LAWRENCE INDUSTRIES HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 NewApplication to strike the company off the register

View Document

06/06/256 June 2025 NewSatisfaction of charge 4 in full

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of capital on 2024-11-04

View Document

04/11/244 November 2024

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Termination of appointment of Brian John Meddings as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Geraldine Helen Abraham as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Dr Maura Ethna Herron-Jolliffe as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of David Garnett Hopkinson as a director on 2024-03-28

View Document

04/04/244 April 2024 Notification of Brenntag Uk Holding Limited as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Cessation of Phipps & Company Limited as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Brian John Meddings as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Ceri Lewis Phipps as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Stephen Lawrey Phipps as a director on 2024-03-28

View Document

13/02/2413 February 2024 Satisfaction of charge 3 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 2 in full

View Document

29/11/2329 November 2023 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

26/01/1526 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/01/1526 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HENN ALLEN / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS DIETER STROHLE / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CERI LEWIS PHIPPS / 01/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 01/12/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 LAWRENCE HOUSE APOLLO LICHFIELD ROAD LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 ARGENTOR HOUSE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9BS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company