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth339 088347 927318 745325 845414 727       
Balance Sheet
Cash Bank On Hand    215 055125 656239 586215 06381 94958 147229 903413 991
Current Assets356 736332 620279 859283 459423 987250 096456 460555 263388 944230 101455 210665 897
Debtors196 474180 282158 281165 853179 284106 184266 958317 265288 734153 589215 307241 906
Net Assets Liabilities    414 726269 305296 593395 873214 378123 005255 326481 271
Property Plant Equipment    143 445132 210      
Total Inventories    29 64718 25620 12622 93518 26118 36510 00010 000
Cash Bank In Hand121 768123 35790 45687 865215 056       
Intangible Fixed Assets16 34415 54214 74013 93811 150       
Net Assets Liabilities Including Pension Asset Liability339 088347 927318 745325 845414 727       
Stocks Inventory38 49428 98131 12229 74129 647       
Tangible Fixed Assets126 581128 539125 823143 884143 445       
Reserves/Capital
Called Up Share Capital960960960960960       
Profit Loss Account Reserve338 128346 967317 785324 885413 767       
Shareholder Funds339 088347 927318 745325 845414 727       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -67 745-49 328-62 096-64 371-63 117-33 180-58 257-67 817
Accumulated Amortisation Impairment Intangible Assets    8 90411 69114 47917 26620 05420 05420 05420 054
Accumulated Depreciation Impairment Property Plant Equipment    62 22979 785      
Additions Other Than Through Business Combinations Property Plant Equipment     9 720      
Administrative Expenses    370 993356 447      
Amortisation Expense Intangible Assets    2 7882 788      
Average Number Employees During Period    10101010101088
Creditors    92 98270 295103 34697 807111 44973 916141 627116 809
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -272 668      
Depreciation Expense Property Plant Equipment    20 85817 556      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -79 785     
Disposals Property Plant Equipment      -211 995     
Dividends Paid On Shares Interim    66 889272 668      
Finished Goods Goods For Resale    29 64718 256      
Fixed Assets142 925144 081140 563157 822154 595140 5735 575     
Gross Profit Loss    567 203514 877      
Increase From Amortisation Charge For Year Intangible Assets     2 7872 7882 7872 788   
Increase From Depreciation Charge For Year Property Plant Equipment     17 556      
Increase In Loans Owed By Related Parties Due To Loans Advanced     272 668      
Intangible Assets    11 1508 3635 5752 788    
Intangible Assets Gross Cost    20 05420 05420 05420 05420 05420 05420 05420 054
Key Management Personnel Compensation Post-employment Benefits    6 0003 962      
Key Management Personnel Compensation Short-term Employee Benefits    76 22080 602      
Key Management Personnel Compensation Total    82 22084 564      
Net Current Assets Liabilities207 416207 532180 451170 910263 260179 801423 323457 456277 495   
Nominal Value Allotted Share Capital     960960960960960960960
Number Shares Issued Fully Paid     960960960960960960960
Other Interest Receivable Similar Income Finance Income    375362      
Par Value Share    1426111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    130       
Profit Loss    155 770127 247      
Profit Loss On Ordinary Activities Before Tax    196 585158 792      
Property Plant Equipment Gross Cost    202 275211 995      
Provisions For Liabilities Balance Sheet Subtotal    3 1281 741      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    40 81531 545      
Total Assets Less Current Liabilities350 341351 613321 014328 732417 855320 374358 689460 244277 495156 185313 583549 088
Amount Specific Advance Or Credit Directors    -2 593       
Amount Specific Advance Or Credit Made In Period Directors    116 61570 373      
Amount Specific Advance Or Credit Repaid In Period Directors    -112 698-67 780      
Company Contributions To Money Purchase Plans Directors    6 0003 962      
Director Remuneration    76 22080 602      
Creditors Due After One Year9 200           
Creditors Due Within One Year149 320125 08899 408112 549160 727       
Intangible Fixed Assets Aggregate Amortisation Impairment3 7104 5125 3146 1168 904       
Intangible Fixed Assets Amortisation Charged In Period 8028028022 788       
Intangible Fixed Assets Cost Or Valuation20 05420 05420 05420 05420 054       
Number Shares Allotted    960       
Provisions For Liabilities Charges2 0533 6862 2692 8873 128       
Share Capital Allotted Called Up Paid   960960       
Tangible Fixed Assets Additions 19 31119 13761 00626 623       
Tangible Fixed Assets Cost Or Valuation180 168193 978204 115205 241205 674       
Tangible Fixed Assets Depreciation53 58765 43978 29261 35762 229       
Tangible Fixed Assets Depreciation Charged In Period 16 04815 10321 01620 859       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 1952 25037 95119 987       
Tangible Fixed Assets Disposals 5 5009 00059 88026 190       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements