ST. LAWRENCE MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

16/04/2516 April 2025 Cessation of Raymond Whiting as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Notification of Andrew Peter Runacres as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Notification of Martha Jane Arnold Ellison as a person with significant control on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of Raymond Paul Whiting as a secretary on 2025-03-25

View Document

14/04/2514 April 2025 Termination of appointment of Raymond Whiting as a director on 2025-03-25

View Document

14/04/2514 April 2025 Termination of appointment of Penelope Louise Brookes as a director on 2025-03-25

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-24

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

02/06/232 June 2023 Notification of Raymond Whiting as a person with significant control on 2020-04-11

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-24

View Document

02/06/232 June 2023 Withdrawal of a person with significant control statement on 2023-06-02

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

12/04/2012 April 2020 NOTIFICATION OF PSC STATEMENT ON 11/04/2020

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, SECRETARY MARTHA ELLISON

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

12/04/2012 April 2020 SECRETARY APPOINTED MR RAYMOND PAUL WHITING

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM 24 BUNCE DRIVE CATERHAM SURREY CR3 5FF

View Document

12/04/2012 April 2020 CESSATION OF MARTHA JANE ARNOLD ELLISON AS A PSC

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTHA ELLISON

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS MARTHA JANE ARNOLD ELLISON

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 24/03/16

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 24/03/15

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 24/03/14

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 24/03/13

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 24/03/11

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 24/03/10

View Document

25/03/1025 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA JANE ARNOLD ELLISON / 13/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE BROOKES / 13/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHITING / 13/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER RUNACRES / 13/03/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 8 BUNCE DRIVE CATERHAM SURREY CR3 5FF

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: FIRST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/03/01; CHANGE OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: BELLWAY HOUSE LONDON ROAD MERSTHAM SURREY

View Document

26/03/9826 March 1998 S386 DISP APP AUDS 20/03/98

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 24/03/99

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 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