Laurenson Ltd LONDON


Founded in 1989, Laurenson, classified under reg no. 02337702 is an active company. Currently registered at C/o Begbies EC2A 4DJ, London the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2011-04-14 Laurenson Ltd is no longer carrying the name Aspen Residential Services.

The company has 2 directors, namely Margaret L., William L.. Of them, Margaret L., William L. have been with the company the longest, being appointed on 6 August 1991. As of 28 April 2024, there were 7 ex directors - Christopher C., Jacqueline C. and others listed below. There were no ex secretaries.

Laurenson Ltd Address / Contact

Office Address C/o Begbies
Office Address2 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337702
Date of Incorporation Mon, 23rd Jan 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Margaret L.

Position: Secretary

Resigned:

Margaret L.

Position: Director

Appointed: 06 August 1991

William L.

Position: Director

Appointed: 06 August 1991

Christopher C.

Position: Director

Appointed: 06 April 2008

Resigned: 30 September 2009

Jacqueline C.

Position: Director

Appointed: 28 October 2005

Resigned: 11 April 2011

Gillian D.

Position: Director

Appointed: 06 April 1999

Resigned: 31 August 2002

Thomas O.

Position: Director

Appointed: 09 September 1998

Resigned: 20 April 2000

Tommie B.

Position: Director

Appointed: 06 August 1991

Resigned: 31 July 1992

Peter B.

Position: Director

Appointed: 06 August 1991

Resigned: 19 August 1992

Saadi A.

Position: Director

Appointed: 06 August 1991

Resigned: 30 August 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is William L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Margaret L. This PSC owns 25-50% shares and has 25-50% voting rights.

William L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Margaret L.

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

Company previous names

Aspen Residential Services April 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 464408 973398 854399 329395 942384 594823 243
Current Assets906 488908 999898 888899 358895 942884 5941 332 742
Debtors750 024500 026500 034500 029500 000500 000509 499
Net Assets Liabilities1 306 6211 325 8171 325 5361 323 9581 333 7481 320 3591 285 479
Other Debtors24263429  9 499
Property Plant Equipment452 475466 371475 267475 002486 367485 600109
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4382 5423 6463 9114 8465 6132 951
Additions Other Than Through Business Combinations Property Plant Equipment    2 300 160
Amounts Owed By Group Undertakings Participating Interests750 000500 000500 000500 000500 000500 000500 000
Average Number Employees During Period2222222
Creditors21 18818 93116 09717 88014 13915 41347 372
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income10 00015 00010 000 10 000 -317 115
Income Tax Expense Credit On Components Other Comprehensive Income217-5321 900 1 900  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1041 104265935767651
Net Current Assets Liabilities885 300890 068882 791881 478881 803869 1811 285 370
Other Creditors3 7503 7503 7504 125   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 313
Other Disposals Property Plant Equipment      488 313
Property Plant Equipment Gross Cost453 913468 913478 913478 913491 213491 2133 060
Provisions For Liabilities Balance Sheet Subtotal31 15430 62232 52232 52234 42234 422 
Redeemable Preference Shares Liability2 1002 1002 1002 1002 1006 4112 270
Taxation Social Security Payable15 33813 08110 24711 65512 0399 00245 102
Total Assets Less Current Liabilities1 337 7751 356 4391 358 0581 356 4801 368 1701 354 7811 285 479
Total Increase Decrease From Revaluations Property Plant Equipment 15 00010 000 10 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, June 2023
Free Download (6 pages)

Company search

Advertisements