Lloyd Masters Consulting Limited HIGH WYCOMBE


Founded in 2009, Lloyd Masters Consulting, classified under reg no. 06938275 is an active company. Currently registered at 29-31 Castle Street HP13 6RU, High Wycombe the company has been in the business for 15 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely Peter M. and Angela O.. In addition one secretary - Peter M. - is with the company. Currenlty, the firm lists one former director, whose name is Mark B. and who left the the firm on 30 June 2019. In addition, there is one former secretary - Swift Incorporations Limited who worked with the the firm until 18 June 2009.

Lloyd Masters Consulting Limited Address / Contact

Office Address 29-31 Castle Street
Town High Wycombe
Post code HP13 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06938275
Date of Incorporation Thu, 18th Jun 2009
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 18 June 2009

Angela O.

Position: Director

Appointed: 18 June 2009

Peter M.

Position: Secretary

Appointed: 18 June 2009

Mark B.

Position: Director

Appointed: 18 June 2009

Resigned: 30 June 2019

Swift Incorporations Limited

Position: Secretary

Appointed: 18 June 2009

Resigned: 18 June 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Lloyd Masters Group Limited from High Wycombe, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyd Masters Group Limited

29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02580383
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth461 411186 356108 185218 863      
Balance Sheet
Cash Bank On Hand   37 19974 45240 30013 9867 08513 98937 169
Current Assets881 626440 072318 958411 917416 097403 437484 696374 024340 879374 928
Debtors500 469321 870232 557374 604341 457362 115470 660366 939326 890337 555
Net Assets Liabilities   218 863240 915266 419354 798301 198272 882307 136
Other Debtors   129 974199 562245 779293 674281 825317 290302 028
Property Plant Equipment   2 6133 2346 3465 5193 7832 3292 092
Total Inventories   1141881 02250   
Cash Bank In Hand380 177116 57884 69637 199      
Intangible Fixed Assets5 500         
Stocks Inventory9801 6241 705114      
Tangible Fixed Assets23 49214 6565 6252 613      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve461 311186 256108 085218 763      
Shareholder Funds461 411186 356108 185218 863      
Other
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment   11 2206 3726 6619 3208 22610 45911 730
Amounts Owed To Group Undertakings   1 0481 0481 0481 0481 0481 0481 048
Average Number Employees During Period     55422
Bank Borrowings Overdrafts   27 99617 8727 3537 35350 00035 00025 000
Corporation Tax Payable   34 61216 5679 70732 064 6 591 
Corporation Tax Recoverable    26 34529 40570 19776 95483 217 
Creditors   27 99617 8727 353134 36850 00035 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment    1 9742 6533 1752 6572 2331 894
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities437 352174 631141 479244 768256 167268 632350 328348 134305 995330 441
Number Shares Issued Fully Paid    100     
Other Creditors   20 99324 10937 45414 43315 0688 0251 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 8222 3645163 751 623
Other Disposals Property Plant Equipment    7 1733 0287125 428 623
Other Taxation Social Security Payable   45 63227 03526 50627 9574 6248 13722 496
Par Value Share 1111     
Property Plant Equipment Gross Cost   13 8339 60613 00714 83912 00912 78813 822
Provisions For Liabilities Balance Sheet Subtotal   5226141 2061 049719442397
Total Additions Including From Business Combinations Property Plant Equipment    2 9466 4292 5442 5987791 657
Total Assets Less Current Liabilities466 344189 287147 104247 381259 401274 978355 847351 917308 324332 533
Trade Creditors Trade Payables   51 89081 04849 57151 5135 1507 6749 128
Trade Debtors Trade Receivables   244 630115 55086 931106 7898 1609 60035 527
Creditors Due After One Year  37 73827 996      
Creditors Due Within One Year444 274265 441177 479167 149      
Fixed Assets28 99214 656        
Intangible Fixed Assets Aggregate Amortisation Impairment24 00030 00030 00030 000      
Intangible Fixed Assets Amortisation Charged In Period 6 000        
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges4 9332 9311 181522      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 715 1 880      
Tangible Fixed Assets Cost Or Valuation40 56842 28340 62313 833      
Tangible Fixed Assets Depreciation17 07527 62734 99811 220      
Tangible Fixed Assets Depreciation Charged In Period 10 552 3 319      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   27 096      
Tangible Fixed Assets Disposals   28 670      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements