Lathams Recycling Centre Limited LONDON


Lathams Recycling Centre started in year 2015 as Private Limited Company with registration number 09571714. The Lathams Recycling Centre company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Latham House. Postal code: SE26 5BA.

The company has 2 directors, namely Toby L., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 1 May 2015 and Toby L. has been with the company for the least time - from 1 July 2023. As of 6 July 2025, our data shows no information about any ex officers on these positions.

Lathams Recycling Centre Limited Address / Contact

Office Address Latham House
Office Address2 Kangley Bridge Road
Town London
Post code SE26 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09571714
Date of Incorporation Fri, 1st May 2015
Industry Recovery of sorted materials
Industry Remediation activities and other waste management services
End of financial Year 29th June
Company age 10 years old
Account next due date Fri, 29th Mar 2024 (464 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Toby L.

Position: Director

Appointed: 01 July 2023

Stephen L.

Position: Director

Appointed: 01 May 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is London Family Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

London Family Group Limited

Latham House Kangley Bridge Road, London, SE26 5BA, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09570920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-292022-06-302023-06-302024-06-29
Balance Sheet
Cash Bank On Hand168   25 701440
Current Assets437 744847 240453 623434 672748 819906 394635 172
Debtors437 576847 240453 623434 672748 817900 694634 732
Net Assets Liabilities251 245510 35312 46526 220319 470328 990338 958
Other Debtors11 06014 164  34 866196 84449 675
Property Plant Equipment69 48662 33169 86692 704169 576150 052384 610
Other
Accumulated Amortisation Impairment Intangible Assets72 71585 21536 45848 95986 45998 959111 459
Accumulated Depreciation Impairment Property Plant Equipment2 79010 11217 62330 74885 328105 406143 848
Amounts Owed By Related Parties335 004752 304     
Amounts Owed To Group Undertakings116 74898 509     
Average Number Employees During Period1418  191920
Bank Borrowings Overdrafts 2 414  45 1242 39952 508
Corporation Tax Payable8 0076 305     
Creditors36 08726 346520 665513 941515 466663 012430 688
Dividends Paid30 000      
Finance Lease Liabilities Present Value Total36 08726 346  116 14788 086263 677
Finance Lease Payments Owing Minimum Gross44 123      
Fixed Assets183 028163 373158 408168 745208 117176 093398 151
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 768      
Increase Decrease In Intangible Assets186 257      
Increase From Amortisation Charge For Year Intangible Assets11 45812 500 12 501 12 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment2 7907 322 13 125 20 07838 442
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets61 257      
Intangible Assets113 542101 04288 54276 04138 54126 04113 541
Intangible Assets Gross Cost186 257 125 000125 000125 000125 000125 000
Issue Equity Instruments100      
Net Current Assets Liabilities104 304373 326-67 042-79 269233 353243 382204 484
Nominal Value Shares Issued In Period100      
Number Shares Issued Fully Paid100100     
Other Creditors36 23748 171  301 788293 606 
Other Taxation Social Security Payable33 92141 457     
Par Value Share11     
Profit Loss281 145      
Property Plant Equipment Gross Cost72 27672 44387 489123 452254 904255 458528 458
Taxation Social Security Payable    2 7613 61026 950
Total Additions Including From Business Combinations Property Plant Equipment72 276167 35 963 554273 000
Total Assets Less Current Liabilities287 332536 69991 36689 476441 470419 475602 635
Total Operating Lease Payments68 306      
Trade Creditors Trade Payables138 527277 058  165 793368 004351 230
Trade Debtors Trade Receivables91 51280 772  713 951703 849585 057

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 29th June 2024
filed on: 29th, March 2025
Free Download (13 pages)

Company search

Advertisements