LAWRENCE GRANT CONSULTANCY LIMITED

Active Harrow

Other business support service activities n.e.c.

3 employees website.com
Financial services Other business support service activities n.e.c.
L

LAWRENCE GRANT CONSULTANCY LIMITED

Other business support service activities n.e.c.

Founded 29 Feb 2012 Active Harrow, United Kingdom 3 employees website.com
Financial services Other business support service activities n.e.c.
Accounts Submitted 18 Nov 2025 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 2 Mar 2026 Next due 14 Mar 2027 10 months remaining
Net assets £24K £46K 2025 year on year
Total assets £47K £47K 2025 year on year
Total Liabilities £22K £991 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LAWRENCE GRANT CONSULTANCY LIMITED (07970617), an active financial services company based in Harrow, United Kingdom. Incorporated 29 Feb 2012. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£22.14k

Increased by £16.55k (+296%)

Net Assets

£24.49k

Decreased by £45.57k (-65%)

Total Liabilities

£22.34k

Decreased by £991.00 (-4%)

Turnover

N/A

Employees

3

Debt Ratio

48%

Increased by 23 (+92%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 7 Shares £7 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jun 20211£1£1
1 May 20152£2£1
26 Nov 20134£4£1

Officers

Officers

1 active 2 resigned
Status
Thayalan, Vivekananda RajahDirectorBritishEngland5929 Feb 2012Active

Shareholders

Shareholders (15)

Vivekananda Rajah Thayalan
53.0%
534
Benjamin Alan Korklin
30.1%
303

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Vivekananda Rajah Thayalan

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1966
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Mr Benjamin Alan Korklin

British

Active
Notified 12 Mar 2024
Residence United Kingdom
DOB January 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026Confirmation StatementConfirmation statement made on 28 Feb 2026 with updates
2 Mar 2026Persons With Significant ControlChange to Mr Vivekananda Rajah Thayalan as a person with significant control on 12 Mar 2024
2 Mar 2026Persons With Significant ControlBenjamin Alan Korklin notified as a person with significant control
18 Nov 2025AccountsAnnual accounts made up to 30 Apr 2025
28 Feb 2025Confirmation StatementConfirmation statement made on 28 Feb 2025 with updates
2 Mar 2026 Confirmation Statement

Confirmation statement made on 28 Feb 2026 with updates

2 Mar 2026 Persons With Significant Control

Change to Mr Vivekananda Rajah Thayalan as a person with significant control on 12 Mar 2024

2 Mar 2026 Persons With Significant Control

Benjamin Alan Korklin notified as a person with significant control

18 Nov 2025 Accounts

Annual accounts made up to 30 Apr 2025

28 Feb 2025 Confirmation Statement

Confirmation statement made on 28 Feb 2025 with updates

Recent Activity

Latest Activity

Confirmation statement made on 28 Feb 2026 with updates

2 months ago on 2 Mar 2026

Change to Mr Vivekananda Rajah Thayalan as a person with significant control on 12 Mar 2024

2 months ago on 2 Mar 2026

Benjamin Alan Korklin notified as a person with significant control

2 months ago on 2 Mar 2026

Annual accounts made up to 30 Apr 2025

5 months ago on 18 Nov 2025

Confirmation statement made on 28 Feb 2025 with updates

1 years ago on 28 Feb 2025