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

Lrn Group Limited LONDON


Lrn Group started in year 2003 as Private Limited Company with registration number 04761437. The Lrn Group company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH. Since 2008/11/19 Lrn Group Limited is no longer carrying the name Fuel Group.

The firm has 3 directors, namely Matthew P., Kevin M. and Aitken T.. Of them, Aitken T. has been with the company the longest, being appointed on 9 June 2021 and Matthew P. has been with the company for the least time - from 1 February 2024. 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.

Lrn Group Limited Address / Contact

Office Address Eastcastle House
Office Address2 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761437
Date of Incorporation Mon, 12th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 February 2024

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 April 2023

Kevin M.

Position: Director

Appointed: 30 September 2021

Aitken T.

Position: Director

Appointed: 09 June 2021

Thomas B.

Position: Director

Appointed: 01 May 2017

Resigned: 09 June 2021

Jean-Marc L.

Position: Director

Appointed: 01 April 2015

Resigned: 04 July 2016

Michael K.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2015

David G.

Position: Director

Appointed: 01 January 2014

Resigned: 17 December 2018

Kalendu P.

Position: Director

Appointed: 23 April 2012

Resigned: 31 December 2013

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 21 April 2009

Resigned: 01 April 2023

James B.

Position: Director

Appointed: 07 November 2008

Resigned: 10 July 2012

Alan O.

Position: Director

Appointed: 07 November 2008

Resigned: 20 April 2012

Alister C.

Position: Director

Appointed: 07 November 2008

Resigned: 17 April 2009

David B.

Position: Secretary

Appointed: 21 August 2007

Resigned: 21 April 2009

Ann S.

Position: Secretary

Appointed: 29 June 2007

Resigned: 21 August 2007

Ann S.

Position: Director

Appointed: 29 June 2007

Resigned: 11 February 2008

Gary R.

Position: Director

Appointed: 29 June 2007

Resigned: 07 November 2008

Steven D.

Position: Director

Appointed: 05 June 2003

Resigned: 29 June 2007

Christopher C.

Position: Director

Appointed: 05 June 2003

Resigned: 29 June 2007

David K.

Position: Director

Appointed: 27 May 2003

Resigned: 29 June 2007

Nigel L.

Position: Director

Appointed: 27 May 2003

Resigned: 29 June 2007

David K.

Position: Secretary

Appointed: 27 May 2003

Resigned: 29 June 2007

Stanley D.

Position: Director

Appointed: 27 May 2003

Resigned: 29 June 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 27 May 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 27 May 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Lrn Corporation from Los Angeles, United States. The abovementioned PSC is categorised as "a corporation", 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.

Lrn Corporation

Legal authority United States
Legal form Corporation
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Fuel Group November 19, 2008
Fareband July 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors3 704 4454 133 000
Other
Administrative Expenses315 
Amounts Owed By Group Undertakings3 704 4454 133 000
Amounts Owed To Group Undertakings2 510 5142 858 886
Applicable Tax Rate1919
Average Number Employees During Period 1
Comprehensive Income Expense-95 362364 862
Creditors2 537 3722 872 875
Current Tax For Period12 89113 989
Increase Decrease In Current Tax From Adjustment For Prior Periods128 999 
Investments Fixed Assets2 349 5352 621 345
Investments In Group Undertakings2 349 535271 810
Net Current Assets Liabilities1 167 0731 260 125
Other Taxation Social Security Payable26 85813 989
Profit Loss-142 205-13 989
Profit Loss On Ordinary Activities Before Tax-315 
Tax Expense Credit Applicable Tax Rate-60 
Tax Tax Credit On Profit Or Loss On Ordinary Activities141 89013 989
Total Assets Less Current Liabilities3 516 6083 881 470

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 21st, December 2023
Free Download (19 pages)

Company search