Lawrence Stephens Limited LONDON


Lawrence Stephens Limited is a private limited company that can be found at 50 Farringdon Road, London EC1M 3HE. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-08-20, this 5-year-old company is run by 46 directors.
Director Alexandra R., appointed on 12 May 2025. Director Sarah G., appointed on 01 April 2025. Director Ausra T., appointed on 01 April 2025.
The company is categorised as "solicitors" (SIC: 69102).
The last confirmation statement was filed on 2023-08-19 and the due date for the next filing is 2024-09-02. What is more, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Lawrence Stephens Limited Address / Contact

Office Address 50 Farringdon Road
Town London
Post code EC1M 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 12165148
Date of Incorporation Tue, 20th Aug 2019
Industry Solicitors
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (439 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Alexandra R.

Position: Director

Appointed: 12 May 2025

Sarah G.

Position: Director

Appointed: 01 April 2025

Ausra T.

Position: Director

Appointed: 01 April 2025

Anna C.

Position: Director

Appointed: 01 April 2025

Asim A.

Position: Director

Appointed: 01 April 2025

Leigh S.

Position: Director

Appointed: 17 March 2025

Steven C.

Position: Director

Appointed: 17 February 2025

Matthew H.

Position: Director

Appointed: 12 February 2025

Nickhil M.

Position: Director

Appointed: 03 February 2025

Christopher A.

Position: Director

Appointed: 03 February 2025

Sam S.

Position: Director

Appointed: 03 February 2025

Chris C.

Position: Director

Appointed: 03 February 2025

Dominic H.

Position: Director

Appointed: 13 November 2024

Eleanor W.

Position: Director

Appointed: 01 August 2024

Rachel C.

Position: Director

Appointed: 01 August 2024

Jim R.

Position: Director

Appointed: 01 August 2024

Katherine Z.

Position: Director

Appointed: 01 August 2024

Abtin Y.

Position: Director

Appointed: 01 August 2024

Ann E.

Position: Director

Appointed: 01 July 2024

Alexander E.

Position: Director

Appointed: 24 June 2024

Matt G.

Position: Director

Appointed: 18 June 2024

Gunduz M.

Position: Director

Appointed: 06 November 2023

Claire A.

Position: Director

Appointed: 07 August 2023

Mohit P.

Position: Director

Appointed: 01 August 2023

Ricardo G.

Position: Director

Appointed: 02 May 2023

Golnaz B.

Position: Director

Appointed: 10 October 2022

Steven R.

Position: Director

Appointed: 06 October 2022

Ajoy B.

Position: Director

Appointed: 01 September 2022

Carly R.

Position: Director

Appointed: 13 June 2022

Thomas P.

Position: Director

Appointed: 14 February 2022

Gareth H.

Position: Director

Appointed: 01 November 2021

James L.

Position: Director

Appointed: 18 October 2021

Craig M.

Position: Director

Appointed: 23 August 2021

Nisha B.

Position: Director

Appointed: 01 May 2021

Glen B.

Position: Director

Appointed: 30 September 2020

Nicholas M.

Position: Director

Appointed: 30 September 2020

Bradley L.

Position: Director

Appointed: 30 September 2020

David F.

Position: Director

Appointed: 30 September 2020

Paul M.

Position: Director

Appointed: 30 September 2020

Lawrence K.

Position: Director

Appointed: 18 August 2020

Jeffrey R.

Position: Director

Appointed: 18 August 2020

Gregorios P.

Position: Director

Appointed: 18 August 2020

Andrew C.

Position: Director

Appointed: 18 August 2020

Stephen M.

Position: Director

Appointed: 18 August 2020

Daniel S.

Position: Director

Appointed: 18 August 2020

Steven B.

Position: Director

Appointed: 20 August 2019

Benjamin C.

Position: Director

Appointed: 01 November 2022

Resigned: 15 February 2024

Corinne P.

Position: Director

Appointed: 01 November 2022

Resigned: 31 August 2023

Joanne M.

Position: Director

Appointed: 01 November 2022

Resigned: 30 April 2024

Naheed T.

Position: Director

Appointed: 01 November 2022

Resigned: 15 February 2024

Andreas P.

Position: Director

Appointed: 01 August 2022

Resigned: 28 February 2025

Stavros T.

Position: Director

Appointed: 01 August 2022

Resigned: 29 March 2024

Geoffrey M.

Position: Director

Appointed: 07 February 2022

Resigned: 24 July 2024

Riteshkumar P.

Position: Director

Appointed: 01 July 2021

Resigned: 30 April 2024

Paul W.

Position: Director

Appointed: 23 November 2020

Resigned: 01 March 2021

Martin D.

Position: Director

Appointed: 30 September 2020

Resigned: 30 November 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Steven B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven B.

Notified on 20 August 2019
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-07-312022-07-312023-07-312024-03-31
Balance Sheet
Cash Bank On Hand11 204 5341 087 546381 2279 894
Current Assets14 219 3726 669 6167 342 0788 636 762
Debtors 3 014 8385 582 0706 960 8518 626 868
Net Assets Liabilities1992 4452 456 7802 779 9602 316 647
Other Debtors 2 626395 6458 651
Property Plant Equipment 86 96084 480174 369139 782
Other
Audit Fees Expenses 20 00020 00025 00025 000
Director Remuneration 66 967162 2662 081 2411 871 864
Accrued Liabilities Deferred Income 342 709240 147702 542930 689
Accumulated Amortisation Impairment Intangible Assets 916 6672 016 6673 116 6713 850 004
Accumulated Depreciation Impairment Property Plant Equipment 28 56865 832136 063186 240
Additional Provisions Increase From New Provisions Recognised  1 77316 543 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 4 429  -4 794
Administrative Expenses 5 242 8737 968 71312 721 40510 813 097
Amortisation Expense Intangible Assets 916 6671 100 0001 100 004733 333
Amounts Recoverable On Contracts 1 060 9752 044 9883 256 7883 704 833
Applicable Tax Rate 19192125
Average Number Employees During Period 557899128
Bank Borrowings 87 542285 6001 213 0091 002 093
Bank Borrowings Overdrafts 342 8721 228 790927 409716 493
Bank Overdrafts    446 490
Cash Cash Equivalents Cash Flow Value11 204 5341 087 546381 227-436 596
Corporation Tax Payable 668 6411 723 3352 032 7191 540 537
Creditors 342 8721 228 790927 409716 493
Current Tax For Period 668 6411 050 5491 023 725546 090
Depreciation Amortisation Expense 945 2351 137 2641 170 235783 510
Depreciation Expense Property Plant Equipment 28 56837 26470 23150 177
Dividends Paid 948 8061 858 4262 319 0471 195 258
Dividends Paid Classified As Financing Activities -948 806-1 858 426-2 319 047-1 195 258
Fixed Assets 10 170 2939 067 8138 057 6987 289 778
Further Item Interest Expense Component Total Interest Expense  33 11985 637 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   325 527644 525
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 242 248319 6681 064 370801 577
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -3 014 838-2 567 232-1 378 781-1 666 017
Income Taxes Paid Refund Classified As Operating Activities  4 145-714 341-1 038 272
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation11 204 533-116 988-706 319-817 823
Increase From Amortisation Charge For Year Intangible Assets 916 6671 100 0001 100 004733 333
Increase From Depreciation Charge For Year Property Plant Equipment 28 56837 26470 23150 177
Intangible Assets 10 083 3338 983 3337 883 3297 149 996
Intangible Assets Gross Cost 11 000 00011 000 00011 000 000 
Interest Expense On Bank Loans Similar Borrowings 21 20829 293238 605207 141
Interest Paid Classified As Operating Activities -21 208-62 412-238 605-207 141
Interest Payable Similar Charges Finance Costs 21 20862 412238 605207 141
Net Cash Flows From Used In Financing Activities-1-10 534 3553 351 0524 370 177956 272
Net Cash Flows From Used In Investing Activities 11 112 8177 20694 967-369 147
Net Cash Flows From Used In Operating Activities -1 782 995-3 241 270-3 758 825230 698
Net Cash Generated From Operations -1 804 203-3 299 537-4 711 771-1 014 715
Net Current Assets Liabilities1-8 830 547-5 376 041-4 327 584-4 238 687
Net Interest Received Paid Classified As Investing Activities -2 711-27 578-65 153-384 737
Number Shares Issued Fully Paid 16 00022 00022 00022 000
Operating Profit Loss 2 631 5584 409 8373 855 9471 095 645
Other Deferred Tax Expense Credit 4 4291 77316 543-4 794
Other Interest Receivable Similar Income Finance Income 2 71127 57865 153384 737
Other Remaining Borrowings 130 542132 099334 9412 005 993
Other Taxation Social Security Payable 85 527122 077582 514851 284
Par Value Share 0000
Pension Other Post-employment Benefit Costs Other Pension Costs 35 41196 446160 976135 410
Prepayments Accrued Income 250 683465 450419 175926 945
Proceeds From Borrowings Classified As Financing Activities -560 956-1 085 533 -1 460 136
Proceeds From Issuing Shares-1-1 259-80  
Profit Loss 1 939 9913 322 6812 642 227731 945
Profit Loss On Ordinary Activities Before Tax 2 613 0614 375 0033 682 4951 273 241
Property Plant Equipment Gross Cost 115 528150 312310 432326 022
Provisions 4 4296 20222 74517 951
Provisions For Liabilities Balance Sheet Subtotal 4 4296 20222 74517 951
Purchase Property Plant Equipment -115 528-34 784-160 120-15 590
Repayments Borrowings Classified As Financing Activities   -98 539 
Staff Costs Employee Benefits Expense 2 358 8723 814 6387 140 0376 635 820
Tax Expense Credit Applicable Tax Rate 496 482831 251773 324318 310
Tax Increase Decrease From Effect Capital Allowances Depreciation 167 749205 483214 633190 797
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 41013 81535 76836 982
Tax Tax Credit On Profit Or Loss On Ordinary Activities 673 0701 052 3221 040 268541 296
Total Additions Including From Business Combinations Property Plant Equipment 115 52834 784160 12015 590
Total Assets Less Current Liabilities11 339 7463 691 7723 730 1143 051 091
Total Borrowings 218 084417 699620 5412 738 083
Total Operating Lease Payments 195 746191 387320 093339 783
Trade Creditors Trade Payables 285 855429 836585 682904 895
Trade Debtors Trade Receivables 1 700 5543 071 5933 279 2433 986 439
Turnover Revenue 7 874 43112 378 55016 577 35211 908 742
Wages Salaries 2 323 4613 718 1926 979 0616 500 410
Nominal Value Shares Issued Specific Share Issue 00  
Purchase Intangible Assets -11 000 000   
Total Additions Including From Business Combinations Intangible Assets 11 000 000   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 1st April 2025.
filed on: 3rd, April 2025
Free Download (2 pages)

Company search