Lrn Distribution Limited

General information

Name:

Lrn Distribution Ltd

Office Address:

Unit 3b Whitehouse Industrial Estate NE15 6LN Whitehouse Road

Number: 03895747

Incorporation date: 1999-12-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lrn Distribution has been operating on the market for 25 years. Established under number 03895747, the company is registered as a Private Limited Company. You may find the office of the company during business hours under the following location: Unit 3b Whitehouse Industrial Estate, NE15 6LN Whitehouse Road. This enterprise's SIC and NACE codes are 46900 and their NACE code stands for Non-specialised wholesale trade. The business latest annual accounts were submitted for the period up to 2022-05-31 and the latest confirmation statement was filed on 2023-02-28.

1 transaction have been registered in 2011 with a sum total of £485. In 2010 there was a similar number of transactions (exactly 1) that added up to £980. Cooperation with the Newcastle City Council council covered the following areas: Allendale Rd.

In order to meet the requirements of the customers, the following limited company is constantly being improved by a body of four directors who are, to enumerate a few, Hayley M., Robert M. and Michael M.. Their mutual commitment has been of crucial importance to the limited company since 2020-05-01. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skillset of Robert M. as a secretary since the appointment on 2016-04-15.

Financial data based on annual reports

Company staff

Hayley M.

Role: Director

Appointed: 01 May 2020

Latest update: 11 December 2023

Robert M.

Role: Director

Appointed: 01 May 2020

Latest update: 11 December 2023

Michael M.

Role: Director

Appointed: 15 April 2016

Latest update: 11 December 2023

Richard M.

Role: Director

Appointed: 15 April 2016

Latest update: 11 December 2023

Robert M.

Role: Secretary

Appointed: 15 April 2016

Latest update: 11 December 2023

People with significant control

Executives who control the firm include: Richard M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hayley M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard M.
Notified on 15 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hayley M.
Notified on 1 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mrm Electrical Solutions Ltd
Address: Unit 3b Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, NE15 6LN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 7012277
Notified on 15 April 2016
Ceased on 15 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 January 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts 6 November 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 November 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Unit 18g Moorland Way Nelson Park

Post code:

NE23 1WE

City / Town:

Cramlington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Newcastle City Council 1 £ 485.00
2011-03-02 4941667 £ 485.00 Allendale Rd
2010 Newcastle City Council 1 £ 980.00
2010-11-09 4879660 £ 980.00 Allendale Rd

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Similar companies nearby

Closest companies