FLANAGAN LAWRENCE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

01/08/251 August 2025 NewNotification of Printblu Ltd as a person with significant control on 2024-10-24

View Document

01/08/251 August 2025 NewCessation of David Charles Lawrence as a person with significant control on 2024-10-24

View Document

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

View Accounts

24/10/2424 October 2024 Appointment of Mr Robbie James Turner as a director on 2024-10-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Jason Nicholas Flanagan on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mr Jason Nicholas Flanagan on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Mr Jason Nicholas Flanagan as a person with significant control on 2024-07-01

View Document

24/04/2424 April 2024 Director's details changed for Mr Bruce Nash Beresford on 2024-04-24

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

26/06/2326 June 2023 Consolidation of shares on 2023-05-15

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 107000

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

20/02/1720 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 104000

View Document

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/11/158 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NASH BERESFORD / 19/08/2015

View Document

27/07/1527 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 105000

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 ADOPT ARTICLES 29/06/2015

View Document

07/07/157 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 105000.00

View Document

13/01/1513 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 75000

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 05/12/12 STATEMENT OF CAPITAL GBP 50000

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NASH BERESFORD / 30/11/2012

View Document

01/12/121 December 2012 DIRECTOR APPOINTED MR DAVID CHARLES LAWRENCE

View Document

01/12/121 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 44500

View Document

01/12/121 December 2012 DIRECTOR APPOINTED MR JASON NICHOLAS FLANAGAN

View Document

21/11/1221 November 2012 ADOPT ARTICLES 02/11/2012

View Document

12/11/1212 November 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

01/11/121 November 2012 COMPANY NAME CHANGED WINTIN GROUP LTD CERTIFICATE ISSUED ON 01/11/12

View Document

01/11/121 November 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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