Laing Law Limited BOURNEMOUTH


Founded in 2010, Laing Law, classified under reg no. 07455234 is an active company. Currently registered at 7 Trinity BH1 1JU, Bournemouth the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Matthew L., appointed on 30 November 2010. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Wayne M., Jacqueline S. and others listed below. There were no ex secretaries.

Laing Law Limited Address / Contact

Office Address 7 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07455234
Date of Incorporation Tue, 30th Nov 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Matthew L.

Position: Director

Appointed: 30 November 2010

Wayne M.

Position: Director

Appointed: 23 November 2017

Resigned: 22 December 2022

Jacqueline S.

Position: Director

Appointed: 11 July 2017

Resigned: 24 November 2017

Charlotte H.

Position: Director

Appointed: 14 April 2012

Resigned: 22 December 2022

Heidi O.

Position: Director

Appointed: 14 February 2011

Resigned: 22 December 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Matthew L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Laing Securities Limited that entered Bournemouth, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew L.

Notified on 30 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Laing Securities Limited

7 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08368837
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth223 945255 411      
Balance Sheet
Cash Bank On Hand  294 436271 462348 836365 763352 175180 761
Current Assets382 450354 375396 070364 899410 038429 039410 474180 761
Debtors87 53974 094101 63493 43761 20263 27658 299 
Net Assets Liabilities  285 842211 619270 230292 219287 702128 279
Other Debtors  28 41723 83120 82517 00010 029 
Property Plant Equipment  52 85851 40233 82012 72213 127 
Cash Bank In Hand294 911280 281      
Net Assets Liabilities Including Pension Asset Liability223 945255 411      
Tangible Fixed Assets24 88865 908      
Reserves/Capital
Called Up Share Capital102102      
Profit Loss Account Reserve223 843255 309      
Shareholder Funds223 945255 411      
Other
Accrued Liabilities     7 72517 00025 399
Accumulated Depreciation Impairment Property Plant Equipment  50 30571 53680 01484 15087 967 
Additions Other Than Through Business Combinations Property Plant Equipment   19 7753 5961 1364 222998
Average Number Employees During Period  9101211105
Creditors  158 603202 205172 262148 060134 20352 482
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 681-7 918 -91 864
Disposals Property Plant Equipment    -12 700-18 098 -102 092
Financial Commitments Other Than Capital Commitments  10 82221 64321 64421 64421 644 
Increase From Depreciation Charge For Year Property Plant Equipment   21 23117 15912 0543 8173 897
Net Current Assets Liabilities201 176194 220237 467174 694237 776280 979276 271128 279
Nominal Value Allotted Share Capital  102102    
Number Shares Issued Fully Paid  102102    
Other Creditors  14 36374 72524 66515 80813 8436 032
Other Payables Accrued Expenses  6 0427 3098 2597 725  
Par Value Share 1 1    
Prepayments  66 87262 60133 96440 66042 515 
Property Plant Equipment Gross Cost  103 163122 938113 83496 872101 094 
Provisions For Liabilities Balance Sheet Subtotal  4 4832 4771 3661 4821 696 
Taxation Social Security Payable  41 76538 63648 473123 95843 4884 626
Total Assets Less Current Liabilities226 064260 128290 325226 096271 596293 701289 398128 279
Trade Debtors Trade Receivables  6 3457 0056 4135 6165 755 
Unpaid Contributions To Pension Schemes    294569  
Creditors Due Within One Year181 274160 155      
Fixed Assets24 88865 908      
Number Shares Allotted102102      
Provisions For Liabilities Charges2 1194 717      
Value Shares Allotted102102      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements