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

Lpbz Limited EDINBURGH


Lpbz started in year 2014 as Private Limited Company with registration number SC469916. The Lpbz company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edinburgh at Q Court. Postal code: EH4 5BP.

The company has 2 directors, namely Philip J., Leslie B.. Of them, Leslie B. has been with the company the longest, being appointed on 10 August 2018 and Philip J. has been with the company for the least time - from 8 November 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christian P. who worked with the the company until 10 August 2018.

Lpbz Limited Address / Contact

Office Address Q Court
Office Address2 3 Quality Street
Town Edinburgh
Post code EH4 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC469916
Date of Incorporation Thu, 13th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Philip J.

Position: Director

Appointed: 08 November 2019

Leslie B.

Position: Director

Appointed: 10 August 2018

Christian P.

Position: Director

Appointed: 26 November 2015

Resigned: 10 August 2018

Christian P.

Position: Secretary

Appointed: 29 April 2015

Resigned: 10 August 2018

Leslie B.

Position: Director

Appointed: 13 February 2014

Resigned: 26 November 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Calex Group Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company", 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.

Calex Group Limited

Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc500841
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 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand99 96420 38798 841
Current Assets1 130 1171 135 013123 934
Debtors1 030 1531 114 62625 093
Net Assets Liabilities101 068495 557194 840
Other Debtors25 92210 46023 274
Property Plant Equipment49 27226 63710 981
Other
Accumulated Depreciation Impairment Property Plant Equipment26 99435 98951 645
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 449-1 742
Amounts Owed By Group Undertakings1 004 2311 102 012 
Amounts Owed To Group Undertakings145 256142 8191 154 331
Average Number Employees During Period22 
Creditors3 994 8451 894 1681 169 892
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 701 
Disposals Investment Property Fair Value Model 1 850 000 
Disposals Property Plant Equipment 17 828 
Fixed Assets2 984 2721 276 6371 260 981
Increase From Depreciation Charge For Year Property Plant Equipment 15 69615 656
Investment Property2 935 0001 250 0001 250 000
Investment Property Fair Value Model2 935 0001 250 000 
Net Current Assets Liabilities-2 864 728-759 155-1 045 958
Other Creditors3 848 6451 749 03012 412
Other Taxation Social Security Payable 1 3432 916
Property Plant Equipment Gross Cost76 26662 626 
Provisions18 47621 92520 183
Provisions For Liabilities Balance Sheet Subtotal18 47621 92520 183
Total Additions Including From Business Combinations Property Plant Equipment 4 188 
Total Assets Less Current Liabilities119 544517 482215 023
Trade Creditors Trade Payables944976233
Trade Debtors Trade Receivables 2 1541 819

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 13, 2024
filed on: 23rd, February 2024
Free Download (3 pages)

Company search