Law Design & Print Limited BIRMINGHAM


Founded in 2002, Law Design & Print, classified under reg no. 04381150 is an active company. Currently registered at Unit 3C 278 Thimble Mill Lane B7 5HD, Birmingham the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Kam L., appointed on 25 February 2002. There are currently no secretaries appointed. 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 - Lai L. who worked with the the company until 4 March 2024.

Law Design & Print Limited Address / Contact

Office Address Unit 3C 278 Thimble Mill Lane
Office Address2 Nechells
Town Birmingham
Post code B7 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04381150
Date of Incorporation Mon, 25th Feb 2002
Industry Printing n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Kam L.

Position: Director

Appointed: 25 February 2002

Jonathan L.

Position: Director

Appointed: 27 September 2022

Resigned: 04 March 2024

Emily L.

Position: Director

Appointed: 01 August 2020

Resigned: 04 March 2024

Nathaniel L.

Position: Director

Appointed: 01 August 2020

Resigned: 04 March 2024

Adrian L.

Position: Director

Appointed: 01 April 2002

Resigned: 20 September 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 25 February 2002

Resigned: 25 February 2002

Lai L.

Position: Secretary

Appointed: 25 February 2002

Resigned: 04 March 2024

Kevin B.

Position: Nominee Director

Appointed: 25 February 2002

Resigned: 25 February 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Law & Co. Holdings Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kam L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Law & Co. Holdings Limited

Unit 3c 278 Thimble Mill Lane, Nechells, Birmingham, West Midlands, B7 5HD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 13001107
Notified on 18 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kam L.

Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand368 969248 011415 772287 863169 955
Current Assets1 008 097763 160958 896871 386889 798
Debtors278 088274 007325 620326 480550 971
Net Assets Liabilities992 459805 726806 385807 403807 891
Other Debtors245 722257 495281 106267 040281 674
Property Plant Equipment657 785567 715499 280487 888429 071
Total Inventories361 040241 142217 504257 043 
Other
Accumulated Amortisation Impairment Intangible Assets  223 500223 500 
Accumulated Depreciation Impairment Property Plant Equipment1 158 8861 258 6451 348 2491 426 6041 457 636
Additions Other Than Through Business Combinations Property Plant Equipment 13 08921 17066 96222 945
Amounts Owed By Related Parties    240 730
Amounts Owed To Group Undertakings  105 8301 086 
Average Number Employees During Period 32323235
Bank Borrowings Overdrafts  50 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment207 086176 023   
Creditors17 331426 97950 000470 526440 161
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    -1 230
Increase From Depreciation Charge For Year Property Plant Equipment 102 21889 60578 35579 251
Intangible Assets Gross Cost  223 500223 500 
Net Current Assets Liabilities453 378336 181444 106400 860449 637
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Other Creditors17 33171 161135 01495 643185 872
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 459  48 218
Other Disposals Property Plant Equipment 3 400  50 730
Other Taxation Social Security Payable101 16321 93447 63396 48137 749
Par Value Share 1111
Property Plant Equipment Gross Cost1 816 6711 826 3601 847 5291 914 4921 886 707
Provisions For Liabilities Balance Sheet Subtotal101 37398 17087 00181 34570 817
Taxation Including Deferred Taxation Balance Sheet Subtotal101 37398 17087 00181 34570 817
Total Assets Less Current Liabilities1 111 163903 896943 386888 748878 708
Trade Creditors Trade Payables320 381333 884226 313277 316216 540
Trade Debtors Trade Receivables32 36616 51244 51459 44028 567

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (12 pages)

Company search