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

L. Laker Limited HORSHAM


L. Laker started in year 1946 as Private Limited Company with registration number 00425877. The L. Laker company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Horsham at Woodside Guildford Road. Postal code: RH12 3PW.

At the moment there are 4 directors in the the firm, namely Julie A., Aidan A. and Hugh A. and others. In addition one secretary - Daphne A. - is with the company. As of 10 June 2024, there were 2 ex directors - Michael A., Olive P. and others listed below. There were no ex secretaries.

L. Laker Limited Address / Contact

Office Address Woodside Guildford Road
Office Address2 Clemsfold
Town Horsham
Post code RH12 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00425877
Date of Incorporation Tue, 17th Dec 1946
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Julie A.

Position: Director

Appointed: 02 January 2015

Aidan A.

Position: Director

Appointed: 02 January 2015

Daphne A.

Position: Secretary

Appointed: 21 August 1997

Hugh A.

Position: Director

Appointed: 31 December 1991

Anthony A.

Position: Director

Appointed: 31 December 1991

Olive P.

Position: Secretary

Resigned: 21 August 1997

Michael A.

Position: Director

Appointed: 15 April 2013

Resigned: 25 February 2016

Olive P.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Hugh A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony A. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 23366 76445 29147 03729 6415 799       
Balance Sheet
Cash Bank In Hand22 98514 88816 1641 6676 83122 349       
Current Assets69 12274 44755 66043 73556 197        
Debtors5 00112 8695 31723 29015 553        
Net Assets Liabilities     5 799-11 096-30 907-43 763-55 955-64 703-76 694-95 582
Net Assets Liabilities Including Pension Asset Liability  45 29147 03729 6415 799       
Other Debtors8578748594 1424 683        
Stocks Inventory41 13646 69034 17918 77833 8134 190       
Tangible Fixed Assets23 31526 85126 51059 93483 13982 141       
Trade Debtors3 09311 9954 45819 14810 870        
Reserves/Capital
Called Up Share Capital 1 2001 2001 2001 2001 200       
Profit Loss Account Reserve68 03365 56444 09145 83728 4414 599       
Shareholder Funds69 23366 76445 29147 03729 6415 799       
Other
Creditors     -102 881-97 316-97 316-103 316-109 610-117 495-134 081-146 200
Creditors Due After One Year   9 2745 566        
Creditors Due Within One Year23 20434 53436 87947 358104 129102 881       
Debtors Due Within One Year1 051            
Net Current Assets Liabilities45 91839 91318 781-3 623-47 932-76 342-73 475-88 917-98 496-107 418-113 714-123 866-141 375
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 2001 2001 2001 2001 200        
Number Shares Allotted 1 2001 2001 2001 2001 200       
Par Value Share 11111       
Share Capital Allotted Called Up Paid1 2001 2001 2001 2001 2001 200       
Tangible Fixed Assets Additions 5 600 38 82835 9506 450       
Tangible Fixed Assets Cost Or Valuation86 61692 21692 21687 749123 699        
Tangible Fixed Assets Depreciation63 30165 36565 70627 81540 56048 008       
Tangible Fixed Assets Depreciation Charged In Period 2 0643415 01112 7457 448       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -42 902         
Tangible Fixed Assets Disposals   43 295         
Total Assets Less Current Liabilities69 23366 76445 29156 31135 2075 799-11 096-30 907-43 763-55 955-64 703-76 694-95 582

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search

Advertisements