Levine Brothers (home Furnishings) Limited BIRMINGHAM


Founded in 1980, Levine Brothers (home Furnishings), classified under reg no. 01473176 is an active company. Currently registered at 583 Bearwood Road B66 4BH, Birmingham the company has been in the business for fourty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Philip L., Michael L. and Richard L.. In addition one secretary - Rebecca G. - is with the company. As of 29 April 2024, there were 2 ex secretaries - Rebecca G., Frances L. and others listed below. There were no ex directors.

Levine Brothers (home Furnishings) Limited Address / Contact

Office Address 583 Bearwood Road
Office Address2 Smethwick
Town Birmingham
Post code B66 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01473176
Date of Incorporation Tue, 15th Jan 1980
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Rebecca G.

Position: Secretary

Appointed: 11 March 2024

Philip L.

Position: Director

Appointed: 05 December 1990

Michael L.

Position: Director

Appointed: 05 December 1990

Richard L.

Position: Director

Appointed: 05 December 1990

Rebecca G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 19 April 2018

Frances L.

Position: Secretary

Appointed: 05 December 1990

Resigned: 31 May 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Richard L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard L.

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

Michael L.

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

Philip L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand399 699313 908335 277497 828352 232571 356
Current Assets1 501 8341 460 3871 282 9011 467 7981 470 3301 627 650
Debtors363 901386 712273 652170 744242 364182 131
Net Assets Liabilities58 84976 87760 265109 186345 653555 179
Other Debtors112 326151 294237 14981 038133 837114 585
Property Plant Equipment62 13441 01442 31621 01040 993 
Total Inventories738 234759 767673 972799 226875 734874 163
Other
Accrued Liabilities Deferred Income249 872162 611279 098   
Accumulated Depreciation Impairment Property Plant Equipment31 00748 42669 39272 65862 5063 758
Average Number Employees During Period424443404344
Bank Borrowings Overdrafts  46 07636 66726 66716 667
Corporation Tax Payable15 64636 06033 724   
Creditors1 496 4361 417 95646 07636 66726 66716 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 758 7551 375 762890 351609 114255 996242 972
Increase From Depreciation Charge For Year Property Plant Equipment 21 55920 96517 35013 29610 034
Net Current Assets Liabilities5 39842 43171 823129 701338 386527 961
Nominal Value Allotted Share Capital3011   
Number Shares Issued Fully Paid 102102   
Other Creditors4 1472 412283 600318 400258 771227 313
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 140    
Other Disposals Property Plant Equipment 4 140    
Other Taxation Social Security Payable128 666124 166289 868366 790218 954247 644
Par Value Share 11   
Prepayments Accrued Income190 586191 69088 660   
Property Plant Equipment Gross Cost93 14189 440111 70893 668103 499133 064
Provisions For Liabilities Balance Sheet Subtotal8 6836 5687 7984 8587 05913 314
Total Additions Including From Business Combinations Property Plant Equipment 43922 2676 89733 99426 125
Total Assets Less Current Liabilities67 53283 445114 139150 711379 379585 160
Trade Creditors Trade Payables1 098 1051 092 707633 686642 907644 219614 732
Trade Debtors Trade Receivables60 98943 72836 50389 706108 52767 546
Advances Credits Directors97 630137 293133 994   
Advances Credits Made In Period Directors 262 33043 601   
Advances Credits Repaid In Period Directors 222 66746 900   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 08423 448 
Disposals Property Plant Equipment   24 93724 163 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, April 2023
Free Download (9 pages)

Company search

Advertisements