LAWRENCE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-26 with updates |
02/05/242 May 2024 | Registered office address changed from 4 Forder Way Hampton Peterborough PE7 8GX England to 26 South Saint Mary's Gate Grimsby DN31 1LW on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Cessation of Derek John Asplin as a person with significant control on 2023-07-26 |
15/11/2315 November 2023 | Confirmation statement made on 2023-07-26 with updates |
15/11/2315 November 2023 | Termination of appointment of Derek John Asplin as a director on 2023-07-25 |
15/11/2315 November 2023 | Change of details for Mrs Delia Asplin as a person with significant control on 2023-07-26 |
05/06/235 June 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM HOLLANDICA HOUSE, ELM ROAD FOLKSWORTH PETERBOROUGH PE7 3SX |
27/06/1827 June 2018 | DIRECTOR APPOINTED MRS SHERRIE ANN DALTON |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | 23/01/17 STATEMENT OF CAPITAL GBP 100 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
09/05/169 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
26/04/1126 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DELIA ASPLIN / 17/04/2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DELIA ASPLIN / 17/04/2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN ASPLIN / 17/04/2011 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DELIA ASPLIN / 17/04/2010 |
04/05/104 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0526 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: HOLLANDICA HOUSE, ELM ROAD FOLKSWORTH PETERBOROUGH PE7 3SX |
28/04/0328 April 2003 | NEW SECRETARY APPOINTED |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
28/04/0328 April 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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