LAWRENCE ANTHONY LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WINIFRED COLE / 27/09/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANTHONY COLE / 27/09/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/07/1023 July 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

01/12/971 December 1997 ALTER MEM AND ARTS 11/11/97

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: G OFFICE CHANGED 01/12/97 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 � NC 100/10000 11/11/

View Document

01/12/971 December 1997 NC INC ALREADY ADJUSTED 11/11/97

View Document

17/11/9717 November 1997 COMPANY NAME CHANGED ALLERBORNE LIMITED CERTIFICATE ISSUED ON 18/11/97

View Document

29/09/9729 September 1997 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