CompanyTrack
L

LASER DERWENTWATER HOLDINGS LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
L

LASER DERWENTWATER HOLDINGS LIMITED

Activities of head offices

Founded 21 Sept 2007 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 6 Oct 2025
Net assets £-1.10M £248.80K 2024 year on year
Total assets £5.64M £23.94K 2024 year on year
Total Liabilities £6.74M £224.86K 2024 year on year
Charges 8
4 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover LASER DERWENTWATER HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£1.10M

Decreased by £248.80k (-29%)

Total Liabilities

£6.74M

Increased by £224.86k (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

120%

Increased by 5 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

2 Allotments 800,002 Shares £3.22m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jan 20232£2.42m£1.21m
5 Feb 2018800,000£800k£1

Officers

Officers

4 active 16 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown23 Jun 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown23 Jun 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown23 Jun 2020Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6323 Jun 2020Active

Shareholders

Shareholders (2)

Jewel Hotels Trustees Llimited And Jewel Hotels Trustees Ii Limited
100.0%
800,00028 Sept 2023
Jewel Hotels Trustees I Limited And Jewel Hotels Trustees Ii Limited
0.0%
328 Sept 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lreds Iii Laser Holdings Limited

United Kingdom

Active
Notified 23 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LREDS III LASER HOLDINGS LIMITED united kingdom significant influence or control
LASALLE FUNDS GENERAL PARTNER LTD united kingdom shares 75 to 100 percent
LASALLE INVESTMENT MANAGEMENT united kingdom voting rights 75 to 100 percent
LASALLE PARTNERS INTERNATIONAL united kingdom shares 75 to 100 percent
JONES LANG LASALLE EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JONES LANG LASALLE INCORPORATED united states of america
LASER DERWENTWATER HOLDINGS LIMITED Current Company
DIAMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-21 with no updatesView(3 pages)
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
25 Apr 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
6 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-21 with no updates

29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

25 Apr 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-21 with no updates

4 months ago on 6 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 25 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 25 Apr 2025