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

Lsd Promotions (market Place) Limited STOURBRIDGE


Lsd Promotions (market Place) started in year 2005 as Private Limited Company with registration number 05355956. The Lsd Promotions (market Place) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Stourbridge at Stamford Mews. Postal code: DY7 5HD.

The firm has 4 directors, namely Thomas J., Tadhg M. and Dermot M. and others. Of them, Dermot M., Linda M. have been with the company the longest, being appointed on 8 February 2005 and Thomas J. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dermot M. who worked with the the firm until 30 October 2015.

Lsd Promotions (market Place) Limited Address / Contact

Office Address Stamford Mews
Office Address2 Enville
Town Stourbridge
Post code DY7 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05355956
Date of Incorporation Tue, 8th Feb 2005
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Thomas J.

Position: Director

Appointed: 01 January 2023

Tadhg M.

Position: Director

Appointed: 08 June 2017

Dermot M.

Position: Director

Appointed: 08 February 2005

Linda M.

Position: Director

Appointed: 08 February 2005

David H.

Position: Director

Appointed: 23 March 2012

Resigned: 29 August 2017

Stephen E.

Position: Director

Appointed: 08 February 2005

Resigned: 31 October 2011

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 February 2005

Resigned: 08 February 2005

Dermot M.

Position: Secretary

Appointed: 08 February 2005

Resigned: 30 October 2015

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2005

Resigned: 08 February 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Lsd Markets Limited from Stourbridge, England. This PSC is classified as "a 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.

Lsd Markets Limited

Stamford Mews Enville, Stourbridge, DY7 5HD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08313740
Notified on 30 October 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 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth 10 4696551 2331 855       
Balance Sheet
Cash Bank On Hand     5557475 29930 0531 6824 980
Current Assets29 40223 1504 43742 73141 218148 793144 22820 227165 54947 75344 811248 248
Debtors20 99519 588   161 562144 22319 65390 25017 70043 129243 268
Net Assets Liabilities    1 8551369741 1501 1551 6322 433-52 577
Other Debtors     160 617143 54819 303 17 70043 129 
Property Plant Equipment     17 57317 39922 13818 06214 75712 0749 891
Cash Bank In Hand8 4073 562          
Net Assets Liabilities Including Pension Asset Liability1 33110 4686551 2331 855       
Tangible Fixed Assets62 07347 181          
Reserves/Capital
Called Up Share Capital100100          
Profit Loss Account Reserve1 23110 368          
Shareholder Funds 10 4696551 2331 855       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    19 04215 415      
Accumulated Depreciation Impairment Property Plant Equipment     32 42835 42740 46044 53647 84150 52452 707
Additions Other Than Through Business Combinations Property Plant Equipment      2 8259 772    
Amounts Owed By Related Parties          43 129 
Amounts Owed To Group Undertakings           228 319
Average Number Employees During Period        12121820
Bank Borrowings Overdrafts     11 6766 82319 47846 52839 81536 93931 129
Bank Overdrafts     27 10827 9809 917    
Corporation Tax Payable     20 03524 0642 702    
Creditors    55 752163 589151 28638 67146 52839 81536 93931 129
Fixed Assets 47 18027 28825 47421 13217 573      
Increase From Depreciation Charge For Year Property Plant Equipment      2 9995 0344 0763 3052 6832 183
Net Current Assets Liabilities-53 044-21 028-3 3342 180-235-5 761-7 058-18 44432 16529 23428 950-30 077
Number Shares Issued Fully Paid       100100100100100
Other Creditors     101 68070 4252 39994 5238541 7012 097
Other Taxation Social Security Payable     5 78515 5892 89224 7988 9138 5079 045
Par Value Share 1     11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 18 79315 25815 02914 29912 774      
Property Plant Equipment Gross Cost     50 00152 82662 59862 59862 59862 598 
Provisions For Liabilities Balance Sheet Subtotal      2 5442 5442 5442 5441 6521 262
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 5442 5442 5442 5441 6521 262
Total Assets Less Current Liabilities9 02910 46823 95427 65420 89715 55110 3413 69450 22743 99141 024-20 186
Trade Creditors Trade Payables     12 72013 22811 20010 591419 33 058
Trade Debtors Trade Receivables     94567535090 250  243 268
Accruals Deferred Income 15 68319 11626 42119 042       
Capital Employed1 33110 468          
Creditors Due After One Year7 698           
Creditors Due Within One Year82 44659 86323 02955 58055 752       
Number Shares Allotted 100          
Provisions For Liabilities Charges  4 183         
Share Capital Allotted Called Up Paid100100          
Tangible Fixed Assets Additions 234          
Tangible Fixed Assets Cost Or Valuation81 12181 355          
Tangible Fixed Assets Depreciation19 04834 174          
Tangible Fixed Assets Depreciation Charged In Period 15 126          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 8th, March 2023
Free Download (11 pages)

Company search

Advertisements