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

Ljbr Holding Ltd CHELMSFORD


Ljbr Holding started in year 2014 as Private Limited Company with registration number 08959826. The Ljbr Holding company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chelmsford at Unit 216 C/o Assets For Life Waterhouse Business Centre. Postal code: CM1 2QE. Since 8th July 2016 Ljbr Holding Ltd is no longer carrying the name Sprint Marketing Solutions.

The firm has one director. Liam R., appointed on 26 March 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - William P.. There were no ex secretaries.

Ljbr Holding Ltd Address / Contact

Office Address Unit 216 C/o Assets For Life Waterhouse Business Centre
Office Address2 2 Cromar Way
Town Chelmsford
Post code CM1 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08959826
Date of Incorporation Wed, 26th Mar 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Liam R.

Position: Director

Appointed: 26 March 2014

William P.

Position: Director

Appointed: 30 March 2015

Resigned: 04 July 2016

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Liam R. This PSC and has 75,01-100% shares.

Liam R.

Notified on 6 July 2016
Nature of control: 75,01-100% shares

Company previous names

Sprint Marketing Solutions July 8, 2016
Ljbr Consulting April 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 319-20 151-31 155      
Balance Sheet
Cash Bank On Hand    10929165 4966 58981 267
Current Assets313 3065 63224510929166 83896 589222 323
Debtors      1 34290 001141 056
Net Assets Liabilities  31 15531 687383-57695 73680 438325 124
Other Debtors      1 34290 000 
Cash Bank In Hand313 306       
Net Assets Liabilities Including Pension Asset Liability-2 319-20 228-31 155      
Reserves/Capital
Called Up Share Capital100123       
Profit Loss Account Reserve-2 419-20 351       
Shareholder Funds-2 319-20 151-31 155      
Other
Version Production Software     2 0202 021 1
Amounts Owed To Group Undertakings Participating Interests      6613 
Average Number Employees During Period      111
Creditors  36 78731 93249260571 10216 15150 190
Dividend Declared Payable      70 00015 000 
Fixed Assets       51589 691
Investments       51589 691
Investments Fixed Assets       51589 691
Loans From Directors      394446 
Net Current Assets Liabilities31-20 151-31 15531 687383-57695 73680 387172 133
Number Shares Allotted        253
Number Shares Authorised        253
Other Creditors    492492492492 
Other Investments Other Than Loans       51589 691
Par Value Share        1
Total Assets Less Current Liabilities-2 319-20 151-31 15531 687383  80 438761 824
Trade Creditors Trade Payables     113150200 
Creditors Due After One Year2 35023 534       
Creditors Due Within One Year2 35023 45736 787      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 25th September 2023
filed on: 25th, September 2023
Free Download (2 pages)

Company search