LAWRENCE DAVIS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BEZUS / 01/06/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BEZUS / 01/06/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN LAWRENCE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 100

View Document

04/04/144 April 2014 COMPANY NAME CHANGED THE LEAN GREEN RECYCLING CO LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

26/02/1426 February 2014 PREVSHO FROM 30/11/2013 TO 30/04/2013

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHARRON POPLE

View Document

03/01/143 January 2014 PREVEXT FROM 05/04/2013 TO 30/11/2013

View Document

26/09/1326 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 SECRETARY APPOINTED MRS DAWN BEZUS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY OTS NEWCO SECRETARIES LIMITED

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM G1 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER STOKE ON TRENT STAFFORDSHIRE ST4 8GB

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY

View Document

07/01/137 January 2013 DIRECTOR APPOINTED DIRECTOR MARTIN JOHN LAWRENCE

View Document

07/01/137 January 2013 CURRSHO FROM 30/06/2013 TO 05/04/2013

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS DAWN BEZUS

View Document

07/01/137 January 2013 DIRECTOR APPOINTED SHARRON POPLE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR OTS NEWCO DIRECTORS LIMITED

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED OTS NEWCO 009 LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

29/06/1229 June 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