Lauren Richards Design Ltd NOTTINGHAM


Lauren Richards Design started in year 2000 as Private Limited Company with registration number 04027237. The Lauren Richards Design company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at Alexandra House. Postal code: NG5 1AY. Since 2020/12/31 Lauren Richards Design Ltd is no longer carrying the name Lauren Richards.

Currently there are 3 directors in the the firm, namely Richard C., Anthony C. and Jayne P.. In addition one secretary - Francesca C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lynda H. who worked with the the firm until 2 December 2002.

Lauren Richards Design Ltd Address / Contact

Office Address Alexandra House
Office Address2 43 Alexandra Street
Town Nottingham
Post code NG5 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027237
Date of Incorporation Wed, 5th Jul 2000
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Richard C.

Position: Director

Appointed: 20 March 2018

Anthony C.

Position: Director

Appointed: 20 March 2018

Francesca C.

Position: Secretary

Appointed: 02 December 2002

Jayne P.

Position: Director

Appointed: 05 July 2000

Francesca C.

Position: Director

Appointed: 21 June 2010

Resigned: 01 January 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2000

Resigned: 05 July 2000

Maxwell C.

Position: Director

Appointed: 05 July 2000

Resigned: 01 January 2019

Lynda H.

Position: Secretary

Appointed: 05 July 2000

Resigned: 02 December 2002

Mark H.

Position: Director

Appointed: 05 July 2000

Resigned: 21 June 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 July 2000

Resigned: 05 July 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Francesca C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Maxwell C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Francesca C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Francesca C.

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

Maxwell C.

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

Francesca C.

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

Maxwell C.

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

Company previous names

Lauren Richards December 31, 2020
Mark H Accessories May 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand609 494291 671356 713
Current Assets1 357 6451 294 1261 568 654
Debtors748 1511 002 4551 211 941
Net Assets Liabilities1 194 3461 169 483 
Other Debtors136 103126 030107 477
Property Plant Equipment38 29829 09618 834
Other
Accumulated Depreciation Impairment Property Plant Equipment152 398169 796183 859
Amounts Owed By Group Undertakings Participating Interests 1 978 
Average Number Employees During Period232019
Bank Borrowings Overdrafts50 000  
Corporation Tax Payable31 83327 342 
Creditors201 597153 739623 813
Depreciation Rate Used For Property Plant Equipment 25 
Fixed Assets38 29829 096 
Future Minimum Lease Payments Under Non-cancellable Operating Leases278 73671 05073 345
Gross Amount Due From Customers For Construction Contract Work As Asset 13 592 
Increase From Depreciation Charge For Year Property Plant Equipment 17 39814 063
Investments -4 000 
Investments In Group Undertakings Participating Interests -4 000 
Net Current Assets Liabilities1 156 0481 140 387944 841
Other Creditors21 85422 74240 655
Other Taxation Social Security Payable9 35637 17327 413
Par Value Share 11
Property Plant Equipment Gross Cost190 696198 892202 693
Total Additions Including From Business Combinations Property Plant Equipment 8 1963 801
Total Assets Less Current Liabilities1 194 3461 169 483963 675
Trade Creditors Trade Payables88 55493 824555 745
Trade Debtors Trade Receivables612 048869 5621 099 351
Number Shares Issued Fully Paid  2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements