Lawrence Hannah Limited YORK


Lawrence Hannah started in year 2012 as Private Limited Company with registration number 08216311. The Lawrence Hannah company has been functioning successfully for twelve years now and its status is active. The firm's office is based in York at Equinox House Clifton Park. Postal code: YO30 5PA.

The company has 3 directors, namely Andrew R., Roger A. and Miles L.. Of them, Roger A., Miles L. have been with the company the longest, being appointed on 17 September 2012 and Andrew R. has been with the company for the least time - from 4 January 2022. As of 29 April 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

Lawrence Hannah Limited Address / Contact

Office Address Equinox House Clifton Park
Office Address2 Shipton Road
Town York
Post code YO30 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08216311
Date of Incorporation Mon, 17th Sep 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Andrew R.

Position: Director

Appointed: 04 January 2022

Roger A.

Position: Director

Appointed: 17 September 2012

Miles L.

Position: Director

Appointed: 17 September 2012

Michael H.

Position: Director

Appointed: 17 September 2012

Resigned: 31 August 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Miles L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Roger A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Miles L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Roger A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth440119 419111 742       
Balance Sheet
Cash Bank On Hand   78 66538 50633 50645 71755 56755 56653 389
Current Assets170 171213 834195 297 157 899243 950274 188288 453312 319305 528
Debtors155 171197 552166 25097 856119 393210 444228 471232 886256 753252 139
Other Debtors     126 535105 226142 310147 126152 894
Property Plant Equipment   9 1708 1607 5107 2168 7447 7967 195
Net Assets Liabilities        38 27623 482
Cash Bank In Hand 16 28229 047       
Intangible Fixed Assets26 25022 50018 750       
Net Assets Liabilities Including Pension Asset Liability440119 419111 742       
Stocks Inventory15 000         
Tangible Fixed Assets35 90111 91110 380       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve140119 119111 442       
Shareholder Funds440119 419111 742       
Other
Accumulated Amortisation Impairment Intangible Assets   15 00018 75022 50026 25030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment   6 0317 0417 9808 99110 33011 55712 687
Average Number Employees During Period      10101010
Bank Borrowings Overdrafts    42 078134 643135 616114 682135 29330 648
Creditors    135 151216 422245 785258 815281 83930 648
Fixed Assets62 15134 41129 130 19 41015 01010 9668 7447 7967 195
Increase From Amortisation Charge For Year Intangible Assets    3 7503 7503 7503 750  
Increase From Depreciation Charge For Year Property Plant Equipment    1 0109381 0111 3391 2271 130
Intangible Assets   15 00011 2507 5003 750   
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities-61 71185 00882 612 22 74827 52828 40329 63830 48046 935
Number Shares Issued Fully Paid    300   300300
Other Creditors   5 5006 27310 2228 0235 1315 1313 437
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   105 17577 60064 22494 145132 512  
Par Value Share 11 1   11
Prepayments Accrued Income   28 9487 6927 4545 6288 275  
Property Plant Equipment Gross Cost   15 20115 20115 48916 20719 07419 35319 882
Total Additions Including From Business Combinations Property Plant Equipment     2887182 867279529
Total Assets Less Current Liabilities440119 419111 742 42 15842 53839 36938 38238 27654 130
Trade Creditors Trade Payables   6 8749 2007 3338 0016 49018 2094 550
Trade Debtors Trade Receivables   68 908111 70176 455117 61790 576109 62799 245
Other Taxation Social Security Payable       132 512123 206115 436
Creditors Due Within One Year231 882128 826112 685       
Intangible Fixed Assets Aggregate Amortisation Impairment3 7507 50011 250       
Intangible Fixed Assets Amortisation Charged In Period 3 7503 750       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000       
Number Shares Allotted 300300       
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Cost Or Valuation43 32715 20115 201       
Tangible Fixed Assets Depreciation7 4263 2904 821       
Tangible Fixed Assets Depreciation Charged In Period 1 7241 531       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 860        
Tangible Fixed Assets Disposals 28 126        
Amount Specific Advance Or Credit Directors23 63637 44428 551       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Equinox House Clifton Park Shipton Road York North Yorkshire YO30 5PA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on November 16, 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements