DAVID LAWRENCE CONSULTING LIMITED

Company Documents

DateDescription
01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 41 HIGH STREET KINGSWOOD BRISTOL BS15 4AA

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1819 February 2018 APPLICATION FOR STRIKING-OFF

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWRENCE

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1729 November 2017 CESSATION OF LYNDA LAWRENCE AS A PSC

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA LAWRENCE

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA LAWRENCE

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA LAWRENCE / 12/10/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 3 HIGHFIELDS CLOSE STOKE GIFFORD BRISTOL GLOUCESTERSHIRE BS34 8YA ENGLAND

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED RAYMARSH LIMITED

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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