Lp Display Ltd LETCHWORTH GARDEN CITY


Founded in 2011, Lp Display, classified under reg no. 07671164 is an active company. Currently registered at Unit 31 Jubilee Trade Centre SG6 1SP, Letchworth Garden City the company has been in the business for thirteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2023-02-17 Lp Display Ltd is no longer carrying the name The Larger Profile.

The company has 2 directors, namely Sunivar E., Mark E.. Of them, Mark E. has been with the company the longest, being appointed on 1 April 2018 and Sunivar E. has been with the company for the least time - from 23 March 2023. 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.

Lp Display Ltd Address / Contact

Office Address Unit 31 Jubilee Trade Centre
Office Address2 Jubilee Road
Town Letchworth Garden City
Post code SG6 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07671164
Date of Incorporation Wed, 15th Jun 2011
Industry Printing n.e.c.
Industry Photographic activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Sunivar E.

Position: Director

Appointed: 23 March 2023

Mark E.

Position: Director

Appointed: 01 April 2018

Daniel C.

Position: Director

Appointed: 28 November 2022

Resigned: 31 January 2023

Adrian G.

Position: Director

Appointed: 01 June 2015

Resigned: 29 July 2016

Adrian G.

Position: Secretary

Appointed: 31 July 2014

Resigned: 29 July 2016

Gary O.

Position: Director

Appointed: 15 June 2011

Resigned: 09 October 2018

Lucy O.

Position: Secretary

Appointed: 15 June 2011

Resigned: 30 July 2014

Simon M.

Position: Director

Appointed: 15 June 2011

Resigned: 17 March 2014

Adrian G.

Position: Director

Appointed: 15 June 2011

Resigned: 17 March 2014

Nicholas C.

Position: Director

Appointed: 15 June 2011

Resigned: 31 January 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Mark E. This PSC and has 75,01-100% shares. Another entity in the PSC register is Nicholas C. This PSC owns 50,01-75% shares. The third one is Gary O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark E.

Notified on 31 January 2023
Nature of control: 75,01-100% shares

Nicholas C.

Notified on 9 October 2018
Ceased on 31 January 2023
Nature of control: 50,01-75% shares

Gary O.

Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control: 25-50% shares

Company previous names

The Larger Profile February 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth308 067327 163240 153       
Balance Sheet
Cash Bank On Hand  38 3944 61394 293109 781281 775136 76291 887188 033
Current Assets380 742291 942188 042171 957603 134555 7951 207 231686 9791 041 834705 714
Debtors113 614203 459146 648164 344505 841438 014827 455315 040723 544346 207
Net Assets Liabilities  240 153100 775362 767265 244530 573583 743648 315287 258
Property Plant Equipment  184 418156 892119 97292 008121 358128 921109 342206 502
Total Inventories  3 0003 0003 0008 00098 001235 177226 403171 474
Cash Bank In Hand264 87885 48338 394       
Net Assets Liabilities Including Pension Asset Liability308 067327 163240 153       
Other Debtors        45 2128 410
Stocks Inventory2 2503 0003 000       
Tangible Fixed Assets516 615286 786184 418       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve307 967327 063240 053       
Shareholder Funds308 067327 163240 153       
Other
Accrued Liabilities   52 80211 82212 453    
Accumulated Depreciation Impairment Property Plant Equipment  366 231492 158526 104578 436627 984689 739734 318815 366
Additions Other Than Through Business Combinations Property Plant Equipment   98 40129 526     
Amounts Owed To Group Undertakings Participating Interests    62 207     
Average Number Employees During Period  4512127988
Creditors  90 913186 6808 0002 0002 00059 89940 228101 273
Finance Lease Liabilities Present Value Total  2 300   38 4059 6709 67080 440
Finished Goods Goods For Resale  3 0003 0003 000     
Increase From Depreciation Charge For Year Property Plant Equipment   125 92766 44652 33249 54861 99544 57981 049
Loans From Directors  23 887       
Net Current Assets Liabilities-92 439102 85497 129-14 723273 589193 069434 273539 156599 976233 655
Nominal Value Allotted Share Capital  100100100     
Number Shares Allotted 100100100100     
Other Creditors  16 79347 18543 97016 278  127 38540 993
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 500     
Other Disposals Property Plant Equipment    32 500     
Par Value Share 111111111
Prepayments Accrued Income  3 347352850     
Property Plant Equipment Gross Cost  550 649649 050646 076670 444749 342818 660843 6601 021 868
Taxation Including Deferred Taxation Balance Sheet Subtotal  33 39433 39422 794     
Taxation Social Security Payable  28 28912 712133 941     
Total Assets Less Current Liabilities424 176389 640281 547142 169393 561285 077555 631668 077709 318440 157
Trade Creditors Trade Payables  19 64473 98147 855202 590  242 848173 032
Trade Debtors Trade Receivables  143 301163 992504 991415 093  678 332337 797
Amounts Owed To Group Undertakings    62 207    161 605
Bank Borrowings Overdrafts        30 83320 833
Creditors Due After One Year36 37116 3008 000       
Creditors Due Within One Year473 181189 08890 913       
Government Grants Payable    8 0002 000    
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Issued Fully Paid     10010010010040
Number Shares Issued Specific Share Issue     42    
Other Taxation Social Security Payable    133 941131 405  51 95650 950
Prepayments    8501 565    
Provisions For Liabilities Balance Sheet Subtotal    22 79417 83323 05824 43520 77551 626
Provisions For Liabilities Charges79 73846 17733 394       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 49 0628 782       
Tangible Fixed Assets Cost Or Valuation668 095545 157550 649       
Tangible Fixed Assets Depreciation151 480258 371366 231       
Tangible Fixed Assets Depreciation Charged In Period 132 691111 150       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 8003 290       
Tangible Fixed Assets Disposals 172 0003 290       
Total Additions Including From Business Combinations Property Plant Equipment     24 36878 89870 51825 000178 208
Disposals Decrease In Depreciation Impairment Property Plant Equipment       240  
Disposals Property Plant Equipment       1 200  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, March 2024
Free Download (9 pages)

Company search