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

Lbt Global Limited SANDOWN


Founded in 2006, Lbt Global, classified under reg no. 05800420 is an active company. Currently registered at The Secret Garden 60-61 High Street PO36 0DQ, Sandown the company has been in the business for 18 years. Its financial year was closed on 5th April and its latest financial statement was filed on Wednesday 5th April 2023. Since Monday 19th October 2020 Lbt Global Limited is no longer carrying the name The Lucie Blackman Trust.

Currently there are 5 directors in the the company, namely Ali K., Claire B. and Catherine O. and others. In addition one secretary - Matthew S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Oliver H. who worked with the the company until 30 May 2009.

Lbt Global Limited Address / Contact

Office Address The Secret Garden 60-61 High Street
Office Address2 Brading
Town Sandown
Post code PO36 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05800420
Date of Incorporation Fri, 28th Apr 2006
Industry Other social work activities without accommodation n.e.c.
Industry Other reservation service activities n.e.c.
End of financial Year 5th April
Company age 18 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Ali K.

Position: Director

Appointed: 20 October 2020

Claire B.

Position: Director

Appointed: 03 February 2020

Catherine O.

Position: Director

Appointed: 03 February 2020

Matthew S.

Position: Secretary

Appointed: 24 April 2017

Oliver H.

Position: Director

Appointed: 16 June 2008

Hedley F.

Position: Director

Appointed: 28 April 2006

Hayley T.

Position: Director

Appointed: 25 April 2017

Resigned: 12 October 2020

Alan C.

Position: Director

Appointed: 02 December 2011

Resigned: 16 January 2020

Oliver H.

Position: Secretary

Appointed: 16 June 2008

Resigned: 30 May 2009

Timothy B.

Position: Director

Appointed: 28 April 2006

Resigned: 26 June 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2006

Resigned: 28 April 2006

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 28 April 2006

Resigned: 30 January 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 April 2006

Resigned: 28 April 2006

Company previous names

The Lucie Blackman Trust October 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand 2 803943223 3 739 
Current Assets56 45754 15896 65825 3497 96529 193103 835
Debtors56 45741 50785 76317 161 14 679 
Net Assets Liabilities68 732110 79654 29147 05410 16911 329341 950
Other Debtors56 45741 50723 99317 161 14 679 
Property Plant Equipment84 037105 96796 262365 790366 621341 768 
Total Inventories 9 8489 9527 9657 96510 775 
Other
Charity Funds68 732110 79654 29147 05410 16911 329 
Charity Registration Number England Wales 1 118 1431 118 1431 118 1431 118 1431 118 143 
Cost Charitable Activity123 865148 354195 850232 452192 502162 084 
Donations Legacies128 640190 418138 011225 215135 279160 126 
Expenditure123 865148 354     
Expenditure Material Fund 148 354195 850232 452192 502162 084 
Gain Loss On Revaluation Fixed Assets52 300      
Income Endowments162 289190 418139 345225 215135 280160 924 
Income Material Fund 190 418139 345225 215135 279160 924 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses38 42442 06456 5057 23757 2231 160 
Net Increase Decrease In Charitable Funds90 72442 064     
Other Income33 649 1 334  798 
Accrued Liabilities5 100  1 2001 2001 560 
Accumulated Depreciation Impairment Property Plant Equipment6 35719 42738 92660 19683 49589 943 
Bank Borrowings Overdrafts10 428 1576 82613 13310 111 
Bank Overdrafts10 428 157 148  
Creditors34 2836 47233 03840 48744 14241 95426 925
Depreciation Expense Property Plant Equipment10 57913 07019 49921 27023 29918 736 
Increase From Depreciation Charge For Year Property Plant Equipment 13 07019 49921 27023 29918 736 
Merchandise 9 8489 9527 9657 96510 775 
Net Current Assets Liabilities22 17447 68663 62015 13836 17712 76176 910
Other Creditors18 7556 47223 99217 16114 78414 840 
Other Remaining Borrowings37 4798 8898 4308 4308 4304 200 
Property Plant Equipment Gross Cost90 394125 394135 188425 986450 116431 711 
Total Additions Including From Business Combinations Property Plant Equipment 35 0009 794290 79824 1305 665 
Total Assets Less Current Liabilities106 211153 653159 882350 652330 444329 007562 380
Total Borrowings  9 04615 25621 56314 311 
Average Number Employees During Period  22232
Bank Borrowings   6 82612 98510 111 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 288 
Disposals Property Plant Equipment     24 070 
Gain Loss On Disposals Property Plant Equipment     798 
Other Taxation Social Security Payable   7 7646 5959 721 
Trade Creditors Trade Payables     1 896 
Fixed Assets     341 768485 470

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 13th, July 2023
Free Download (3 pages)

Company search