LAWRENCE FRASER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 New

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 New

View Document

05/09/255 September 2025 NewStatement of capital on 2025-09-05

View Document

05/09/255 September 2025 New

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

20/02/2420 February 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-10-09

View Document

20/02/2420 February 2024 Cessation of Lawrence Fraser Brokers Limited as a person with significant control on 2023-10-09

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Termination of appointment of Geoffrey Stephen Kirk as a director on 2022-11-25

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 31 PARK SQUARE WEST LEEDS LS1 2PF

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/134 February 2013 COMPANY NAME CHANGED LAWRENCE SCOFFIELD GENERAL INSURANCE LTD CERTIFICATE ISSUED ON 04/02/13

View Document

11/01/1311 January 2013 SECTION 175 DIRECTORS CONFLICT OF INTEREST 31/12/2012

View Document

11/01/1311 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 170000.00

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAREY

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAREY

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 7TH FLOOR FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MOLES

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED PAUL DAVID LAWRENCE

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ANDREW ROBERT FRASER

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 NC INC ALREADY ADJUSTED 20/04/2010

View Document

13/05/1013 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 70000

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ANDREW FRASER

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON

View Document

06/01/106 January 2010 COMPANY NAME CHANGED LAWRENCE SCOFFIELD FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR STEPHEN PHILIP THOMPSON

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER SEAN NAREY

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 49 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB ENGLAND

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 7TH FLOOR FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX

View Document

13/05/0913 May 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 49 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB ENGLAND

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR NEIL MOLES

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

11/07/0811 July 2008 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