ABACUS LAWRENCE GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRegistration of charge 063048410010, created on 2025-06-17

View Document

19/06/2519 June 2025 NewSatisfaction of charge 3 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 063048410006 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 4 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 063048410005 in full

View Document

18/06/2518 June 2025 NewRegistration of charge 063048410008, created on 2025-06-16

View Document

18/06/2518 June 2025 NewRegistration of charge 063048410009, created on 2025-06-16

View Document

16/06/2516 June 2025 Registration of charge 063048410007, created on 2025-06-16

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

03/11/233 November 2023 Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Karen Louise Harris as a secretary on 2023-11-03

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

12/09/2312 September 2023 Resolutions

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Termination of appointment of Michael John White as a director on 2023-02-20

View Document

14/03/2314 March 2023 Appointment of Mr Luke Richard Overall as a director on 2023-02-20

View Document

14/03/2314 March 2023 Appointment of Mr Darren Brian Spittles as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

17/01/2217 January 2022 Registered office address changed from 11-30 the Creek Northfleet Kent DA11 9AS England to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063048410006

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER RODWELL / 07/04/2015

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063048410005

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE LLOYD / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER RODWELL / 07/10/2014

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MRS KAREN LOUISE LLOYD

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL WHITE

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER RODWELL / 12/03/2012

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 01/01/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 01/01/2011

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILLS / 28/07/2008

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/12/2007

View Document

16/10/0716 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0716 October 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 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