ST LAWRENCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewCertificate of change of name

View Document

17/09/2517 September 2025 NewTermination of appointment of John Philip Wilkinson as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewNotification of Ben Tiller as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

17/09/2517 September 2025 NewAppointment of Mr Ben Tiller as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from 857 London Road Grays RM20 3AT England to 68 Whitcliffe Grange Richmond DL10 4ET on 2025-09-17

View Document

04/09/254 September 2025 NewTermination of appointment of Elizabeth Jane Best as a director on 2025-06-17

View Document

04/09/254 September 2025 NewCessation of St. Lawrence Caravans Limited as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Appointment of Mr John Philip Wilkinson as a director on 2025-06-17

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-04-28

View Document

05/12/245 December 2024 Termination of appointment of Waseem Hanif as a director on 2024-03-21

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Appointment of Miss Elizabeth Jane Best as a director on 2024-03-28

View Document

20/05/2420 May 2024 Termination of appointment of Alfred William Best as a director on 2024-03-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

26/10/2326 October 2023 Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to 857 London Road Grays RM20 3AT on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Alfred William Best as a director on 2023-10-13

View Document

26/10/2326 October 2023 Appointment of Mr Waseem Hanif as a director on 2023-10-13

View Document

26/10/2326 October 2023 Termination of appointment of Gary Alan Duce as a director on 2023-10-13

View Document

16/10/2316 October 2023 Registration of charge 101472060001, created on 2023-10-13

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

27/04/2127 April 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN DUCE / 25/11/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information