S.LAWRENCE & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JEAN GOODWIN LAWRENCE / 16/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM THE HAWTHORNS WESTON LANE OSWESTRY SALOP SY11 2BG

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GOODWIN LAWRENCE / 16/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HUMPHREYS / 17/08/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE ROGERS / 17/08/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE MORAGN / 24/04/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE LAWRENCE / 24/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LAWRENCE / 07/01/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: HIGH CROFT MORDA CLOSE OSWESTRY SHROPSHIRE SY11 2BA

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ARCHWAYS MORDA ROAD OSWESTRY SHROPSHIRE SY11 2AX

View Document

06/11/026 November 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 25/08/94; 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 documents registered before 1 January 1995

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: 63 CHURCH STREET OSWESTRY SHROPSHIRE SY11 2SZ

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/11/8723 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

09/05/609 May 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/60

View Document

05/07/545 July 1954 CERTIFICATE OF INCORPORATION

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