ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lawrie Miller Designs Ltd

Lawrie Miller Designs Ltd is an active company incorporated on 2 June 2023 with the registered office located in London, Greater London. Lawrie Miller Designs Ltd was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14910760
Private limited company
Age
2 years 4 months
Incorporated 2 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 2 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Address
Flat 10 Flat 10 Meadway Court
Meadway
London
NW11 6PN
United Kingdom
Address changed on 13 Aug 2025 (1 month ago)
Previous address was 27 Lake Drive Lake Drive Weldon Corby NN17 3FE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1998
Director • British • Lives in England • Born in Jan 1996
Mr Lawrie Joseph Miller
PSC • British • Lives in England • Born in Jan 1996
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 (2024–2024)
Period Ended
30 Jun 2024
For period 30 May30 Jun 2024
Traded for 13 months
Cash in Bank
£29.89K
Turnover
£36.27K
Employees
Unreported
Total Assets
£32.27K
Total Liabilities
-£7.06K
Net Assets
£25.21K
Debt Ratio (%)
22%
Latest Activity
Registered Address Changed
1 Month Ago on 13 Aug 2025
Mr Lawrie Joseph Miller Details Changed
3 Months Ago on 10 Jun 2025
Confirmation Submitted
4 Months Ago on 1 Jun 2025
Matthew Charles Greenland (PSC) Resigned
6 Months Ago on 1 Apr 2025
Matthew Charles Greenland Resigned
6 Months Ago on 1 Apr 2025
Registered Address Changed
6 Months Ago on 26 Mar 2025
Full Accounts Submitted
8 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 16 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jun 2024
Incorporated
2 Years 4 Months Ago on 2 Jun 2023
Get Credit Report
Discover Lawrie Miller Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 27 Lake Drive Lake Drive Weldon Corby NN17 3FE England to Flat 10 Flat 10 Meadway Court Meadway London NW11 6PN on 13 August 2025
Submitted on 13 Aug 2025
Director's details changed for Mr Lawrie Joseph Miller on 10 June 2025
Submitted on 11 Jul 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 1 Jun 2025
Termination of appointment of Matthew Charles Greenland as a director on 1 April 2025
Submitted on 8 Apr 2025
Cessation of Matthew Charles Greenland as a person with significant control on 1 April 2025
Submitted on 8 Apr 2025
Registered office address changed from 28B Springdale Road 28B Springdale Road London N16 9NX England to 27 Lake Drive Lake Drive Weldon Corby NN17 3FE on 26 March 2025
Submitted on 26 Mar 2025
Certificate of change of name
Submitted on 27 Jan 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Jan 2025
Registered office address changed from Flat C403 27 Ellesmere Street Manchester M15 4RZ England to 28B Springdale Road 28B Springdale Road London N16 9NX on 16 June 2024
Submitted on 16 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 16 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year