ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lawrence Stephens Limited

Lawrence Stephens Limited is an active company incorporated on 20 August 2019 with the registered office located in London, Greater London. Lawrence Stephens Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12165148
Private limited company
Age
6 years
Incorporated 20 August 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 August 2025 (4 months ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Mar 2024 (8 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Lawrence Stephens
50 Farringdon Road
London
EC1M 3HE
England
Address changed on 10 Nov 2025 (1 month ago)
Previous address was C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England
Telephone
Unreported
Email
Unreported
People
Officers
46
Shareholders
18
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in May 1992
Director • Solicitor • Lives in England • Born in Aug 1963
Director • Solicitor • British • Lives in England • Born in Apr 1972
Director • Solicitor • British • Lives in England • Born in Jul 1986
Director • Solicitor • British • Lives in England • Born in Feb 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LS Private Limited
Golnaz Michelle Banan and Steven Heston Bernstein are mutual people.
Active
Alton Estates (Plymouth) Limited
David Freedman is a mutual person.
Active
Lilifred Estates Limited
David Freedman is a mutual person.
Active
Heathcourt Properties Limited
David Freedman is a mutual person.
Active
Templelane Properties Limited
David Freedman is a mutual person.
Active
Rankpert Property Co.Limited
David Freedman is a mutual person.
Active
Laira Properties Limited
David Freedman is a mutual person.
Active
Adeline Properties Limited
David Freedman is a mutual person.
Active
Brands
Lawrence Stephens Solicitors
Lawrence Stephens is a London-based law firm that provides legal advice to businesses and individuals.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
£10K
Decreased by £371K (-97%)
Turnover
£11.91M
Decreased by £4.67M (-28%)
Employees
128
Increased by 29 (+29%)
Total Assets
£15.93M
Increased by £527K (+3%)
Total Liabilities
-£13.61M
Increased by £989K (+8%)
Net Assets
£2.32M
Decreased by £462K (-17%)
Debt Ratio (%)
85%
Increased by 3.5% (+4%)
Latest Activity
Anna Maria Christou Resigned
24 Days Ago on 8 Dec 2025
Chris Cagney Resigned
27 Days Ago on 5 Dec 2025
Alexandra Elizabeth Rogowski Resigned
29 Days Ago on 3 Dec 2025
Shares Cancelled
29 Days Ago on 3 Dec 2025
Own Shares Purchased
29 Days Ago on 3 Dec 2025
Registered Address Changed
1 Month Ago on 10 Nov 2025
Nisha Bhola Resigned
2 Months Ago on 16 Oct 2025
Mr Josip Stajfer Appointed
3 Months Ago on 1 Oct 2025
Mr Joe Anthony Jarvis Appointed
3 Months Ago on 1 Oct 2025
Mr Ryan Roger Dæsouza Appointed
3 Months Ago on 29 Sep 2025
Get Credit Report
Discover Lawrence Stephens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ryan Roger Dæsouza as a director on 29 September 2025
Submitted on 19 Dec 2025
Appointment of Mr Josip Stajfer as a director on 1 October 2025
Submitted on 18 Dec 2025
Appointment of Mr Joe Anthony Jarvis as a director on 1 October 2025
Submitted on 18 Dec 2025
Second filing of Confirmation Statement dated 19 August 2025
Submitted on 17 Dec 2025
Termination of appointment of Chris Cagney as a director on 5 December 2025
Submitted on 8 Dec 2025
Termination of appointment of Anna Maria Christou as a director on 8 December 2025
Submitted on 8 Dec 2025
Purchase of own shares.
Submitted on 3 Dec 2025
Cancellation of shares. Statement of capital on 24 November 2025
Submitted on 3 Dec 2025
Termination of appointment of Alexandra Elizabeth Rogowski as a director on 3 December 2025
Submitted on 3 Dec 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 10 November 2025
Submitted on 10 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year