Lurot Brand Limited


Founded in 1992, Lurot Brand, classified under reg no. 02682642 is an active company. Currently registered at 37-41 Sussex Place W2 2TH, the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 21st Oct 2019 Lurot Brand Limited is no longer carrying the name Lurot Brand Lettings.

At present there are 2 directors in the the firm, namely Mollie S. and Kati L.. In addition one secretary - Julia A. - is with the company. At present 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.

Lurot Brand Limited Address / Contact

Office Address 37-41 Sussex Place
Office Address2 London
Town
Post code W2 2TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682642
Date of Incorporation Thu, 30th Jan 1992
Industry Real estate agencies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Julia A.

Position: Secretary

Appointed: 21 February 2024

Mollie S.

Position: Director

Appointed: 29 September 2021

Kati L.

Position: Director

Appointed: 01 January 1994

Melissa S.

Position: Director

Appointed: 27 April 2020

Resigned: 21 February 2024

James R.

Position: Director

Appointed: 15 August 2019

Resigned: 20 December 2019

Marlon L.

Position: Director

Appointed: 15 August 2019

Resigned: 02 March 2023

Melissa S.

Position: Secretary

Appointed: 31 March 2015

Resigned: 21 February 2024

Maurice P.

Position: Secretary

Appointed: 20 May 2013

Resigned: 31 March 2015

Antoine L.

Position: Secretary

Appointed: 18 September 2012

Resigned: 20 May 2013

Oliver L.

Position: Director

Appointed: 08 April 2009

Resigned: 21 March 2012

Maurice P.

Position: Director

Appointed: 08 April 2009

Resigned: 18 September 2012

Maurice P.

Position: Secretary

Appointed: 01 October 2006

Resigned: 18 September 2012

Alvary S.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2007

Aluary S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 1995

Kati L.

Position: Secretary

Appointed: 10 February 1992

Resigned: 01 October 2006

Antoine L.

Position: Director

Appointed: 10 February 1992

Resigned: 18 December 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1992

Resigned: 10 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1992

Resigned: 10 February 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Antoine L. This PSC has significiant influence or control over this company,.

Antoine L.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: significiant influence or control

Company previous names

Lurot Brand Lettings October 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 46412 287234 558173 552    
Current Assets87 56554 514266 215211 429104 010   
Debtors82 10142 22731 65737 877104 01073 42673 42673 426
Other Debtors22 964-311 2961 84590 21373 42673 42673 426
Property Plant Equipment786506351637494248248 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 30111 96012 11512 24512 29612 29612 296 
Average Number Employees During Period 7766   
Creditors109 05524 600235 463147 35230 830   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 599      
Disposals Property Plant Equipment 621      
Increase From Depreciation Charge For Year Property Plant Equipment 258155130221   
Net Current Assets Liabilities-21 49029 91430 75264 07773 18073 42673 42673 426
Other Creditors105 75514 611231 18997 797    
Other Taxation Social Security Payable2 3869 9274 05649 191    
Property Plant Equipment Gross Cost13 08712 46612 46612 88212 96012 54412 544 
Total Additions Including From Business Combinations Property Plant Equipment   41678   
Total Assets Less Current Liabilities-20 70430 42031 10364 71473 67473 67473 67473 674
Trade Creditors Trade Payables91462218364    
Trade Debtors Trade Receivables59 13742 25830 36136 03213 797   
Bank Borrowings Overdrafts    30 830   
Bank Overdrafts    30 830   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements