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

Lrb Limited


Founded in 1980, Lrb, classified under reg no. 01485413 is an active company. Currently registered at 28-30 Little Russell Street WC1A 2HN, New Oxford Street the company has been in the business for 44 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 9 directors in the the firm, namely Renee D., Jean M. and Alice S. and others. In addition one secretary - Renee D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lrb Limited Address / Contact

Office Address 28-30 Little Russell Street
Office Address2 London
Town New Oxford Street
Post code WC1A 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485413
Date of Incorporation Fri, 14th Mar 1980
Industry Publishing of consumer and business journals and periodicals
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Renee D.

Position: Secretary

Appointed: 01 October 2021

Renee D.

Position: Director

Appointed: 01 October 2021

Jean M.

Position: Director

Appointed: 19 April 2021

Alice S.

Position: Director

Appointed: 19 April 2021

Timothy B.

Position: Director

Appointed: 19 October 2020

William F.

Position: Director

Appointed: 05 October 2012

Andrew O.

Position: Director

Appointed: 07 November 2003

John L.

Position: Director

Appointed: 15 November 1996

Mary-Kay W.

Position: Director

Appointed: 31 May 1991

Ira J.

Position: Director

Appointed: 31 May 1991

Dominic J.

Position: Director

Appointed: 14 October 2011

Resigned: 08 February 2023

Katherine G.

Position: Director

Appointed: 01 September 1995

Resigned: 15 October 2021

Peter C.

Position: Director

Appointed: 09 September 1994

Resigned: 21 September 2011

Nicholas S.

Position: Secretary

Appointed: 13 February 1992

Resigned: 01 October 2021

Susannah C.

Position: Secretary

Appointed: 31 May 1991

Resigned: 13 February 1992

Herschel P.

Position: Director

Appointed: 31 May 1991

Resigned: 19 May 1994

John K.

Position: Director

Appointed: 31 May 1991

Resigned: 09 September 1994

Karl M.

Position: Director

Appointed: 31 May 1991

Resigned: 15 March 1993

Robert H.

Position: Director

Appointed: 10 September 1989

Resigned: 16 November 1998

Herschel P.

Position: Secretary

Appointed: 13 May 1980

Resigned: 17 November 1982

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Ira J. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mary-Katherine W. This PSC has significiant influence or control over the company,. The third one is Robert W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ira J.

Notified on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Mary-Katherine W.

Notified on 4 March 2019
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand507 9421 177 368449 2091 185 1661 168 722337 552480 852674 056
Current Assets1 190 5531 985 1441 575 8252 610 1512 658 4261 792 4031 846 6862 201 578
Debtors523 621649 494951 6911 244 6541 192 2921 092 9011 020 2131 087 868
Net Assets Liabilities-1 670 998-4 824 362-7 273 395785 1062 230 0911 254 882-61 246-563 378
Other Debtors68 06652 986157 468157 468157 468157 468157 468157 468
Property Plant Equipment444 012316 677344 402997 671917 342906 704720 608581 871
Total Inventories158 990158 282174 925180 331297 412361 950345 621439 654
Other
Accrued Liabilities37 38195 454348 272673 144317 208288 154322 613322 314
Accumulated Depreciation Impairment Property Plant Equipment1 386 0951 611 5501 690 181877 5651 069 8941 291 8091 526 5761 350 863
Average Number Employees During Period 49545855606164
Corporation Tax Recoverable 42 483      
Creditors226 564273 456252 998212 109223 074176 257284 291270 912
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 446936 86516  382 759
Disposals Property Plant Equipment  10 870990 938976  382 760
Fixed Assets444 716707 2611 126 2242 262 7523 165 1562 610 1711 857 3161 151 115
Future Minimum Lease Payments Under Non-cancellable Operating Leases288 156234 378301 329404 187404 671396 736133 049318 068
Increase From Depreciation Charge For Year Property Plant Equipment 225 45589 077124 249192 345221 915234 767207 046
Intangible Assets 389 880781 1181 264 3772 247 1101 702 7631 136 004569 244
Intangible Assets Gross Cost 389 880781 1181 264 3772 247 1102 266 9802 266 980 
Investments Fixed Assets704704704704704704704 
Investments In Group Undertakings704704704704704704704-704
Net Current Assets Liabilities-1 889 150-5 258 167-8 146 621-1 265 537-711 991-1 179 032-1 634 271-1 443 581
Number Shares Issued Fully Paid   6 22222 23222 23722 24422 246
Other Creditors40 43624 36230 49527 05955 67238 45647 87956 845
Other Taxation Social Security Payable76 72786 817103 26597 811105 073113 427138 132152 637
Par Value Share   11111
Prepayments Accrued Income195 140255 887413 443551 968558 599581 713541 871540 654
Profit Loss   -4 086 939-3 614 959-4 655 737-5 384 886-5 101 125
Property Plant Equipment Gross Cost1 830 1071 928 2272 034 5831 875 2361 987 2362 198 5132 247 1841 932 734
Recoverable Value-added Tax76 60177 814103 447202 827142 970130 585136 239125 554
Total Additions Including From Business Combinations Intangible Assets 389 880646 259629 5501 206 31319 870  
Total Additions Including From Business Combinations Property Plant Equipment 98 120117 226831 591112 976211 27748 67168 310
Total Assets Less Current Liabilities-1 444 434-4 550 906-7 020 397997 2152 453 1651 431 139223 045-292 466
Trade Creditors Trade Payables437 502636 205811 1201 356 8011 069 354556 5251 073 1961 073 237
Trade Debtors Trade Receivables128 478117 846134 351213 253127 209107 750117 843121 974
Accumulated Amortisation Impairment Intangible Assets     564 2171 130 9761 697 736
Increase From Amortisation Charge For Year Intangible Assets     564 217566 759566 760

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements