ST. LAURENCE WAY MANAGEMENT CO. LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Termination of appointment of Lawrence Finbarr Doyle as a director on 2021-07-31

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/08/2017 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEETE SECRETARIAL SERVICES LIMITED / 03/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH ENGLAND

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLEY

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS PATRICIA CATHERINE O'BRIEN

View Document

06/03/196 March 2019 CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/08/162 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

17/08/1117 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

15/07/1115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PRENTICE

View Document

26/08/1026 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA SUZANNE JONES / 08/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH WALMSLEY / 08/08/2010

View Document

01/06/101 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

31/03/1031 March 2010 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MARK PRENTICE

View Document

06/03/096 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NUNN

View Document

14/03/0814 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: JOHN MORTIMER PROPERTY MANAGEMENT LTD 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: JOHN MORTIMER PROPERTY MANAGEMEN 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 3 NIGHTINGALE COURT SLOUGH BERKSHIRE SL1 2DR

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 95A HIGH STREET BURNHAM SLOUGH BERKSHIRE SL1 7JZ

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 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