Lawson Central Europe Limited LONDON


Founded in 1997, Lawson Central Europe, classified under reg no. 03388589 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 27 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 12th November 1999 Lawson Central Europe Limited is no longer carrying the name Fastcom Bms.

There is a single director in the company at the moment - Stephen P., appointed on 19 June 1997. In addition, a secretary was appointed - Usha T., appointed on 19 November 1999. Currenlty, the company lists one former director, whose name is Mohammed R. and who left the the company on 31 October 2011. In addition, there is one former secretary - Babajimi W. who worked with the the company until 19 November 1999.

Lawson Central Europe Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388589
Date of Incorporation Wed, 18th Jun 1997
Industry Agents involved in the sale of a variety of goods
Industry
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Usha T.

Position: Secretary

Appointed: 19 November 1999

Stephen P.

Position: Director

Appointed: 19 June 1997

Mohammed R.

Position: Director

Appointed: 17 April 2009

Resigned: 31 October 2011

Babajimi W.

Position: Secretary

Appointed: 19 June 1997

Resigned: 19 November 1999

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1997

Resigned: 19 June 1997

Lea Yeat Limited

Position: Nominee Director

Appointed: 18 June 1997

Resigned: 19 June 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Stephen P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fastcom Bms November 12, 1999
Fastcom Software June 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-57 263-1 889       
Balance Sheet
Cash Bank On Hand  10 5276 20112 71228 60926 62333 00241 882
Current Assets141 012139 466118 52794 20190 71296 60999 623106 002110 882
Debtors133 000128 000108 00088 00078 00068 00073 00073 00069 000
Other Debtors  108 00088 00078 00068 00073 00073 00069 000
Cash Bank In Hand8 01211 466       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-57 264-1 890       
Shareholder Funds-57 263-1 889       
Other
Average Number Employees During Period      1  
Corporation Tax Payable   2 1273 5773 2881 0321 5051 881
Creditors  74 31337 71018 97010 8499 4659 4326 294
Net Current Assets Liabilities  44 21456 49171 74285 76090 15896 570104 588
Other Creditors  74 31335 58315 3937 5618 4337 9274 413
Creditors Due Within One Year198 275141 355       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities-57 263-1 889       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search