Lebus Upholstery Limited SCUNTHORPE


Founded in 2005, Lebus Upholstery, classified under reg no. 05563831 is an active company. Currently registered at Queensway Industrial Estate DN16 3RN, Scunthorpe the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-11-02 Lebus Upholstery Limited is no longer carrying the name Globalguide.

At the moment there are 4 directors in the the company, namely Neil C., Karl W. and John B. and others. In addition one secretary - Neil C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Darrell B. who worked with the the company until 31 August 2022.

Lebus Upholstery Limited Address / Contact

Office Address Queensway Industrial Estate
Office Address2 Dunlop Way
Town Scunthorpe
Post code DN16 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05563831
Date of Incorporation Wed, 14th Sep 2005
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Neil C.

Position: Director

Appointed: 25 October 2023

Neil C.

Position: Secretary

Appointed: 01 September 2022

Karl W.

Position: Director

Appointed: 01 January 2008

John B.

Position: Director

Appointed: 06 April 2006

Henk V.

Position: Director

Appointed: 23 September 2005

Simon L.

Position: Director

Appointed: 01 January 2013

Resigned: 08 February 2014

David C.

Position: Director

Appointed: 12 June 2006

Resigned: 30 September 2011

Darrell B.

Position: Director

Appointed: 06 April 2006

Resigned: 30 November 2022

James O.

Position: Director

Appointed: 23 September 2005

Resigned: 31 October 2012

Darrell B.

Position: Secretary

Appointed: 23 September 2005

Resigned: 31 August 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2005

Resigned: 31 December 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 September 2005

Resigned: 21 September 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Tornado Meubelen Bv from Dinxperlo, Netherlands. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tornado Meubelen Bv

26b Anholtseweg, 7091 Ha, Dinxperlo, Netherlands

Legal authority Boek 2 Van Het Burgerlijk Wetboek
Legal form Limited Company
Country registered Netherlands
Place registered ’S-Heerenberg
Registration number 09053264
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 75,01-100% shares

Company previous names

Globalguide November 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand804 26278 10145 394
Current Assets10 361 2069 908 3419 087 123
Debtors8 047 4038 034 5657 313 856
Net Assets Liabilities3 235 5613 481 4464 703 081
Other Debtors3 79228 6866 497
Property Plant Equipment2 426 9052 623 5092 690 293
Total Inventories1 509 5411 795 6751 727 873
Other
Accrued Liabilities Deferred Income1 429 249623 069781 449
Accumulated Depreciation Impairment Property Plant Equipment2 601 5543 013 1503 443 029
Additional Provisions Increase From New Provisions Recognised 44 265181 598
Amounts Owed By Group Undertakings3 814 2463 338 2582 998 343
Average Number Employees During Period481481447
Bank Borrowings375 000375 000375 000
Bank Borrowings Overdrafts3 294 2502 906 2502 531 250
Bank Overdrafts793 1052 276 981394 757
Comprehensive Income Expense1 668 323245 8851 421 635
Corporation Tax Payable-100 114145 510192 943
Creditors3 591 1383 017 7072 531 250
Finance Lease Liabilities Present Value Total222 830185 272111 458
Finished Goods69 029130 320117 968
Fixed Assets3 401 9053 598 5093 665 293
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 78782 25663 007
Increase From Depreciation Charge For Year Property Plant Equipment 411 596429 879
Investments Fixed Assets975 000975 000975 000
Investments In Group Undertakings975 000975 000975 000
Net Assets Liabilities Subsidiaries-471 441-1 197 338-1 460 269
Net Current Assets Liabilities3 805 2373 325 3524 175 344
Number Shares Issued Fully Paid 30 00030 000
Other Creditors33 925 4 354
Other Taxation Social Security Payable288 391231 907278 351
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income645 619537 164500 504
Profit Loss1 195 393245 8851 421 635
Profit Loss Subsidiaries341 825347 994262 931
Property Plant Equipment Gross Cost5 028 4595 636 6596 133 322
Provisions380 443424 708606 306
Provisions For Liabilities Balance Sheet Subtotal380 443424 708606 306
Raw Materials1 335 1171 548 1651 527 156
Total Additions Including From Business Combinations Property Plant Equipment 625 027496 663
Total Assets Less Current Liabilities7 207 1426 923 8617 840 637
Total Borrowings1 168 1052 651 981769 757
Trade Creditors Trade Payables2 945 0732 191 8641 860 499
Trade Debtors Trade Receivables3 583 7464 130 4573 808 512
Work In Progress105 395117 19082 749
Disposals Property Plant Equipment 16 827 
Dividends Paid150 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-12-31
filed on: 20th, September 2024
Free Download (36 pages)

Company search

Advertisements