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

Lrn Limited LONDON


Lrn started in year 1994 as Private Limited Company with registration number 02987417. The Lrn company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH. Since 2008-03-04 Lrn Limited is no longer carrying the name Fuel It.

The company 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. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lrn 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 02987417
Date of Incorporation Mon, 7th Nov 1994
Industry Other software publishing
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

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 Ltd

Position: Corporate Secretary

Appointed: 21 April 2009

Resigned: 01 April 2023

Alan O.

Position: Director

Appointed: 07 November 2008

Resigned: 20 April 2012

Alister C.

Position: Director

Appointed: 07 November 2008

Resigned: 17 April 2009

James B.

Position: Director

Appointed: 07 November 2008

Resigned: 10 July 2012

David B.

Position: Director

Appointed: 21 August 2007

Resigned: 30 July 2009

David B.

Position: Secretary

Appointed: 21 August 2007

Resigned: 21 April 2009

Ann S.

Position: Director

Appointed: 29 June 2007

Resigned: 11 February 2008

Gary R.

Position: Director

Appointed: 29 June 2007

Resigned: 07 November 2008

Farheen K.

Position: Director

Appointed: 29 June 2007

Resigned: 08 August 2008

Ann S.

Position: Secretary

Appointed: 29 June 2007

Resigned: 21 August 2007

Colin B.

Position: Director

Appointed: 21 April 2004

Resigned: 26 July 2005

David K.

Position: Director

Appointed: 26 June 2003

Resigned: 29 June 2007

David K.

Position: Secretary

Appointed: 26 June 2003

Resigned: 29 June 2007

Stanley D.

Position: Director

Appointed: 26 June 2003

Resigned: 29 June 2007

Andrew D.

Position: Director

Appointed: 26 June 2003

Resigned: 29 June 2007

Christopher C.

Position: Director

Appointed: 26 June 2003

Resigned: 30 June 2009

Neil D.

Position: Director

Appointed: 26 June 2003

Resigned: 29 June 2007

Nigel L.

Position: Director

Appointed: 26 June 2003

Resigned: 29 June 2007

Paul F.

Position: Secretary

Appointed: 10 February 2003

Resigned: 26 June 2003

Daniel A.

Position: Secretary

Appointed: 01 February 2002

Resigned: 04 December 2002

Daniel A.

Position: Director

Appointed: 01 February 2002

Resigned: 04 December 2002

Dominic K.

Position: Director

Appointed: 14 November 2001

Resigned: 21 April 2004

Rudy T.

Position: Director

Appointed: 20 April 2001

Resigned: 16 December 2002

Maurice M.

Position: Director

Appointed: 01 November 2000

Resigned: 01 August 2002

Roger H.

Position: Secretary

Appointed: 01 November 2000

Resigned: 31 January 2002

Roger H.

Position: Director

Appointed: 01 November 2000

Resigned: 31 January 2002

Andrew T.

Position: Director

Appointed: 12 October 2000

Resigned: 05 June 2003

Robert J.

Position: Director

Appointed: 20 July 2000

Resigned: 26 June 2003

David F.

Position: Director

Appointed: 29 January 1999

Resigned: 12 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 November 1994

Resigned: 28 February 1995

Christopher C.

Position: Director

Appointed: 07 November 1994

Resigned: 21 January 2003

Steven D.

Position: Director

Appointed: 07 November 1994

Resigned: 29 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1994

Resigned: 28 February 1995

Christopher C.

Position: Secretary

Appointed: 07 November 1994

Resigned: 01 November 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Lrn Group Limited from London, United Kingdom. This PSC is categorised as "a limited liability 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.

Lrn Group Limited

Eastcastle House 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Company
Country registered Uk
Place registered England
Registration number 04761437
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fuel It March 4, 2008
C.c.s.d November 16, 1999
Zeus Training April 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand152 056506 509263 366
Current Assets6 874 9995 581 4637 081 373
Debtors6 722 9435 074 9546 818 007
Net Assets Liabilities6 356 4415 141 7836 136 419
Other Debtors6 327 137140 050188 234
Property Plant Equipment1 200780 
Other
Accumulated Depreciation Impairment Property Plant Equipment356 590138 868138 868
Administrative Expenses1 803 1831 778 3372 600 262
Average Number Employees During Period121845
Creditors662 5539 0711 093 106
Fixed Assets143 995143 575158 163
Gross Profit Loss1 653 598487 5093 860 414
Increase From Depreciation Charge For Year Property Plant Equipment 420735
Interest Payable Similar Charges Finance Costs 2 380 
Investments Fixed Assets142 795142 795142 795
Net Current Assets Liabilities6 874 9995 007 2795 988 267
Operating Profit Loss-149 585-1 288 448 
Other Creditors662 5539 07110 011
Prepayments Accrued Income121 096121 872 
Profit Loss On Ordinary Activities After Tax-216 262-1 214 658 
Profit Loss On Ordinary Activities Before Tax-149 585-1 290 8281 260 152
Property Plant Equipment Gross Cost357 790357 790373 113
Tax Tax Credit On Profit Or Loss On Ordinary Activities66 677-76 170265 516
Total Assets Less Current Liabilities7 018 9945 150 8546 146 430
Trade Debtors Trade Receivables274 710177 23533 653
Turnover Revenue1 653 598561 9363 963 892
Amounts Owed By Group Undertakings 4 757 6696 596 120
Applicable Tax Rate 1919
Comprehensive Income Expense -1 214 658994 636
Cost Sales 74 427103 478
Current Tax For Period -2 723265 516
Depreciation Expense Property Plant Equipment 420735
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 723 
Investments In Group Undertakings 142 795142 795
Other Deferred Tax Expense Credit -20 193 
Other Taxation Social Security Payable 14 390269 457
Profit Loss -1 214 658994 636
Tax Decrease From Utilisation Tax Losses -239 724 
Tax Expense Credit Applicable Tax Rate -245 257239 429
Tax Increase Decrease From Effect Capital Allowances Depreciation -73 447 
Total Additions Including From Business Combinations Property Plant Equipment  15 323
Total Deferred Tax Expense Credit -73 447 
Trade Creditors Trade Payables -2 6593 406

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 21st, December 2023
Free Download (29 pages)

Company search