Thomas Lawrence Building Limited PURLEY


Founded in 1990, Thomas Lawrence Building, classified under reg no. 02541788 is an active company. Currently registered at 108 Lower Barn Road CR8 1HR, Purley the company has been in the business for thirty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Theodore N., appointed on 17 April 1998. In addition, a secretary was appointed - Valerie N., appointed on 1 March 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomas Lawrence Building Limited Address / Contact

Office Address 108 Lower Barn Road
Town Purley
Post code CR8 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541788
Date of Incorporation Fri, 21st Sep 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Valerie N.

Position: Secretary

Appointed: 01 March 2002

Theodore N.

Position: Director

Appointed: 17 April 1998

Charlotte S.

Position: Secretary

Resigned: 15 December 1998

Charlotte S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 01 March 2002

Laura S.

Position: Secretary

Appointed: 15 December 1998

Resigned: 31 January 1999

Alan G.

Position: Director

Appointed: 21 October 1997

Resigned: 28 February 1998

Daniel S.

Position: Director

Appointed: 31 January 1993

Resigned: 01 March 2002

Charlotte S.

Position: Director

Appointed: 31 January 1993

Resigned: 01 March 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Theo N. The abovementioned PSC and has 75,01-100% shares.

Theo N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-30
Net Worth246 451235 639226 810 
Balance Sheet
Cash Bank On Hand  130 69089 439
Current Assets178 176154 655242 857165 769
Debtors83 52480 85290 68767 140
Net Assets Liabilities  226 810228 539
Other Debtors22 8494 3183 1072 683
Property Plant Equipment  143 821160 362
Total Inventories  21 4809 190
Cash Bank In Hand87 43262 976130 690 
Net Assets Liabilities Including Pension Asset Liability246 451235 639226 810 
Stocks Inventory7 22010 82721 480 
Tangible Fixed Assets134 155168 123143 821 
Trade Debtors25 7317 52775 517 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve246 351235 539226 710 
Shareholder Funds246 451235 639226 810 
Other
Accumulated Depreciation Impairment Property Plant Equipment  181 752139 006
Additions Other Than Through Business Combinations Property Plant Equipment   26 487
Administrative Expenses265 496244 490241 010224 877
Average Number Employees During Period  88
Cost Sales619 236437 175853 413498 580
Creditors  147 41483 364
Depreciation Expense Property Plant Equipment  24 8319 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -52 692
Disposals Property Plant Equipment   -52 692
Gross Profit Loss193 112233 212244 625228 380
Increase From Depreciation Charge For Year Property Plant Equipment   9 946
Net Current Assets Liabilities112 29667 51695 44382 405
Operating Profit Loss-72 384-11 2783 6153 503
Other Creditors  2 0202 851
Other Interest Receivable Similar Income Finance Income  10 
Profit Loss  -8 8291 729
Profit Loss On Ordinary Activities Before Tax-72 384-10 8123 6253 503
Property Plant Equipment Gross Cost  325 573299 368
Provisions For Liabilities Balance Sheet Subtotal  12 45414 228
Taxation Social Security Payable  44 11620 542
Tax Tax Credit On Profit Or Loss On Ordinary Activities  12 4541 774
Total Assets Less Current Liabilities 235 639239 264242 767
Trade Creditors Trade Payables  83 45734 494
Trade Debtors Trade Receivables  75 51727 254
Turnover Revenue  1 098 038726 960
Work In Progress  21 4809 190
Director Remuneration40 00040 00040 000 
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-3 8863 0713 387 
Creditors Due Within One Year65 88087 139147 414 
Deferred Tax Liability  12 454 
Depreciation Tangible Fixed Assets Expense32 30226 08024 831 
Difference Between Accumulated Depreciation Amortisation Capital Allowances  17 761 
Expenses Not Deductible For Tax Purposes2 6512 6462 738 
Increase Decrease In U K Tax From Origination Reversal Timing Differences  12 454 
Number Shares Allotted100100100 
Other Creditors Due Within One Year4 783 2 020 
Other Interest Receivable Similar Income 46610 
Other Taxation Social Security Within One Year17 53417 54844 116 
Par Value Share 11 
Profit Loss For Period-72 384-10 812-8 829 
Provisions Charged Credited To Profit Loss Account During Period  12 454 
Provisions For Liabilities Charges  12 454 
Standard Nominal Tax Rate202020 
Tangible Fixed Assets Additions 149 436529 
Tangible Fixed Assets Cost Or Valuation267 232327 280325 573 
Tangible Fixed Assets Depreciation133 077159 157181 752 
Tangible Fixed Assets Depreciation Charged In Period 26 08024 831 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 236 
Tangible Fixed Assets Disposals 89 3882 236 
Tax Losses Available  -5 307 
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-14 477-2 162725 
Tax On Profit Or Loss On Ordinary Activities  12 454 
Trade Creditors Within One Year29 61452 95583 457 
Turnover Gross Operating Revenue812 348670 3871 098 038 
Unrelieved Tax Losses Carried Forward15 712   
Utilisation Tax Losses 3 5556 850 
Value Shares Allotted100100100 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, March 2023
Free Download (9 pages)

Company search

Advertisements