Lawrence Electrical Controls Limited NORTHAMPTON


Founded in 1978, Lawrence Electrical Controls, classified under reg no. 01384875 is a liquidation company. Currently registered at 100 St. James Road NN5 5LF, Northampton the company has been in the business for 46 years. Its financial year was closed on 26th June and its latest financial statement was filed on Tuesday 30th June 2020. Since Thursday 27th May 2021 Lawrence Electrical Controls Limited is no longer carrying the name Argosafe.

Lawrence Electrical Controls Limited Address / Contact

Office Address 100 St. James Road
Town Northampton
Post code NN5 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384875
Date of Incorporation Fri, 18th Aug 1978
Industry Manufacture of other electrical equipment
End of financial Year 26th June
Company age 46 years old
Account next due date Sat, 26th Mar 2022 (754 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sun, 14th Aug 2022 (2022-08-14)
Last confirmation statement dated Sat, 31st Jul 2021

Company staff

Catherine L.

Position: Director

Appointed: 01 June 2020

Catherine L.

Position: Secretary

Appointed: 27 April 2016

David L.

Position: Director

Appointed: 27 April 2016

David S.

Position: Director

Resigned: 27 April 2016

Helen S.

Position: Secretary

Appointed: 01 November 1994

Resigned: 27 April 2016

Iris R.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 November 1994

Raymond L.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1993

People with significant control

David L.

Notified on 17 May 2016
Nature of control: significiant influence or control

Lawrence Electrical Contractors Limited

Manor Farm Leicester Road, Mowsley, Lutterworth, LE17 6ND, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04852735
Notified on 27 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Argosafe May 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth40 36259 42881 357   
Balance Sheet
Cash Bank On Hand  151 16690 30750 612122 026
Current Assets295 495167 033303 292476 496455 924334 424
Debtors90 637120 198110 418228 838305 367179 199
Net Assets Liabilities  81 35763 79083 576-9 954
Property Plant Equipment  5 4155 4967 0996 513
Total Inventories  40 965157 35199 94533 199
Cash Bank In Hand198 75817 236    
Net Assets Liabilities Including Pension Asset Liability40 36259 42881 357   
Stocks Inventory6 10029 599    
Tangible Fixed Assets99 4305 766    
Reserves/Capital
Called Up Share Capital500500    
Profit Loss Account Reserve37 86256 928    
Shareholder Funds40 36259 42881 357   
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 89923 24123 91824 504
Average Number Employees During Period  69714
Creditors  224 102415 698376 942299 080
Fixed Assets99 4305 7665 4155 4967 0996 513
Increase From Depreciation Charge For Year Property Plant Equipment   342677586
Net Current Assets Liabilities-56 56356 16778 44760 79978 98235 344
Property Plant Equipment Gross Cost  28 31428 73731 01731 017
Provisions For Liabilities Balance Sheet Subtotal  2 5052 5052 5052 505
Total Additions Including From Business Combinations Property Plant Equipment   4232 280 
Total Assets Less Current Liabilities42 86761 93383 86266 29486 08141 857
Creditors Due Within One Year352 058110 866224 845   
Other Aggregate Reserves2 0002 000    
Provisions For Liabilities Charges2 5052 5052 505   
Tangible Fixed Assets Additions 1 656    
Tangible Fixed Assets Cost Or Valuation144 99228 314    
Tangible Fixed Assets Depreciation45 56222 548    
Tangible Fixed Assets Depreciation Charged In Period 573    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 587    
Tangible Fixed Assets Disposals 118 334    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Friday 26th June 2020, originally was Saturday 27th June 2020.
filed on: 27th, June 2021
Free Download (1 page)

Company search