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

A & J Lawrence Limited EPSOM


Founded in 2016, A & J Lawrence, classified under reg no. 10054867 is an active company. Currently registered at Nightingale House KT17 1HQ, Epsom the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Ria L., Howard N.. Of them, Howard N. has been with the company the longest, being appointed on 6 April 2021 and Ria L. has been with the company for the least time - from 10 March 2022. As of 10 July 2025, there were 6 ex directors - Leon C., Jonathan L. and others listed below. There were no ex secretaries.

A & J Lawrence Limited Address / Contact

Office Address Nightingale House
Office Address2 46-48 East Street
Town Epsom
Post code KT17 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10054867
Date of Incorporation Thu, 10th Mar 2016
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Ria L.

Position: Director

Appointed: 10 March 2022

Howard N.

Position: Director

Appointed: 06 April 2021

Leon C.

Position: Director

Appointed: 06 April 2021

Resigned: 01 January 2022

Jonathan L.

Position: Director

Appointed: 28 April 2016

Resigned: 12 June 2019

Anthony L.

Position: Director

Appointed: 28 April 2016

Resigned: 12 June 2019

Richard P.

Position: Director

Appointed: 10 March 2016

Resigned: 25 December 2017

Stephen F.

Position: Director

Appointed: 10 March 2016

Resigned: 15 January 2021

Mark P.

Position: Director

Appointed: 10 March 2016

Resigned: 01 March 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Automotive Vision Ltd from Epsom, United Kingdom. This PSC is categorised as "a private 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. The second entity in the persons with significant control register is Page Automotive Group Limited that put Epsom, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Automotive Vision Ltd

Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07605349
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Page Automotive Group Limited

Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09808068
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand222 08733 41230 99330 01421 458118 53225 646 
Current Assets927 277570 880603 544677 662812 898818 900923 691100
Debtors521 290474 393514 937591 885733 927620 433824 452100
Other Debtors35 74967 36859 43440 34525 75175 86989 032 
Property Plant Equipment15 26218 05834 95316 739    
Total Inventories183 90063 07557 61455 76357 51379 93573 593 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0529 09020 61023 8709 808 9 808 
Amounts Owed By Group Undertakings48 119127 382134 939216 247482 050290 270277 288100
Amounts Owed To Group Undertakings246 60581 633384 415334 744368 626506 383563 002 
Average Number Employees During Period53514840372929 
Creditors860 571621 981828 979833 716821 722986 4851 278 366 
Disposals Property Plant Equipment  539     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 1648 1647 3043 004241 752 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -20 110-31 001  -9 808
Increase From Depreciation Charge For Year Property Plant Equipment3 0526 03811 5207 450723   
Net Current Assets Liabilities66 706-51 101-225 435-156 054-8 824-167 585-354 675100
Other Creditors28 13360 633121 70182 256112 94193 564300 389 
Other Taxation Social Security Payable126 823119 419116 655106 225206 86688 523122 521 
Property Plant Equipment Gross Cost18 31427 14855 56340 6099 808 9 808 
Total Additions Including From Business Combinations Property Plant Equipment18 3148 83428 9545 156200   
Total Assets Less Current Liabilities81 968-33 043-190 482-139 315-8 824-167 585-354 675100
Trade Creditors Trade Payables459 010360 296206 208310 491133 289298 015292 454 
Trade Debtors Trade Receivables437 422279 643320 564335 293226 126254 294458 132 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -4 190-14 785  -9 808

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2025/03/10
filed on: 12th, March 2025
Free Download (3 pages)

Company search

Advertisements