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

Lws Interior Solutions Ltd KINGSTON UPON THAMES


Lws Interior Solutions started in year 2000 as Private Limited Company with registration number 04015318. The Lws Interior Solutions company has been functioning successfully for twenty four years now and its status is voluntary arrangement. The firm's office is based in Kingston Upon Thames at C/o Wsm Marks Bloom Llp. Postal code: KT1 4EQ. Since Friday 22nd June 2018 Lws Interior Solutions Ltd is no longer carrying the name Laminate & Worktops Southwest.

This company operates within the EX2 8FS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224762 . It is located at Unit 1&2, Oak Business Units, Exeter with a total of 4 cars.

Lws Interior Solutions Ltd Address / Contact

Office Address C/o Wsm Marks Bloom Llp
Office Address2 Unit 2 Spinnaker Court 1c Becketts Place
Town Kingston Upon Thames
Post code KT1 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015318
Date of Incorporation Thu, 15th Jun 2000
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Stuart S.

Position: Director

Appointed: 06 April 2006

Robert S.

Position: Director

Appointed: 12 January 2018

Resigned: 17 August 2018

Peter J.

Position: Director

Appointed: 06 April 2006

Resigned: 12 May 2017

Meddie J.

Position: Director

Appointed: 15 June 2000

Resigned: 12 May 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2000

Resigned: 15 June 2000

Meddie J.

Position: Secretary

Appointed: 15 June 2000

Resigned: 12 May 2017

Treena S.

Position: Director

Appointed: 15 June 2000

Resigned: 20 September 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 June 2000

Resigned: 15 June 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Stuart S. This PSC has 25-50% voting rights.

Stuart S.

Notified on 6 April 2017
Nature of control: 25-50% voting rights

Company previous names

Laminate & Worktops Southwest June 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth92 80293 539       
Balance Sheet
Cash Bank On Hand  155 834143 7317979   
Current Assets870 9721 056 2162 607 2922 398 8392 666 0861 789 583   
Debtors607 983622 6362 046 4801 803 2902 240 2911 746 317   
Net Assets Liabilities  699 328784 720811 753547 025-1 710 155-1 657 110-1 612 738
Other Debtors   936 3461 080 3021 279 968   
Property Plant Equipment  104 523140 081193 788145 286   
Total Inventories  404 978451 818425 71643 187   
Cash Bank In Hand41 856114 890       
Net Assets Liabilities Including Pension Asset Liability92 80293 539       
Stocks Inventory221 133318 690       
Tangible Fixed Assets111 669112 906       
Reserves/Capital
Called Up Share Capital4 0004 000       
Profit Loss Account Reserve88 80289 539       
Shareholder Funds92 80293 539       
Other
Accumulated Depreciation Impairment Property Plant Equipment  226 443284 318320 666369 168   
Additions Other Than Through Business Combinations Property Plant Equipment   73 433     
Average Number Employees During Period  18171616111
Bank Borrowings   216 012213 911292 197161 249143 688142 207
Bank Overdrafts    74 33368 653248 740243 585239 559
Creditors  1 930 043176 216240 2011 095 647282 984285 499292 609
Depreciation Rate Used For Property Plant Equipment   20     
Finance Lease Liabilities Present Value Total   25 19368 18359 526   
Increase From Depreciation Charge For Year Property Plant Equipment   52 87536 34848 502   
Net Current Assets Liabilities-1 0294 067677 249820 855880 733693 936-282 984-285 499-292 609
Other Creditors   423 764511 016192 48929 39040 27552 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      369 168  
Other Disposals Property Plant Equipment      514 454  
Property Plant Equipment Gross Cost  330 966424 399514 454514 454   
Provisions For Liabilities Balance Sheet Subtotal    22 567    
Taxation Social Security Payable    201 924211 7194 8541 639850
Total Assets Less Current Liabilities110 640116 973781 772960 9361 074 521839 222-282 984-285 499-292 609
Trade Creditors Trade Payables   741 837899 398553 846   
Trade Debtors Trade Receivables   863 4781 009 989466 349   
Advances Credits Directors  472 945390 512     
Advances Credits Made In Period Directors   195 256     
Advances Credits Repaid In Period Directors  445 047277 689     
Amount Specific Advance Or Credit Directors     88 225   
Amount Specific Advance Or Credit Made In Period Directors     88 225   
Amount Specific Advance Or Credit Repaid In Period Directors      88 225  
Accrued Liabilities Deferred Income   6 1379 414    
Bank Borrowings Overdrafts   64 98974 333    
Corporation Tax Payable   42 36726 263    
Other Taxation Social Security Payable   9 03976 042    
Prepayments Accrued Income   3 466150 000    
Total Additions Including From Business Combinations Property Plant Equipment    90 055    
Total Borrowings   674 672732 504    
Creditors Due After One Year17 83823 434       
Creditors Due Within One Year872 0011 052 149       
Fixed Assets111 669112 906       
Tangible Fixed Assets Additions 42 461       
Tangible Fixed Assets Cost Or Valuation270 630285 891       
Tangible Fixed Assets Depreciation158 961172 985       
Tangible Fixed Assets Depreciation Charged In Period 38 895       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 871       
Tangible Fixed Assets Disposals 27 200       

Transport Operator Data

Unit 1&2
Address Oak Business Units , Matford Park , Marsh Barton
City Exeter
Post code EX2 8FS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (5 pages)

Company search