La Salle & Co (corporate) Limited STOCKPORT


Founded in 1986, La Salle & (corporate), classified under reg no. 02008118 is an active company. Currently registered at Discovery House SK4 5BH, Stockport the company has been in the business for thirty eight years. Its financial year was closed on Fri, 24th May and its latest financial statement was filed on May 24, 2023. Since July 4, 2006 La Salle & Co (corporate) Limited is no longer carrying the name Direct Business Sales.

The company has 2 directors, namely Sarah O., Matthew D.. Of them, Sarah O., Matthew D. have been with the company the longest, being appointed on 1 January 2019. As of 16 June 2024, there were 3 ex directors - Nigel D., Paul O. and others listed below. There were no ex secretaries.

La Salle & Co (corporate) Limited Address / Contact

Office Address Discovery House
Office Address2 Crossley Road Heaton Chapel
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02008118
Date of Incorporation Wed, 9th Apr 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 24th May
Company age 38 years old
Account next due date Mon, 24th Feb 2025 (253 days left)
Account last made up date Wed, 24th May 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Sarah O.

Position: Director

Appointed: 01 January 2019

Matthew D.

Position: Director

Appointed: 01 January 2019

Nigel D.

Position: Director

Resigned: 27 January 2020

Paul O.

Position: Director

Resigned: 01 July 2020

Paul M.

Position: Director

Appointed: 01 September 2014

Resigned: 30 July 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Paul O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nigel D. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul O.

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

Nigel D.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Direct Business Sales July 4, 2006
R.t.a. Residential January 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-05-24
Balance Sheet
Cash Bank On Hand9 427 
Current Assets231 35450
Debtors152 42750
Net Assets Liabilities-156 46750
Other Debtors50 67750
Property Plant Equipment17 163 
Total Inventories69 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment32 289 
Creditors404 984 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -32 289
Disposals Property Plant Equipment -49 452
Net Current Assets Liabilities-173 63050
Other Creditors391 168 
Prepayments950 
Property Plant Equipment Gross Cost49 452 
Taxation Social Security Payable13 816 
Trade Debtors Trade Receivables100 800 
Work In Progress69 500 
Advances Credits Directors  
Advances Credits Made In Period Directors  
Advances Credits Repaid In Period Directors  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 24, 2023
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements