LAWRENCE STEPHENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-03-01

View Document

06/08/256 August 2025 NewTermination of appointment of Carly Anne Russell as a director on 2025-07-31

View Document

17/06/2517 June 2025 Satisfaction of charge 121651480001 in full

View Document

04/06/254 June 2025 Appointment of Ms Laura Elizabeth Brown as a director on 2025-06-02

View Document

23/05/2523 May 2025 Registration of charge 121651480002, created on 2025-05-22

View Document

14/05/2514 May 2025 Appointment of Mrs Alexandra Elizabeth Rogowski as a director on 2025-05-12

View Document

03/04/253 April 2025 Appointment of Ms Anna Maria Christou as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Ms Sarah Gallagher as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Asim Arshad as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Ms Ausra Triantafyllidou as a director on 2025-04-01

View Document

26/03/2526 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26

View Document

24/03/2524 March 2025 Appointment of Mr Leigh Stuart Sayliss as a director on 2025-03-17

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

04/03/254 March 2025 Full accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Termination of appointment of Andreas Panteli as a director on 2025-02-28

View Document

17/02/2517 February 2025 Appointment of Mr Steven John Clinning as a director on 2025-02-17

View Document

14/02/2514 February 2025 Appointment of Mr Matthew Hind as a director on 2025-02-12

View Document

06/02/256 February 2025 Appointment of Mr Nickhil Mandora as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Chris Cagney as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Christopher John Aynsley as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Sam Silverman as a director on 2025-02-03

View Document

04/12/244 December 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mr Dominic Holden as a director on 2024-11-13

View Document

08/11/248 November 2024 Second filing of Confirmation Statement dated 2024-08-19

View Document

16/09/2416 September 2024 19/08/24 Statement of Capital gbp 1300.00

View Document

14/08/2414 August 2024 Purchase of own shares.

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-08-06

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2022-08-19

View Document

01/08/241 August 2024 Director's details changed for Mr Abtin Yeganeh on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Ms Katherine Zangana as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Abtin Yeganeh as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Ms Rachel Coulthard as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Ms Eleanor Wood as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Jim Richards as a director on 2024-08-01

View Document

29/07/2429 July 2024 Full accounts made up to 2023-07-31

View Document

25/07/2425 July 2024 Termination of appointment of Geoffrey Ian Mendelsohn as a director on 2024-07-24

View Document

08/07/248 July 2024 Appointment of Mr Alexander John Edwards as a director on 2024-06-24

View Document

08/07/248 July 2024 Appointment of Ms Ann Yvonne Ebberson as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mr Matt Green as a director on 2024-06-18

View Document

01/05/241 May 2024 Termination of appointment of Riteshkumar Jay Patel as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Joanne Audrey Mackie as a director on 2024-04-30

View Document

10/04/2410 April 2024 Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 2024-04-10

View Document

02/04/242 April 2024 Termination of appointment of Stavros Theophilou as a director on 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Termination of appointment of Benjamin Simon Markham Castle as a director on 2024-02-15

View Document

01/03/241 March 2024 Termination of appointment of Naheed Taj as a director on 2024-02-15

View Document

27/11/2327 November 2023 Appointment of Mr Gunduz Misiri as a director on 2023-11-06

View Document

18/09/2318 September 2023 Appointment of Mr Mohit Singh Pasricha as a director on 2023-08-01

View Document

18/09/2318 September 2023 Termination of appointment of Corinne Tamaris Parke as a director on 2023-08-31

View Document

18/09/2318 September 2023 Appointment of Ms Claire Louise Allan as a director on 2023-08-07

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-07-31

View Document

26/05/2326 May 2023 Appointment of Mr Ricardo Rodrigues Geada as a director on 2023-05-02

View Document

04/11/224 November 2022 Appointment of Mrs Joanne Audrey Mackie as a director on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Mr Benjamin Simon Markham Castle as a director on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Corinne Tamaris Parke as a director on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Naheed Taj as a director on 2022-11-01

View Document

19/10/2219 October 2022 Appointment of Mr Steven Jay Roskin as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Miss Golnaz Michelle Banan as a director on 2022-10-10

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

28/09/2228 September 2022 Appointment of Mr Ajoy Bose-Mallick as a director on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-08-31 to 2021-07-31

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

16/02/2216 February 2022 Appointment of Mr Thomas William Pemberton as a director on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mr Geoffrey Ian Mendelsohn as a director on 2022-02-07

View Document

21/01/2221 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-18

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-08-23

View Document

20/01/2220 January 2022 Appointment of Mr Gareth David Hughes as a director on 2021-11-01

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr James David Lyons as a director on 2021-10-18

View Document

13/10/2113 October 2021 Cessation of Steven Heston Bernstein as a person with significant control on 2020-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

13/10/2113 October 2021 Notification of a person with significant control statement

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Appointment of Mr Riteshkumar Jay Patel as a director on 2021-07-01

View Document

17/06/2117 June 2021 Appointment of Mrs Nisha Bhola as a director on 2021-05-01

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR PAUL WILSON

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN DONOGHUE

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

15/10/2015 October 2020 SUB-DIVISION 30/09/20

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 ADOPT ARTICLES 30/09/2020

View Document

12/10/2012 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 1240

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR GLEN VINCENT BAYLISS

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR DAVID FREEDMAN

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR BRADLEY MITCHELL LEE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR MARTIN DAVID DONOGHUE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR PAUL ANDREW MARSH

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR NICHOLAS TIMOTHY SIMON MARSHALL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 DIRECTOR APPOINTED MR DANIEL OLIVER SCHWARZ

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR JEFFREY LEE RUBENSTEIN

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR GREGORY PALOS

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR ANDREW JONATHAN CONWAY

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR LAWRENCE PATRICK KELLY

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR STEPHEN MESSIAS

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND

View Document

20/08/1920 August 2019 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