Lr Doors Ltd LIMAVADY


Founded in 2015, Lr Doors, classified under reg no. NI632044 is an active company. Currently registered at Ester Building Limavady Business Park BT49 0HR, Limavady the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Andrew F., appointed on 15 September 2023. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Arthur B., Robert B. and others listed below. There were no ex secretaries.

Lr Doors Ltd Address / Contact

Office Address Ester Building Limavady Business Park
Office Address2 89 Dowland Road
Town Limavady
Post code BT49 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632044
Date of Incorporation Mon, 22nd Jun 2015
Industry Other construction installation
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Andrew F.

Position: Director

Appointed: 15 September 2023

Arthur B.

Position: Director

Appointed: 22 June 2015

Resigned: 02 March 2021

Robert B.

Position: Director

Appointed: 22 June 2015

Resigned: 15 September 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Fleming Norwest Limited from Londonderry, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert B. This PSC owns 25-50% shares. The third one is Arthur B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Fleming Norwest Limited

Grove House 27 Hawkin Street, Londonderry, BT48 6RE, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered United Kingdom
Registration number Ni615484
Notified on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert B.

Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 25-50% shares

Arthur B.

Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand107 167165 702165 505300 824377 254469 412
Current Assets232 599353 111544 168663 7431 056 6641 376 415
Debtors104 032158 559269 813277 919557 910787 003
Net Assets Liabilities151 106249 983445 679645 5341 002 0621 305 917
Other Debtors   5 825140 611175 000
Property Plant Equipment391 892391 471411 436448 967460 515406 103
Total Inventories21 40028 850108 85085 000121 500120 000
Other
Accumulated Depreciation Impairment Property Plant Equipment69 606120 891130 489161 940215 414231 786
Average Number Employees During Period111011141212
Bank Borrowings Overdrafts31 35011 377 50 00050 00010 000
Corporation Tax Payable18 45130 18152 10846 38784 91373 322
Creditors406 256441 533454 883414 276465 984407 490
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 31428 17410 36035 167
Disposals Property Plant Equipment  83 22457 73415 410136 784
Fixed Assets391 892391 471411 436448 967460 515406 103
Increase From Depreciation Charge For Year Property Plant Equipment 51 28548 91359 62563 83351 541
Net Current Assets Liabilities-173 657-88 42289 285249 467590 680968 925
Other Creditors292 332299 193237 635189 525205 724193 778
Other Taxation Social Security Payable22 20138 28237 79741 72144 03928 086
Par Value Share 11111
Property Plant Equipment Gross Cost461 497512 361541 925610 907675 929637 889
Provisions For Liabilities Balance Sheet Subtotal32 95633 50532 98541 15644 38235 069
Total Additions Including From Business Combinations Property Plant Equipment   126 71580 43298 744
Total Assets Less Current Liabilities218 235303 049500 721698 4341 051 1951 375 028
Trade Creditors Trade Payables41 92262 500127 34386 64381 308102 304
Trade Debtors Trade Receivables104 032158 559269 813272 094417 299612 003
Advances Credits Directors271 350286 407218 359168 935194 513180 927
Advances Credits Made In Period Directors7 11315 05768 04849 424  
Advances Credits Repaid In Period Directors    25 578 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from Fri, 30th Jun 2023 to Sun, 31st Dec 2023
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements