Henry Lax Limited LEEDS


Henry Lax started in year 1979 as Private Limited Company with registration number 01451789. The Henry Lax company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Leeds at Margaret House. Postal code: LS8 1EP.

The company has 2 directors, namely Nicola M., Christian L.. Of them, Christian L. has been with the company the longest, being appointed on 4 March 2005 and Nicola M. has been with the company for the least time - from 1 July 2017. 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 - Joan L. who worked with the the company until 6 October 2021.

Henry Lax Limited Address / Contact

Office Address Margaret House
Office Address2 2 Devonshire Crescent
Town Leeds
Post code LS8 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451789
Date of Incorporation Tue, 2nd Oct 1979
Industry Development of building projects
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Nicola M.

Position: Director

Appointed: 01 July 2017

Christian L.

Position: Director

Appointed: 04 March 2005

William L.

Position: Director

Resigned: 06 April 2017

Edward L.

Position: Director

Resigned: 21 October 2023

Anne V.

Position: Director

Appointed: 04 March 2005

Resigned: 06 October 2021

Susan L.

Position: Director

Appointed: 04 March 2005

Resigned: 06 October 2021

Joan L.

Position: Secretary

Appointed: 19 August 1999

Resigned: 06 October 2021

Joan L.

Position: Director

Appointed: 19 August 1999

Resigned: 06 October 2021

Amanda L.

Position: Director

Appointed: 10 August 1999

Resigned: 24 February 2005

Anne V.

Position: Director

Appointed: 27 June 1995

Resigned: 19 August 1999

Susan L.

Position: Director

Appointed: 27 June 1995

Resigned: 19 August 1999

John M.

Position: Director

Appointed: 30 June 1991

Resigned: 01 November 1991

Nigel L.

Position: Director

Appointed: 30 June 1991

Resigned: 19 May 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Henry Lax Developments Limited from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Henry Lax Developments Limited that put Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Henry Lax Developments Limited

Margaret House 2 Devonshire Crescent, Leeds, LS8 1EP, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 4395265
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Henry Lax Developments Limited

Margaret House 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4395265
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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 Hand3 661 5063 127 5351 243 4812 133 0282 657 940
Current Assets4 837 8544 469 0124 612 6665 688 9685 597 577
Debtors303 104452 998891 9751 123 040633 569
Net Assets Liabilities4 437 4094 345 3564 361 3924 842 530 
Other Debtors291 529448 842733 069759 402240 146
Property Plant Equipment2 9123 2073 4322 9174 255
Total Inventories573 244585 1132 160 3682 432 900 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 76610 22810 72311 2389 743
Additions Other Than Through Business Combinations Property Plant Equipment 757720 2 194
Amounts Owed To Group Undertakings   440 147439 269
Amounts Owed To Other Related Parties Other Than Directors   440 147 
Average Number Employees During Period88855
Corporation Tax Payable271 937 21 002125 27760 239
Creditors427 117150 623278 466873 115609 312
Depreciation Rate Used For Property Plant Equipment 151515 
Fixed Assets26 67226 96727 19226 67728 015
Future Minimum Lease Payments Under Non-cancellable Operating Leases629 196554 440479 684404 928330 172
Increase From Depreciation Charge For Year Property Plant Equipment 462495515535
Investments23 76023 76023 76023 760 
Investments Fixed Assets23 76023 76023 76023 76023 760
Net Current Assets Liabilities4 410 7374 318 3894 334 2004 815 8534 988 265
Other Creditors131 844110 828240 694188 78481 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 030
Other Disposals Property Plant Equipment    2 351
Other Investments Other Than Loans23 76023 76023 76023 76023 760
Other Taxation Social Security Payable9 3036 296  10 758
Property Plant Equipment Gross Cost12 67813 43514 15514 15513 998
Total Assets Less Current Liabilities4 437 4094 345 3564 361 3924 842 5305 016 280
Trade Creditors Trade Payables14 03333 49916 770118 90717 626
Trade Debtors Trade Receivables11 5754 156158 90649 45186 449

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements