LAWRENCE STEPHENS LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE STEPHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12165148

Incorporation date

20/08/2019

Size

Full

Contacts

Registered address

Registered address

Lawrence Stephens, 50 Farringdon Road, London EC1M 3HECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2019)
dot icon24/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon06/03/2026
Termination of appointment of Sarah Gallagher as a director on 2026-02-28
dot icon06/03/2026
Termination of appointment of Thomas William Pemberton as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Abtin Yeganeh as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Ajoy Bose-Mallick as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Alexander John Edwards as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Ann Yvonne Ebberson as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Claire Louise Allan as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Ausra Triantafyllidou as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Dominic Holden as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Gunduz Misiri as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Eleanor Wood as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Joe Anthony Jarvis as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Jim Richards as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Christopher John Aynsley as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Josip Stajfer as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Laura Elizabeth Brown as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Leigh Stuart Sayliss as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Matt Green as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Matthew Hind as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Mohit Singh Pasricha as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Nickhil Mandora as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Ryan Roger Dæsouza as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Sam Silverman as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Steven John Clinning as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Steven Jay Roskin as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Paul Andrew Marsh as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Nicholas Timothy Simon Marshall as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Gareth David Hughes as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Bradley Mitchell Lee as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Craig Mullen as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of James David Lyons as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of David Freedman as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Glen Vincent Bayliss as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Asim Arshad as a director on 2026-01-24
dot icon02/03/2026
Termination of appointment of Rachel Coulthard as a director on 2026-02-18
dot icon02/03/2026
Termination of appointment of Katherine Zangana as a director on 2026-01-06
dot icon02/03/2026
Termination of appointment of Ricardo Rodrigues Geada as a director on 2025-12-19
dot icon07/02/2026
Director's details changed for Mr Josip Stajfer on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Josip Stajfer on 2025-10-01
dot icon05/02/2026
Director's details changed for Mr Steven Heston Bernstein on 2026-02-05
dot icon05/02/2026
Director's details changed for Ms Laura Elizabeth Brown on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Ryan Roger Dæsouza on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Joe Anthony Jarvis on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Leigh Stuart Sayliss on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Abtin Yeganeh on 2026-02-05
dot icon04/02/2026
Director's details changed for Mr Asim Arshad on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Steven Heston Bernstein on 2025-03-17
dot icon04/02/2026
Director's details changed for Mr Ryan Roger Dæsouza on 2026-02-04
dot icon04/02/2026
Director's details changed for Ms Sarah Gallagher on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Thomas William Pemberton on 2026-02-04
dot icon04/02/2026
Director's details changed for Ms Ausra Triantafyllidou on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Joe Anthony Jarvis on 2025-10-01
dot icon04/02/2026
Director's details changed for Mr Ryan Roger Dæsouza on 2025-09-29
dot icon19/12/2025
Appointment of Mr Ryan Roger Dæsouza as a director on 2025-09-29
dot icon18/12/2025
Appointment of Mr Joe Anthony Jarvis as a director on 2025-10-01
dot icon18/12/2025
Appointment of Mr Josip Stajfer as a director on 2025-10-01
dot icon17/12/2025
Second filing of Confirmation Statement dated 2025-08-19
dot icon08/12/2025
Termination of appointment of Chris Cagney as a director on 2025-12-05
dot icon08/12/2025
Termination of appointment of Anna Maria Christou as a director on 2025-12-08
dot icon03/12/2025
Purchase of own shares.
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-11-24
dot icon03/12/2025
Termination of appointment of Alexandra Elizabeth Rogowski as a director on 2025-12-03
dot icon10/11/2025
Registered office address changed from C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England to Lawrence Stephens 50 Farringdon Road London EC1M 3HE on 2025-11-10
dot icon17/10/2025
Termination of appointment of Nisha Bhola as a director on 2025-10-16
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-03-01
dot icon03/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon06/08/2025
Termination of appointment of Carly Anne Russell as a director on 2025-07-31
dot icon17/06/2025
Satisfaction of charge 121651480001 in full
dot icon04/06/2025
Appointment of Ms Laura Elizabeth Brown as a director on 2025-06-02
dot icon23/05/2025
Registration of charge 121651480002, created on 2025-05-22
dot icon14/05/2025
Appointment of Mrs Alexandra Elizabeth Rogowski as a director on 2025-05-12
dot icon03/04/2025
Appointment of Mr Asim Arshad as a director on 2025-04-01
dot icon03/04/2025
Appointment of Ms Sarah Gallagher as a director on 2025-04-01
dot icon03/04/2025
Appointment of Ms Anna Maria Christou as a director on 2025-04-01
dot icon03/04/2025
Appointment of Ms Ausra Triantafyllidou as a director on 2025-04-01
dot icon26/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26
dot icon24/03/2025
Appointment of Mr Leigh Stuart Sayliss as a director on 2025-03-17
dot icon03/03/2025
Termination of appointment of Andreas Panteli as a director on 2025-02-28
dot icon17/02/2025
Appointment of Mr Steven John Clinning as a director on 2025-02-17
dot icon14/02/2025
Appointment of Mr Matthew Hind as a director on 2025-02-12
dot icon06/02/2025
Appointment of Mr Chris Cagney as a director on 2025-02-03
dot icon06/02/2025
Appointment of Mr Christopher John Aynsley as a director on 2025-02-03
dot icon06/02/2025
Appointment of Mr Nickhil Mandora as a director on 2025-02-03
dot icon06/02/2025
Appointment of Mr Sam Silverman as a director on 2025-02-03
dot icon04/12/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon13/11/2024
Appointment of Mr Dominic Holden as a director on 2024-11-13
dot icon08/11/2024
Second filing of Confirmation Statement dated 2024-08-19
dot icon16/09/2024
19/08/24 Statement of Capital gbp 1300.00
dot icon14/08/2024
Purchase of own shares.
dot icon14/08/2024
Cancellation of shares. Statement of capital on 2024-08-06
dot icon09/08/2024
Second filing of Confirmation Statement dated 2022-08-19
dot icon01/08/2024
Appointment of Mr Jim Richards as a director on 2024-08-01
dot icon01/08/2024
Appointment of Ms Eleanor Wood as a director on 2024-08-01
dot icon01/08/2024
Appointment of Ms Rachel Coulthard as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Abtin Yeganeh as a director on 2024-08-01
dot icon01/08/2024
Appointment of Ms Katherine Zangana as a director on 2024-08-01
dot icon01/08/2024
Director's details changed for Mr Abtin Yeganeh on 2024-08-01
dot icon29/07/2024
Full accounts made up to 2023-07-31
dot icon25/07/2024
Termination of appointment of Geoffrey Ian Mendelsohn as a director on 2024-07-24
dot icon08/07/2024
Appointment of Mr Alexander John Edwards as a director on 2024-06-24
dot icon08/07/2024
Appointment of Ms Ann Yvonne Ebberson as a director on 2024-07-01
dot icon08/07/2024
Appointment of Mr Matt Green as a director on 2024-06-18
dot icon01/05/2024
Termination of appointment of Riteshkumar Jay Patel as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Joanne Audrey Mackie as a director on 2024-04-30
dot icon10/04/2024
Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 2024-04-10
dot icon02/04/2024
Termination of appointment of Stavros Theophilou as a director on 2024-03-29
dot icon01/03/2024
Termination of appointment of Benjamin Simon Markham Castle as a director on 2024-02-15
dot icon01/03/2024
Termination of appointment of Naheed Taj as a director on 2024-02-15
dot icon27/11/2023
Appointment of Mr Gunduz Misiri as a director on 2023-11-06
dot icon18/09/2023
Termination of appointment of Corinne Tamaris Parke as a director on 2023-08-31
dot icon18/09/2023
Appointment of Mr Mohit Singh Pasricha as a director on 2023-08-01
dot icon18/09/2023
Appointment of Ms Claire Louise Allan as a director on 2023-08-07
dot icon04/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon26/07/2023
Full accounts made up to 2022-07-31
dot icon26/05/2023
Appointment of Mr Ricardo Rodrigues Geada as a director on 2023-05-02
dot icon04/11/2022
Appointment of Mrs Joanne Audrey Mackie as a director on 2022-11-01
dot icon04/11/2022
Appointment of Naheed Taj as a director on 2022-11-01
dot icon04/11/2022
Appointment of Corinne Tamaris Parke as a director on 2022-11-01
dot icon04/11/2022
Appointment of Mr Benjamin Simon Markham Castle as a director on 2022-11-01
dot icon19/10/2022
Appointment of Mr Steven Jay Roskin as a director on 2022-10-06
dot icon19/10/2022
Appointment of Miss Golnaz Michelle Banan as a director on 2022-10-10
dot icon12/10/2022
Confirmation statement made on 2022-08-19 with updates
dot icon28/09/2022
Appointment of Mr Ajoy Bose-Mallick as a director on 2022-09-01
dot icon19/08/2022
Appointment of Mr Stavros Theophilou as a director on 2022-08-01
dot icon19/08/2022
Appointment of Mr Andreas Panteli as a director on 2022-08-01
dot icon29/07/2022
Appointment of Mrs Carly Anne Russell as a director on 2022-06-13
dot icon25/07/2022
Full accounts made up to 2021-07-31
dot icon26/04/2022
Previous accounting period shortened from 2021-08-31 to 2021-07-31
dot icon24/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon24/02/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon16/02/2022
Appointment of Mr Thomas William Pemberton as a director on 2022-02-14
dot icon14/02/2022
Appointment of Mr Geoffrey Ian Mendelsohn as a director on 2022-02-07
dot icon21/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-18
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-08-23
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-10-18
dot icon20/01/2022
Appointment of Mr Gareth David Hughes as a director on 2021-11-01
dot icon19/10/2021
Appointment of Mr James David Lyons as a director on 2021-10-18
dot icon13/10/2021
Confirmation statement made on 2021-08-19 with updates
dot icon13/10/2021
Notification of a person with significant control statement
dot icon13/10/2021
Cessation of Steven Heston Bernstein as a person with significant control on 2020-09-30
dot icon24/08/2021
Appointment of Mr Craig Mullen as a director on 2021-08-23
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon13/07/2021
Appointment of Mr Riteshkumar Jay Patel as a director on 2021-07-01
dot icon17/06/2021
Appointment of Mrs Nisha Bhola as a director on 2021-05-01
dot icon12/05/2021
Registration of charge 121651480001, created on 2021-05-10
dot icon06/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/03/2021
Termination of appointment of Paul Wilson as a director on 2021-03-01
dot icon09/12/2020
Appointment of Mr Paul Wilson as a director on 2020-11-23
dot icon01/12/2020
Termination of appointment of Martin David Donoghue as a director on 2020-11-30
dot icon21/10/2020
Confirmation statement made on 2020-08-19 with updates
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Sub-division of shares on 2020-09-30
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Change of share class name or designation
dot icon15/10/2020
Change of share class name or designation
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon12/10/2020
Appointment of Mr Nicholas Timothy Simon Marshall as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr Paul Andrew Marsh as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr Martin David Donoghue as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr Bradley Mitchell Lee as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr David Freedman as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr Glen Vincent Bayliss as a director on 2020-09-30
dot icon19/08/2020
Appointment of Mr Andrew Jonathan Conway as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Jeffrey Lee Rubenstein as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Gregory Palos as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Stephen Messias as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Lawrence Patrick Kelly as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mr Daniel Oliver Schwarz as a director on 2020-08-18
dot icon18/08/2020
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 50 Farringdon Road London EC1M 3HE on 2020-08-18
dot icon20/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

78
2022
change arrow icon-9.71 % *

* during past year

Cash in Bank

£1,087,546.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
992.45K
-
0.00
1.20M
-
2022
78
2.46M
-
12.38M
1.09M
-
2022
78
2.46M
-
12.38M
1.09M
-

Employees

2022

Employees

78 Ascended42 % *

Net Assets(GBP)

2.46M £Ascended147.55 % *

Total Assets(GBP)

-

Turnover(GBP)

12.38M £Ascended- *

Cash in Bank(GBP)

1.09M £Descended-9.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andreas Panteli
Director
01/08/2022 - 28/02/2025
8
Stavros Theophilou
Director
01/08/2022 - 29/03/2024
3
Taj, Naheed
Director
01/11/2022 - 15/02/2024
6
Wilson, Paul
Director
23/11/2020 - 01/03/2021
9
Stajfer, Josip
Director
01/10/2025 - 28/02/2026
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About LAWRENCE STEPHENS LIMITED

LAWRENCE STEPHENS LIMITED is an(a) Active company incorporated on 20/08/2019 with the registered office located at Lawrence Stephens, 50 Farringdon Road, London EC1M 3HE. There are currently 8 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE STEPHENS LIMITED?

toggle

LAWRENCE STEPHENS LIMITED is currently Active. It was registered on 20/08/2019 .

Where is LAWRENCE STEPHENS LIMITED located?

toggle

LAWRENCE STEPHENS LIMITED is registered at Lawrence Stephens, 50 Farringdon Road, London EC1M 3HE.

What does LAWRENCE STEPHENS LIMITED do?

toggle

LAWRENCE STEPHENS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does LAWRENCE STEPHENS LIMITED have?

toggle

LAWRENCE STEPHENS LIMITED had 78 employees in 2022.

What is the latest filing for LAWRENCE STEPHENS LIMITED?

toggle

The latest filing was on 24/03/2026: Previous accounting period shortened from 2025-03-31 to 2025-03-30.