DAVID LAWRENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-05-16 with updates |
17/07/2517 July 2025 New | Statement of capital following an allotment of shares on 2025-04-30 |
01/05/251 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/08/2429 August 2024 | Statement of capital following an allotment of shares on 2023-12-08 |
18/08/2418 August 2024 | Amended total exemption full accounts made up to 2024-03-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-16 with updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Purchase of own shares. |
14/12/2314 December 2023 | Termination of appointment of Mark Lawrence Greenland as a director on 2023-12-14 |
13/12/2313 December 2023 | Cancellation of shares. Statement of capital on 2023-12-06 |
07/12/237 December 2023 | Change of details for Mrs Christina Elizabeth Slatford as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Cessation of David Lawrence Greenland as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Cessation of Brenda Greenland as a person with significant control on 2023-12-06 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Appointment of Mr Mark Lawrence Greenland as a director on 2023-09-13 |
18/09/2318 September 2023 | Appointment of Mr William Patrick Purves as a director on 2023-09-13 |
18/09/2318 September 2023 | Termination of appointment of David Lawrence Greenland as a director on 2023-09-13 |
01/06/231 June 2023 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Hainault Industrial Estate Unit 5,Roebuck Mews 11-13 Roebuck Road, Ilford IG6 3HR on 2023-06-01 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
01/06/231 June 2023 | Director's details changed for Mr David Lawrence Greenland on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Mrs Jane Frances Watson on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Mr David Lawrence Greenland on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Appointment of Mrs Jane Frances Watson as a director on 2023-03-30 |
20/02/2320 February 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
14/02/2314 February 2023 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-14 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/11/191 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS |
02/01/192 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/12/1729 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA GREENLAND |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE GREENLAND |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ELIZABETH SLATFORD |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/06/1628 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE GREENLAND / 16/05/2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY GEORGE SLATFORD |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SLATFORD |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/06/1417 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE GREENLAND / 16/05/2010 |
03/06/103 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SLATFORD / 16/05/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/06/065 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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