PAUL LAWRENCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Termination of appointment of Batool Sabah Noori Jaafar Fakhrulden as a director on 2024-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/07/2315 July 2023 Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 2023-07-15

View Document

21/04/2321 April 2023 Cessation of Ali Saud as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Ali Saud as a director on 2023-04-20

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Notification of Sabah Noori Jaafar Fakhrulden as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/225 May 2022 Notification of Martina Sanders as a person with significant control on 2022-05-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 1 STATION ROAD CO PROHAL WATFORD WD17 1EU ENGLAND

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 54 CLARENDON ROAD CO PROHAL WATFORD WD17 1DU ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/08/19 STATEMENT OF CAPITAL GBP 300000

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED HUSAIN SABAH NOORI JAAFAR FAKHRULDEN

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED SABAH NOORI JAAFAR FAKHRULDEN

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED BATOOL SABAH NOORI JAAFAR FAKHRULDEN

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 6 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM C/O FAIRMAN DAVIS UNIT 16 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

06/11/196 November 2019 CESSATION OF SABAH FAKHRULDEN AS A PSC

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ALI SAUD

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR SABAH FAKHRULDEN

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR HUSAIN FAKHRULDEN

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BATOOL FAKHRULDEN

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SAUD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 DIRECTOR APPOINTED MISS BATOOL SABAH NOORI JAAFAR FAKHRULDEN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR HUSAIN SABAH NOORI JAAFAR FAKHRULDEN

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR SABAH NOORI JAAFAR FAKHRULDEN

View Document

12/02/1912 February 2019 CESSATION OF JAMES SIMPSON AS A PSC

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABAH FAKHRULDEN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SIMPSON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINA SANDERS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JAMES SIMPSON

View Document

31/08/1731 August 2017 CESSATION OF MARTINA SANDERS AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR RIAZ DATOO

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MS MARTINA SANDERS

View Document

23/10/1223 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ DATOO / 01/01/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAIZ DATOO / 26/10/2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES MK9 2FR UNITED KINGDOM

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR RAIZ DATOO

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ACTIVE SECRETARIAT LTD

View Document

30/09/1130 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE / 02/09/2010

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACTIVE SECRETARIAT LTD / 02/09/2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ACTIVE HOUSE THE OLD GRANARY BROUGHTON MILTON KEYNES BUCKINGHAM MK16 0HU UNITED KINGDOM

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACTIVE SECRETARIAT LTD / 30/06/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/09/082 September 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