Get an alert when LORNE STEWART PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-06 (in 8mo)

Last made up 2025-12-23

Watchouts

None on the register

Cash

£13M

+32.6% vs 2023

Net assets

£15M

-3.9% vs 2023

Employees

563

-0.4% vs 2023

Profit before tax

-£2M

+31.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. LORNE STEWART PLC 1989-02-09 → present
  2. HAT LORNE STEWART PLC 1988-05-19 → 1989-02-09
  3. LORNE STEWART GROUP PUBLIC LIMITED COMPANY 1978-12-31 → 1988-05-19
  4. FLACKGLOW LIMITED 1978-01-16 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £118,745,000£101,566,000
Operating profit -£2,642,000-£1,937,000
Profit before tax -£2,398,000-£1,643,000
Net profit -£1,858,000-£1,240,000
Cash £10,034,000£13,302,000
Total assets less current liabilities £21,883,000£17,878,000
Net assets £15,681,000£15,076,000
Equity £15,681,000£15,076,000
Average employees 565563
Wages £26,546,000£25,358,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -2.2%-1.9%
Net margin -1.6%-1.2%
Return on capital employed -12.1%-10.8%
Gearing (liabilities / total assets) 74.1%71.8%
Current ratio 1.48x1.41x
Interest cover -9.08x-6.89x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
The Corporate Practice Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 44 resigned

Name Role Appointed Born Nationality
RAJAKUMAR, Inbaraj Secretary 2011-03-31
ABUZAYYAD, Tarek Fuad Director 2006-04-27 Sep 1969 British
KRISHNA MURTHY, Ramesh Director 2018-07-26 Jan 1962 Indian
MATHEW, Puliyelethu Mathai Director 2000-11-28 Dec 1952 Indian
SUTCLIFFE, Mark Richard Director 2024-07-16 Apr 1972 British
Show 44 resigned officers
Name Role Appointed Resigned
BASS, Paul William Secretary 2000-06-28 2011-03-31
MALLICK, Saghaer Ahmad Secretary 1998-03-18
SULLIVAN, Geoffrey William Secretary 1992-05-29
WATERHOUSE, Steven Alexander Secretary 1998-03-19 2000-06-20
GRAYSTON CENTRAL SERVICES LIMITED Corporate Secretary 1993-10-05 1994-06-01
GRAYSTON CENTRAL SERVICES LIMITED Corporate Secretary 1993-09-14
BAKER, Colin James Director 1998-04-23 2002-06-30
BARNES, Kenneth Director 1993-09-17 1995-07-19
BLACK, Peter Vernon Director 2010-11-01 2012-08-17
BOULTON, William Director 1993-09-17 1997-06-30
BOULTON, William Director 1992-05-22 1993-06-30
BRIARS, Paul Director 2020-10-21 2025-08-29
CARR, Antony Rae Lambton Director 1992-06-12
CHESTER, John Lawrence Director 1992-11-09
DALY, Dennis James Director 1992-07-31
DOUGLAS, Leonard Stephen Director 1994-06-01
EDWARDS, Gary John Director 2009-03-23 2009-06-30
GIBSON, James Henry Napier Director 1993-09-14 2006-04-26
HATFIELD, Robert Bryan Director 1992-07-16
HEITMANN, Gary Director 2017-06-01 2022-03-31
HUGHES, Paul James Director 2012-12-05 2025-12-31
KELLY, Ian James Director 1993-01-29
KNIGHT, Matthew Director 2017-10-19 2018-03-28
KURIAN, Jacob Director 2009-02-27 2024-09-19
LAIDLAW, Phillip Stanley Director 2013-12-20 2015-11-12
LEWIS, Peter Gerrard Director 2016-01-09 2016-11-30
MALLICK, Saghaer Ahmad Director 1998-03-31
MCCLOSKEY, Michael Vincent Director 2003-05-31
MILLS, William John Director 1993-06-01
MOLNAR, Edward Louis Director 1997-09-08 2006-12-01
NOBLE, Martin Ian Director 2001-09-21 2002-10-04
POPE, Rodney Director 2002-07-16
READ, Richard John Director 2002-07-31
ROGERS, Paul Alan Director 2012-12-05 2013-07-31
ROOPCHAND, Simon Seegobin Director 2018-07-26 2020-10-12
SHEEHY, John Patrick Director 1993-06-01
SHORT, Henry Victor Director 1992-04-30
SUTLIFF, Kenneth Harry Director 1992-01-31
THWAITES, Graham Michael Director 2015-07-09 2016-07-22
TURNER, Malcolm Director 1992-09-30
WATERHOUSE, Steven Alexander Director 1997-09-08 2000-06-20
WEBB, David Director 2018-08-01 2020-05-12
WORRALL, Gary Robert Director 2009-02-27 2020-05-17
GRAYSTON CENTRAL SERVICES LIMITED Corporate Director 1993-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lsrm Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100% 2017-10-23 Active
Mr Shakeeb Alireza Individual Significant influence 2016-11-08 Ceased 2017-10-23
Mrs Basma Alireza Individual Significant influence 2016-11-08 Ceased 2017-10-23
Mr Teymour Abdulla Alireza Individual Significant influence 2016-04-06 Ceased 2016-11-08

Filing timeline

Last 20 of 267 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-03-03 MA Memorandum articles
Date Type Category Description
2026-05-02 AD01 address Change registered office address company with date old address new address PDF
2026-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-06 CH01 officers Change person director company with change date PDF
2026-01-05 CH01 officers Change person director company with change date PDF
2026-01-04 TM01 officers Termination director company with name termination date PDF
2025-09-15 TM01 officers Termination director company with name termination date PDF
2025-04-30 AA accounts Accounts with accounts type full
2025-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 TM01 officers Termination director company with name termination date PDF
2024-07-19 AP01 officers Appoint person director company with name date PDF
2024-06-19 AA accounts Accounts with accounts type full
2024-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-24 AA accounts Accounts with accounts type full
2022-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-14 AA accounts Accounts with accounts type full
2022-04-04 TM01 officers Termination director company with name termination date PDF
2022-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-02 AA accounts Accounts with accounts type full
2021-06-23 AD01 address Change registered office address company with date old address new address PDF
2021-03-03 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page