Lurot Brand (2) Limited


Founded in 1986, Lurot Brand (2), classified under reg no. 02035540 is an active company. Currently registered at 37-41 Sussex Place W2 2TH, the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 21st October 2019 Lurot Brand (2) Limited is no longer carrying the name Lurot Brand.

Currently there are 4 directors in the the company, namely Mollie S., Melissa S. and Katalin L. and others. In addition one secretary - Melissa S. - is with the firm. Currently 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.

Lurot Brand (2) 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 02035540
Date of Incorporation Wed, 9th Jul 1986
Industry Real estate agencies
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mollie S.

Position: Director

Appointed: 29 September 2021

Melissa S.

Position: Director

Appointed: 27 April 2020

Melissa S.

Position: Secretary

Appointed: 31 March 2015

Katalin L.

Position: Director

Appointed: 14 February 1992

Antoine L.

Position: Director

Appointed: 31 December 1990

James R.

Position: Director

Appointed: 15 August 2019

Resigned: 20 December 2019

Marlon L.

Position: Director

Appointed: 15 August 2019

Resigned: 24 January 2023

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: 22 March 2007

Resigned: 21 March 2012

Maurice P.

Position: Secretary

Appointed: 01 September 2006

Resigned: 18 September 2012

Maurice P.

Position: Director

Appointed: 01 August 2005

Resigned: 18 September 2012

Alvary S.

Position: Director

Appointed: 01 March 2000

Resigned: 31 January 2007

Alvary S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 1995

Katalin L.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 September 2006

Avril E.

Position: Director

Appointed: 31 December 1990

Resigned: 01 March 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Antoine L. The abovementioned PSC and has 25-50% shares.

Antoine L.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 25-50% shares

Company previous names

Lurot Brand October 21, 2019
London Mews Company (the) July 8, 2005

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 Hand23 940179 079103 88674 71924 661433 628417 274350 300
Current Assets151 395262 580410 770242 477135 073522 720647 255486 153
Debtors127 45583 501306 884167 758110 41289 092229 981135 853
Net Assets Liabilities54 780107 101 263 82792 809326 674461 427356 417
Other Debtors9 0009 0009 000167 75844 33740 77251 19774 933
Property Plant Equipment103 43275 75064 60265 53053 18273 45674 389 
Other
Amount Specific Advance Or Credit Directors8 6298 6298 6298 6298 6298 6298 6298 629
Amount Specific Advance Or Credit Made In Period Directors 15 0005 000     
Amount Specific Advance Or Credit Repaid In Period Directors50 0005 00055 3495 000    
Accumulated Amortisation Impairment Intangible Assets660660660660660660660 
Accumulated Depreciation Impairment Property Plant Equipment338 086258 641275 190296 621315 992270 875292 115307 965
Amounts Owed To Group Undertakings    73 04773 42673 42673 426
Average Number Employees During Period 15121110161816
Bank Borrowings Overdrafts 1   50 00033 83824 192
Creditors198 348232 083214 47488 71573 293123 426107 264116 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 4783 483  65 5035 6214 453
Disposals Property Plant Equipment 109 8993 599  72 5717 4726 458
Fixed Assets104 28676 60465 456110 06597 717117 991118 92484 217
Increase From Depreciation Charge For Year Property Plant Equipment 25 03320 03221 43119 20120 38626 86120 303
Intangible Assets Gross Cost660660660660660660660 
Investments Fixed Assets85485485444 53544 53544 53544 53531 467
Net Current Assets Liabilities-46 95330 497196 296153 76268 139334 018449 840369 891
Other Creditors67 14699 92922 75714 9157 1795 3947 0827 153
Other Investments Other Than Loans85485485444 53544 53544 53544 535-12 500
Other Taxation Social Security Payable89 33788 138160 34349 76329 313119 977129 56668 609
Property Plant Equipment Gross Cost441 518334 391339 792362 151369 004344 331366 504253 629
Provisions For Liabilities Balance Sheet Subtotal2 553    1 9097373
Total Additions Including From Business Combinations Property Plant Equipment 2 7729 00022 3596 85347 48229 645669
Total Assets Less Current Liabilities57 333107 101261 752263 827166 102452 009568 764454 108
Trade Creditors Trade Payables41 86544 01531 37424 03730 44263 33150 11929 852
Trade Debtors Trade Receivables360   66 07548 320178 78460 920

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements