LAWRENCE DAVID HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-10-31

View Document

31/01/2531 January 2025 Satisfaction of charge 064219080003 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

05/01/245 January 2024 Satisfaction of charge 064219080002 in full

View Document

05/01/245 January 2024 Appointment of Mr David Patrick Connor as a director on 2023-12-27

View Document

05/01/245 January 2024 Termination of appointment of Laurence David Marshall as a director on 2023-12-27

View Document

05/01/245 January 2024 Cessation of Jonathan Todd as a person with significant control on 2023-12-27

View Document

05/01/245 January 2024 Cessation of Laurence David Marshall as a person with significant control on 2023-12-27

View Document

05/01/245 January 2024 Notification of Fleet-Serv Holdings Limited as a person with significant control on 2023-12-27

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/10/239 October 2023 Registration of charge 064219080005, created on 2023-10-03

View Document

30/06/2330 June 2023 Satisfaction of charge 064219080004 in full

View Document

24/05/2324 May 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Director's details changed for Mr Jonathan Todd on 2022-01-25

View Document

02/02/222 February 2022 Change of details for Mr Laurence David Marshall as a person with significant control on 2022-01-25

View Document

02/02/222 February 2022 Change of details for Mr Jonathan Todd as a person with significant control on 2022-01-25

View Document

02/02/222 February 2022 Registered office address changed from Woodston Point Shrewsbury Avenue Peterborough Cambridgeshire PE2 7LB United Kingdom to 1 Crusader Court Harrier Way Eagle Business Park Yaxley Peterborough PE7 3PU on 2022-02-02

View Document

08/12/218 December 2021 Registration of charge 064219080004, created on 2021-12-06

View Document

08/12/218 December 2021 Registration of charge 064219080003, created on 2021-12-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TODD / 17/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 COMPANY NAME CHANGED LAWRENCE DAVID HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED FLEET-SERV HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE DAVID MARSHALL / 19/05/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TODD

View Document

01/06/201 June 2020 SUB-DIVISION 19/05/20

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 ADOPT ARTICLES 19/05/2020

View Document

27/04/2027 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL YALLOP

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TODD / 08/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY EMMA GRAHAM

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR PAUL YALLOP

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TODD / 08/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM WOODSTON POINT SHREWSBURY AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 7BY UNITED KINGDOM

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSHALL

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR LAURENCE DAVID MARSHALL / 01/10/2018

View Document

01/11/181 November 2018 CESSATION OF LAWRENCE MARSHALL AS A PSC

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD BIRD

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064219080002

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MRS EMMA GRAHAM

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARSHALL / 17/11/2017

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA GRAHAM

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY EMMA GRAHAM

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE MARSHALL / 06/04/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR JONATHAN TODD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFS

View Document

05/05/175 May 2017 SECRETARY APPOINTED MRS EMMA CLAIRE GRAHAM

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS EMMA CLAIRE GRAHAM

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY ALAN JEFFS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN TIMPSON

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID MARSHALL / 12/05/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JEFFS / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MARSHALL / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID MARSHALL / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TIMPSON / 02/12/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN JEFFS / 02/12/2014

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMPSON / 08/11/2009

View Document

09/12/099 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/01/0929 January 2009 PREVSHO FROM 30/11/2008 TO 31/05/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMPSON / 01/12/2008

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information