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 4
  • 1
    Cooke, Francesca
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Pask, Jayne Colette
    Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-05 ~ now
    OF - Director → CIF 0
  • 3
    Cooke, Richard Marcus
    Sales Director born in March 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ now
    OF - Director → CIF 0
    Mr Richard Marcus Cooke
    Born in March 1986
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ 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
  • 4
    Cooke, Anthony James
    Production Director born in December 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ now
    OF - Director → CIF 0
    Mr Anthony James Cooke
    Born in December 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Harris, Lynda Shirley
    Individual
    Officer
    icon of calendar 2000-07-05 ~ 2002-12-02
    OF - Secretary → CIF 0
  • 2
    Cooke, Francesca
    Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-21 ~ 2019-01-01
    OF - Director → CIF 0
    Francesca Cooke
    Born in August 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    Mrs Francesca Cooke
    Born in July 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    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
  • 3
    Cooke, Maxwell Ronald
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2000-07-05 ~ 2019-01-01
    OF - Director → CIF 0
    Maxwell Ronald Cooke
    Born in July 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    Mr Maxwell Ronald Cooke
    Born in August 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    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
  • 4
    Harris, Mark Simon
    Company Director born in April 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-07-05 ~ 2010-06-21
    OF - Director → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-07-05 ~ 2000-07-05
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-07-05 ~ 2000-07-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LAUREN RICHARDS DESIGN LTD

Previous names
MARK H ACCESSORIES LIMITED - 2003-05-14
LAUREN RICHARDS LIMITED - 2020-12-31
Standard Industrial Classification
14190 - Manufacture Of Other Wearing Apparel And Accessories N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
29,997 GBP2024-12-31
40,120 GBP2023-12-31
Debtors
1,466,476 GBP2024-12-31
1,275,759 GBP2023-12-31
Cash at bank and in hand
280,819 GBP2024-12-31
307,418 GBP2023-12-31
Current Assets
1,747,295 GBP2024-12-31
1,583,177 GBP2023-12-31
Creditors
Current
1,075,246 GBP2024-12-31
847,091 GBP2023-12-31
Net Current Assets/Liabilities
672,049 GBP2024-12-31
736,086 GBP2023-12-31
Total Assets Less Current Liabilities
702,046 GBP2024-12-31
776,206 GBP2023-12-31
Equity
Called up share capital
58 GBP2024-12-31
58 GBP2023-12-31
Capital redemption reserve
48 GBP2024-12-31
48 GBP2023-12-31
Retained earnings (accumulated losses)
701,940 GBP2024-12-31
776,100 GBP2023-12-31
Equity
702,046 GBP2024-12-31
776,206 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
53,265 GBP2024-12-31
52,415 GBP2023-12-31
Motor vehicles
65,080 GBP2024-12-31
65,080 GBP2023-12-31
Computers
123,797 GBP2024-12-31
123,139 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
242,142 GBP2024-12-31
240,634 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
48,806 GBP2024-12-31
47,144 GBP2023-12-31
Motor vehicles
40,565 GBP2024-12-31
32,394 GBP2023-12-31
Computers
122,774 GBP2024-12-31
120,976 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
212,145 GBP2024-12-31
200,514 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,662 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
8,171 GBP2024-01-01 ~ 2024-12-31
Computers
1,798 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,631 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
4,459 GBP2024-12-31
5,271 GBP2023-12-31
Motor vehicles
24,515 GBP2024-12-31
32,686 GBP2023-12-31
Computers
1,023 GBP2024-12-31
2,163 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,346,457 GBP2024-12-31
Amounts falling due within one year, Current
1,139,398 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
117,256 GBP2024-12-31
Amounts falling due within one year, Current
132,448 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,463,713 GBP2024-12-31
Amounts falling due within one year, Current
1,271,846 GBP2023-12-31
Other Debtors
Non-current, Amounts falling due after one year
2,763 GBP2024-12-31
3,913 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,035,453 GBP2024-12-31
811,231 GBP2023-12-31
Other Taxation & Social Security Payable
Current
9,959 GBP2024-12-31
6,368 GBP2023-12-31
Other Creditors
Current
29,834 GBP2024-12-31
29,492 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
41,271 GBP2024-12-31
72,639 GBP2023-12-31
Between one and five year
15,601 GBP2024-12-31
33,131 GBP2023-12-31
All periods
56,872 GBP2024-12-31
105,770 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
56 shares2024-12-31
Class 2 ordinary share
2 shares2024-12-31

Related profiles found in government register
  • LAUREN RICHARDS DESIGN LTD
    Info
    MARK H ACCESSORIES LIMITED - 2003-05-14
    LAUREN RICHARDS LIMITED - 2003-05-14
    Registered number 04027237
    icon of addressAlexandra House, 43 Alexandra Street, Nottingham NG5 1AY
    Private Limited Company incorporated on 2000-07-05 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
  • LAUREN RICHARDS DESIGN LTD
    S
    Registered number 4027237
    icon of addressWilloughby Oaks, Chapel Lane, Willoughby On The Wolds, Loughborough, England, LE12 6SR
    Private Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressJade House Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,310 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.