RICHARD LAURENCE & ROSSITER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr Vernon Frederick Rossiter on 2025-03-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/03/256 March 2025 Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 2022-09-13

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Vernon Frederick Rossiter on 2022-09-15

View Document

20/09/2220 September 2022 Director's details changed for Mr Vernon Frederick Rossiter on 2022-09-13

View Document

20/09/2220 September 2022 Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 2022-09-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/02/2028 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON FREDERICK ROSSITER / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR VERNON FREDERICK ROSSITER / 05/11/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR VERNON FREDERICK ROSSITER / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON FREDERICK ROSSITER / 25/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON FREDERICK ROSSITER / 27/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON FREDERICK ROSSITER / 10/07/2014

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 4F SHIRLAND MEWS LONDON W9 3DY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLAND SECRETARIES LIMITED

View Document

12/04/1112 April 2011 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON FREDERICK ROSSITER / 01/10/2009

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIRLAND SECRETARIES LIMITED / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/11/096 November 2009 Annual return made up to 31 March 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2006

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

09/12/089 December 2008 DISS40 (DISS40(SOAD))

View Document

08/12/088 December 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

28/02/0228 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 2ND FLOOR REGENT HOUSE 235-241 REGENT STREET LONDON W1R 8PS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: SECOND FLOOR REGENT HOUSE 235-241 REGENT STREET LONDON W1R 8PS

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 £ NC 1000/5000 01/02/99

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 01/02/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/04/9714 April 1997 S386 DISP APP AUDS 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 23 BRIDFORD MEWS OFF DEVONSHIRE STREET LONDON W1M 1LQ

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: HARFORD HOUSE 101-3 GREAT PORTLAND STREET LONDON W1N 5FA

View Document

10/11/8810 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 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