Company NameLaundryrepublic Ltd
DirectorsDavid Samuel Lambert and Ian Frederic Hugh Walker
Company StatusActive
Company Number06759395
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr David Samuel Lambert
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 22-23 Grange Mills Weir Road
London
SW12 0NE
Director NameMr Ian Frederic Hugh Walker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 22-23 Grange Mills Weir Road
London
SW12 0NE

Contact

Websitelaundryrepublic.com
Telephone0121 1300700
Telephone regionBirmingham

Location

Registered AddressUnits 22-23 Grange Mills
Weir Road
London
SW12 0NE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.5k at £0.01David Lambert
40.76%
Ordinary
9.5k at £0.01Ian Walker
40.76%
Ordinary
727 at £0.01William Rushmer
3.14%
Ordinary
536 at £0.01Nicholas Farhi
2.31%
Ordinary
527 at £0.01John Woodman
2.27%
Ordinary
455 at £0.01Bryony Kirby
1.96%
Ordinary
382 at £0.01Simon Bullivant
1.65%
Ordinary
364 at £0.01Jeremy Hipkiss
1.57%
Ordinary
291 at £0.01Eric Fergusson
1.26%
Ordinary
291 at £0.01Peter Fergusson
1.26%
Ordinary
273 at £0.01Barton O'brien
1.18%
Ordinary
182 at £0.01Jordan Mayo
0.79%
Ordinary
136 at £0.01Ross Mckelvie
0.59%
Ordinary
91 at £0.01John Hewett
0.39%
Ordinary
27 at £0.01Avin Rabheru
0.12%
Ordinary

Financials

Year2014
Net Worth£215,105
Cash£231,434
Current Liabilities£122,629

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

10 September 2020Delivered on: 11 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 May 2017Director's details changed for Mr David Samuel Lambert on 12 May 2017 (2 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
28 June 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 243.19
(4 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 231.82
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 May 2015Registered office address changed from Arch 174 Robert Dashwood Way London SE17 3PZ to Units 22-23 Grange Mills Weir Road London SW12 0NE on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Arch 174 Robert Dashwood Way London SE17 3PZ to Units 22-23 Grange Mills Weir Road London SW12 0NE on 1 May 2015 (1 page)
20 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 231.82
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 August 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 231.82
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 231.82
(4 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 November 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 200.00
(4 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2013Sub-division of shares on 26 April 2013 (5 pages)
28 October 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 189.00
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 August 2013Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
(4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 February 2011Registered office address changed from Unit 415 69-71 Bondway London SW8 1SQ United Kingdom on 26 February 2011 (1 page)
4 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Registered office address changed from Unit 132 Southbank House Black Prince Road London SE1 7SJ on 14 April 2010 (1 page)
4 December 2009Director's details changed for David Samuel Lambert on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Ian Fredric Hugh Walker on 1 October 2009 (2 pages)
4 December 2009Director's details changed for David Samuel Lambert on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Ian Fredric Hugh Walker on 1 October 2009 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from 3 boxgrove avenue guildford surrey GU1 1XG (1 page)
26 November 2008Incorporation (14 pages)