Stepien Lake LLP LONDON


Stepien Lake LLP started in year 2008 as Limited Liability Partnership with registration number OC340296. The Stepien Lake LLP company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 43 Welbeck Street. Postal code: W1G 8DX.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Stepien Lake LLP Address / Contact

Office Address 43 Welbeck Street
Town London
Post code W1G 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC340296
Date of Incorporation Tue, 23rd Sep 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Stephen E.

Position: LLP Designated Member

Appointed: 11 May 2015

Edward B.

Position: LLP Designated Member

Appointed: 19 July 2010

Robin S.

Position: LLP Member

Appointed: 02 November 2009

Timothy L.

Position: LLP Designated Member

Appointed: 23 September 2008

Mark T.

Position: LLP Designated Member

Appointed: 23 September 2008

Resigned: 09 January 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Stephen E. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Timothy L. This PSC has significiant influence or control over the company,. Then there is Edward B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen E.

Notified on 1 April 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Timothy L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand333 879278 446
Current Assets1 228 2901 390 791
Debtors894 4111 112 345
Other Debtors292 099278 313
Property Plant Equipment21 67318 550
Other
Accumulated Amortisation Impairment Intangible Assets 8 788
Accumulated Depreciation Impairment Property Plant Equipment306 682317 090
Average Number Employees During Period2018
Creditors447 087624 051
Fixed Assets65 61171 275
Increase Decrease In Amortisation Impairment Intangible Assets 8 788
Increase Decrease In Depreciation Impairment Property Plant Equipment 10 408
Increase Decrease In Intangible Assets 17 575
Intangible Assets43 93852 725
Intangible Assets Gross Cost43 93861 513
Interest Payable Similar Charges Finance Costs228 45272 831
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases902 2151 011 414
Net Current Assets Liabilities781 203766 740
Other Creditors96 282101 966
Property Plant Equipment Gross Cost328 355335 640
Taxation Social Security Payable155 527187 113
Total Additions Including From Business Combinations Property Plant Equipment 7 285
Total Assets Less Current Liabilities846 814838 015
Total Borrowings188 082326 362
Trade Creditors Trade Payables7 1968 610
Trade Debtors Trade Receivables602 312834 032

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements