Loates-taylor Shannon Limited LONDON


Loates-taylor Shannon started in year 2003 as Private Limited Company with registration number 04996666. The Loates-taylor Shannon company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Ground And Lower Ground Floor. Postal code: E1 7BB.

The firm has one director. Gregory S., appointed on 16 December 2003. There are currently no secretaries appointed. At present 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.

Loates-taylor Shannon Limited Address / Contact

Office Address Ground And Lower Ground Floor
Office Address2 66 Wentworth Street
Town London
Post code E1 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996666
Date of Incorporation Tue, 16th Dec 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Gregory S.

Position: Director

Appointed: 16 December 2003

Anna W.

Position: Director

Appointed: 25 January 2016

Resigned: 24 September 2021

Caroline B.

Position: Secretary

Appointed: 13 April 2007

Resigned: 16 August 2011

Suzanne G.

Position: Secretary

Appointed: 11 July 2005

Resigned: 13 April 2007

Elaine T.

Position: Director

Appointed: 18 February 2005

Resigned: 25 July 2008

Caroline B.

Position: Director

Appointed: 18 February 2005

Resigned: 23 August 2011

Elaine T.

Position: Secretary

Appointed: 28 July 2004

Resigned: 11 July 2005

Richard S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 28 July 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 16 December 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

Michael L.

Position: Director

Appointed: 16 December 2003

Resigned: 31 August 2011

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Gregory S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gregory S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth98 342116 817     
Balance Sheet
Cash Bank On Hand  32 67072 889155 796143 54775 398
Current Assets205 010186 427298 216324 401348 264323 596296 008
Debtors204 997140 725265 546251 512192 468180 049220 610
Net Assets Liabilities  200 810228 331181 748337180
Other Debtors  121 446188 471108 408115 79681 741
Property Plant Equipment  32 53024 47341 09529 18437 664
Cash Bank In Hand1345 702     
Net Assets Liabilities Including Pension Asset Liability98 342116 817     
Tangible Fixed Assets42 49245 660     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve98 242116 717     
Shareholder Funds98 342116 817     
Other
Accumulated Depreciation Impairment Property Plant Equipment  107 48030 25037 68825 23033 111
Average Number Employees During Period  151614118
Bank Borrowings Overdrafts    18 33364 76870 147
Corporation Tax Payable  26 317 1 233  
Creditors  129 936120 543125 944132 525183 721
Depreciation Rate Used For Property Plant Equipment   15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   82 511 20 166 
Disposals Property Plant Equipment   94 332 24 369 
Fixed Assets42 49245 66032 53024 47341 09529 18437 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 490431 226370 352290 000202 464
Increase From Depreciation Charge For Year Property Plant Equipment   5 2817 4387 7087 881
Net Current Assets Liabilities55 85071 157168 280203 858222 320191 071112 287
Other Creditors  10 75720 89911 35110 83212 040
Other Taxation Social Security Payable  68 16469 45369 46328 01873 967
Property Plant Equipment Gross Cost  140 01054 72378 78354 41470 775
Total Additions Including From Business Combinations Property Plant Equipment    24 060 16 361
Total Assets Less Current Liabilities98 342116 817200 810228 331263 415220 255149 951
Trade Creditors Trade Payables  24 69830 19125 56428 90727 567
Trade Debtors Trade Receivables  144 10063 04184 06064 253138 869
Advances Credits Directors     38 74075 335
Advances Credits Made In Period Directors     38 740 
Creditors Due Within One Year149 160115 270     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 10 196     
Tangible Fixed Assets Cost Or Valuation123 322133 518     
Tangible Fixed Assets Depreciation80 83087 858     
Tangible Fixed Assets Depreciation Charged In Period 7 028     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, August 2023
Free Download (12 pages)

Company search