LAWRENCE PROPERTIES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LAWRENCE / 29/04/2010

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 59 PINKNEYS ROAD MAIDENHEAD BERKSHIRE SL6 5DT

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 47 BURLINGTON ROAD ISLEWORTH MIDDLESEX TW7 4LX

View Document

22/05/0322 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: G OFFICE CHANGED 17/05/02 BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 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