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

Lpb Agencies Limited BRIGHTON


Lpb Agencies started in year 2002 as Private Limited Company with registration number 04462857. The Lpb Agencies company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Brighton at 144 Mackie Avenue. Postal code: BN1 8SB.

The company has one director. Paul B., appointed on 17 June 2002. There are currently no secretaries appointed. Currently there is one former director listed by the company - Lidija B., who left the company on 2 November 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Lpb Agencies Limited Address / Contact

Office Address 144 Mackie Avenue
Town Brighton
Post code BN1 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04462857
Date of Incorporation Mon, 17th Jun 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 17 June 2002

Stephen C.

Position: Secretary

Appointed: 02 December 2005

Resigned: 30 August 2018

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2002

Resigned: 25 June 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 June 2002

Resigned: 25 June 2002

Paul B.

Position: Secretary

Appointed: 17 June 2002

Resigned: 02 December 2005

Lidija B.

Position: Director

Appointed: 17 June 2002

Resigned: 02 November 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Paul B. The abovementioned PSC and has 75,01-100% shares.

Paul B.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5 9722 2586 7044 54818 87114 012       
Balance Sheet
Cash Bank In Hand4 0692 10010 97712 91017 20620 865       
Cash Bank On Hand     20 86512 6682 6362649 64097624157
Current Assets4 34411 85918 59313 62830 64921 26512 8855 3491 88218 98022 59714 68817 029
Debtors2759 7597 61671813 4434002172 7131 6189 34021 62114 44716 972
Net Assets Liabilities        136219351-4 328-3 179
Other Debtors     4002172 7131 6189 34021 62114 44716 972
Property Plant Equipment     1 6591 244933587354266199149
Tangible Fixed Assets1 4171 9552 6612 9502 2121 659       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-6 0722 1586 6044 44818 77113 912       
Shareholder Funds-5 9722 2586 7044 54818 87114 012       
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 7236 1386 4496 7956 7957 1167 1837 233
Average Number Employees During Period      2 11111
Bank Borrowings Overdrafts      887  16 00016 00015 04815 129
Creditors     8 9128 0505 9352 33316 00016 00015 04815 129
Creditors Due Within One Year11 73311 55614 55012 03013 9908 912       
Increase From Depreciation Charge For Year Property Plant Equipment      4153113462333216750
Net Current Assets Liabilities-7 3893034 0431 59816 65912 3534 835-586-45115 86516 08510 52111 801
Number Shares Allotted 100100100100100       
Other Creditors     1 6831 5471 5421 5421 5421 5421 542 
Other Taxation Social Security Payable     7 2315 6174 3957941 5751 970-3742 229
Par Value Share 11111       
Property Plant Equipment Gross Cost     7 3827 3827 3827 3827 3827 3827 382 
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 1 0461 3661 041         
Tangible Fixed Assets Cost Or Valuation3 9294 9756 3417 3827 382        
Tangible Fixed Assets Depreciation2 5123 0203 6804 4325 1705 723       
Tangible Fixed Assets Depreciation Charged In Period 508660752738553       
Total Assets Less Current Liabilities-5 9722 2586 7044 54818 87114 0126 07934713616 21916 35110 72011 950
Trade Creditors Trade Payables     -2-1-2-3-2 -1-1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, January 2024
Free Download (10 pages)

Company search

Advertisements