CHARLES LAWRENCE GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Registered office address changed from C/O Replay Maintenance Limited Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 122 Barrowby Road Grantham NG31 8AF on 2024-06-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES ALLEN / 14/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHARLES ALLEN

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM CONICA JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER ENGLAND

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM BRUNEL HOUSE, JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOND

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAWRENCE

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 SHARE PERM A/C REDUCED TO NIL 25/11/2009

View Document

01/12/091 December 2009 SOLVENCY STATEMENT DATED 25/11/09

View Document

01/12/091 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 REREG PLC-PRI 27/11/07

View Document

30/11/0730 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/11/0730 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/09/0717 September 2007 CO ENTER GUARANTEE 09/08/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0711 March 2007 SUB DIV 28/02/07

View Document

11/03/0711 March 2007 £ NC 100001/101100 28/02

View Document

11/03/0711 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0711 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0711 March 2007 S-DIV 28/02/07

View Document

11/03/0711 March 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

07/07/067 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 SHARES AGREEMENT OTC

View Document

02/01/012 January 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/01/012 January 2001 REREGISTRATION PRI-PLC 28/11/00

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

21/12/0021 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0021 December 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/0021 December 2000 BALANCE SHEET

View Document

21/12/0021 December 2000 AUDITORS' STATEMENT

View Document

21/12/0021 December 2000 AUDITORS' REPORT

View Document

21/12/0021 December 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/0026 September 2000 RE:CAP £90000 31/08/00

View Document

11/09/0011 September 2000 S-DIV 23/08/00

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 ADOPT ARTICLES 31/08/00

View Document

11/09/0011 September 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

11/09/0011 September 2000 ALTER ARTICLES 23/08/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information