ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gilbert Laurence Limited

Gilbert Laurence Limited is an active company incorporated on 6 June 1975 with the registered office located in London, Greater London. Gilbert Laurence Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01215180
Private limited company
Age
50 years
Incorporated 6 June 1975
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 July 2025 (4 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 3 Apr 2023 (2 years 7 months ago)
Previous address was 64 New Cavendish Street London W1G 8TB
Telephone
01895455980
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1964 • Company Secretary
Director • British • Lives in England • Born in Oct 1991
Director • British • Lives in UK • Born in Nov 1959
Director • Salesman • British • Lives in Gbr • Born in Apr 1956
Mr Matthew Adam James
PSC • British • Lives in England • Born in Oct 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£34.73K
Decreased by £121.75K (-78%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£2.06M
Increased by £10.78K (+1%)
Total Liabilities
-£848.9K
Decreased by £10.94K (-1%)
Net Assets
£1.21M
Increased by £21.72K (+2%)
Debt Ratio (%)
41%
Decreased by 0.75% (-2%)
Latest Activity
New Charge Registered
1 Month Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 6 Aug 2025
Mr Matthew Adam James (PSC) Details Changed
6 Months Ago on 20 May 2025
Anthony Warren (PSC) Resigned
6 Months Ago on 20 May 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 Aug 2024
Graham Lines Resigned
1 Year 5 Months Ago on 31 May 2024
Mr Matthew Adam James (PSC) Details Changed
2 Years Ago on 9 Nov 2023
Mr Anthony Warren (PSC) Details Changed
2 Years Ago on 9 Nov 2023
Matthew Adam James (PSC) Appointed
2 Years Ago on 9 Nov 2023
Get Credit Report
Discover Gilbert Laurence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 012151800008, created on 15 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 19 July 2025 with updates
Submitted on 6 Aug 2025
Cessation of Anthony Warren as a person with significant control on 20 May 2025
Submitted on 24 Jul 2025
Change of details for Mr Matthew Adam James as a person with significant control on 20 May 2025
Submitted on 24 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 6 Dec 2024
Notification of Matthew Adam James as a person with significant control on 9 November 2023
Submitted on 27 Nov 2024
Change of details for Mr Anthony Warren as a person with significant control on 9 November 2023
Submitted on 27 Nov 2024
Change of details for Mr Matthew Adam James as a person with significant control on 9 November 2023
Submitted on 27 Nov 2024
Confirmation statement made on 19 July 2024 with updates
Submitted on 19 Aug 2024
Change of share class name or designation
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year