Lins Wallpaper Limited LONDON


Lins Wallpaper started in year 1998 as Private Limited Company with registration number 03562365. The Lins Wallpaper company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH. Since 1998/08/17 Lins Wallpaper Limited is no longer carrying the name Acre 197.

The firm has 3 directors, namely Vladislav D., David H. and Oleg D.. Of them, Oleg D. has been with the company the longest, being appointed on 12 August 1998 and Vladislav D. and David H. have been with the company for the least time - from 18 June 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lins Wallpaper Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562365
Date of Incorporation Tue, 12th May 1998
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th December
Company age 26 years old
Account next due date Sat, 30th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Vladislav D.

Position: Director

Appointed: 18 June 2015

David H.

Position: Director

Appointed: 18 June 2015

Oleg D.

Position: Director

Appointed: 12 August 1998

Olga T.

Position: Director

Appointed: 12 August 1998

Resigned: 02 July 2008

Mark B.

Position: Secretary

Appointed: 12 August 1998

Resigned: 02 July 2008

Lajos G.

Position: Director

Appointed: 12 August 1998

Resigned: 02 July 2008

Lawson (london) Limited

Position: Secretary

Appointed: 12 May 1998

Resigned: 12 August 1998

Katherine C.

Position: Director

Appointed: 12 May 1998

Resigned: 12 August 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Oleg D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oleg D.

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

Acre 197 August 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand107 683119 018
Debtors20 407 61838 031 572
Net Assets Liabilities26 402 59335 114 055
Property Plant Equipment 488
Total Inventories14 976 00018 074 488
Other
Administrative Expenses 1 785 323
Average Number Employees During Period483715
Cost Sales62 759 80387 360 246
Creditors12 748 34613 219 458
Fixed Assets25 286 48213 303 551
Gross Profit Loss16 504 76817 766 996
Intangible Assets 54 004
Investments Fixed Assets25 286 34413 303 063
Net Current Assets Liabilities9 199 02524 931 132
Operating Profit Loss16 636 35822 697 990
Other Interest Receivable Similar Income Finance Income 723 150
Other Operating Income Format1 6 592 088
Profit Loss On Ordinary Activities Before Tax23 011 45823 421 140
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5 744 869
Total Assets Less Current Liabilities84 239 52277 174 699
Turnover Revenue79 264 571105 127 242

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 22nd, December 2023
Free Download (46 pages)

Company search