logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Pratt, Rachel
    Born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-27 ~ now
    OF - Director → CIF 0
    Miss Rachel Pratt
    Born in August 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hallam, Holly
    Born in November 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
    Mrs Holly Hallam
    Born in November 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Rooney, David Alan
    Designer born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2005-08-31
    OF - Director → CIF 0
  • 2
    Spiteri, Simon Mark
    Chartered Architect born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-03 ~ 2018-09-30
    OF - Director → CIF 0
  • 3
    Harwood, Andrew Timothy
    Designer born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2019-08-17
    OF - Director → CIF 0
  • 4
    Labouchardiere, Stephen Edmund
    Designer born in January 1956
    Individual
    Officer
    icon of calendar 1997-08-27 ~ 2020-03-06
    OF - Director → CIF 0
    Mr Stephen Edmund Labouchardiere
    Born in January 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Southgate, Peter
    Company Director born in September 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 2003-03-28
    OF - Director → CIF 0
  • 6
    Campion, Stephen
    Branding Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 7
    Burford, Timothy Peter
    Interior Designer born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-28 ~ 2019-05-31
    OF - Director → CIF 0
  • 8
    Mccarthy, Mandy Ann
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2020-03-06 ~ 2024-03-28
    OF - Director → CIF 0
  • 9
    Cadey, Racheal Louise
    Director born in February 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2007-04-30
    OF - Director → CIF 0
  • 10
    Mccarthy, Simon Jerome
    Interior Design born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-27 ~ 2024-03-28
    OF - Director → CIF 0
    Mccarthy, Simon Jerome
    Interior Design
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-27 ~ 2024-03-28
    OF - Secretary → CIF 0
    Mr Simon Jerome Mccarthy
    Born in November 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Mitchell, Doug
    Director born in November 1947
    Individual
    Officer
    icon of calendar 2002-04-29 ~ 2015-12-31
    OF - Director → CIF 0
  • 12
    Watson, Annette Clare
    Chartered Accountant born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-03-27
    OF - Director → CIF 0
  • 13
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1997-08-27 ~ 1997-08-27
    PE - Nominee Secretary → CIF 0
  • 14
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1997-08-27 ~ 1997-08-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DESIGN LSM LIMITED

Standard Industrial Classification
74100 - Specialised Design Activities
71111 - Architectural Activities
Brief company account
Property, Plant & Equipment
28,820 GBP2024-03-31
27,042 GBP2023-03-31
Debtors
369,176 GBP2024-03-31
179,509 GBP2023-03-31
Cash at bank and in hand
265,785 GBP2024-03-31
450,706 GBP2023-03-31
Current Assets
634,961 GBP2024-03-31
630,215 GBP2023-03-31
Creditors
Current
353,689 GBP2024-03-31
259,878 GBP2023-03-31
Net Current Assets/Liabilities
281,272 GBP2024-03-31
370,337 GBP2023-03-31
Total Assets Less Current Liabilities
310,092 GBP2024-03-31
397,379 GBP2023-03-31
Creditors
Non-current
-53,083 GBP2024-03-31
-102,083 GBP2023-03-31
Net Assets/Liabilities
249,924 GBP2024-03-31
290,269 GBP2023-03-31
Equity
Called up share capital
340 GBP2024-03-31
512 GBP2023-03-31
Capital redemption reserve
660 GBP2024-03-31
488 GBP2023-03-31
Retained earnings (accumulated losses)
248,924 GBP2024-03-31
289,269 GBP2023-03-31
Equity
249,924 GBP2024-03-31
290,269 GBP2023-03-31
Average Number of Employees
132023-04-01 ~ 2024-03-31
122022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
72,147 GBP2024-03-31
60,762 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
43,327 GBP2024-03-31
33,720 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,607 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
28,820 GBP2024-03-31
27,042 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
359,361 GBP2024-03-31
168,739 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
9,815 GBP2024-03-31
10,770 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
369,176 GBP2024-03-31
179,509 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
49,000 GBP2024-03-31
49,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
23,815 GBP2024-03-31
13,359 GBP2023-03-31
Other Taxation & Social Security Payable
Current
191,611 GBP2024-03-31
125,864 GBP2023-03-31
Other Creditors
Current
89,263 GBP2024-03-31
71,655 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
53,083 GBP2024-03-31
102,083 GBP2023-03-31

  • DESIGN LSM LIMITED
    Info
    Registered number 03425421
    icon of addressCornelius House 178-180 Church Road, Hove, East Sussex BN3 2DJ
    PRIVATE LIMITED COMPANY incorporated on 1997-08-27 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.