ST. LAWRENCE'S SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-23

View Document

21/08/2421 August 2024 Appointment of Brenda Mary Scarlett as a director on 2024-08-06

View Document

22/07/2422 July 2024 Appointment of Patrick George Murphy as a director on 2024-06-21

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

11/07/2411 July 2024 Registered office address changed from 20 Marlborough Road Burbage Marlborough SN8 3AU England to Lovejoy Stevens 63 Cheap Street Newbury RG14 5DH on 2024-07-11

View Document

29/06/2429 June 2024 Termination of appointment of Brenda Scarlett as a director on 2024-06-22

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

19/06/2419 June 2024 Appointment of Lovejoy Stevens as a secretary on 2024-06-06

View Document

08/04/248 April 2024 Termination of appointment of Martin Edward Hamer as a director on 2024-03-27

View Document

23/02/2423 February 2024 Appointment of Ms Brenda Scarlett as a director on 2024-02-13

View Document

23/02/2423 February 2024 Appointment of Ms Petronella Falatova as a director on 2024-02-13

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-06-23

View Document

13/09/2313 September 2023 Termination of appointment of Garry Kaxe as a secretary on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 3 High Street Thatcham Berkshire RG19 3JG to 20 Marlborough Road Burbage Marlborough SN8 3AU on 2023-09-13

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR MARTIN EDWARD HAMER

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM WATTS

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH MANN

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
SHOWELL NEW ROAD
NEWBURY
BERKSHIRE
RG14 7RY

View Document

21/03/1521 March 2015 DIRECTOR APPOINTED MRS MARGARET KING

View Document

28/02/1528 February 2015 SECRETARY APPOINTED MR GARRY KAXE

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHERYN MANN / 20/12/2013

View Document

20/02/1420 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ALEXANDER WATTS / 20/12/2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
2ND FLOOR BROOK HOUSE
60-62 NORTHBROOK STREET
NEWBURY
BERKSHIRE
RG14 1AH
UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 23 June 2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED LIAM ALEXANDER WATTS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARRY

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRY

View Document

07/08/137 August 2013 DIRECTOR APPOINTED SARAH KATHERYN MANN

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
16-18 MARKET PLACE
NEWBURY
BERKSHIRE
RG14 5AZ

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 23 June 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR TONY COLEMAN

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR TREVOR MORGAN

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA ROBERTSHAW

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA SCARLETT

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS SHEILA ROBERTSHAW

View Document

24/08/1024 August 2010 CURREXT FROM 31/03/2011 TO 23/06/2011

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR TONY COLEMAN

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COX / 20/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY SCARLETT / 20/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BARRY / 20/12/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/12/07; CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/12/02; CHANGE OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM:
12 ST LAWRENCE SQUARE
CHURCH STREET
HUNGERFORD
BERKSHIRE RG17 0HB

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 20/12/01; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

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

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/12/98; CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
15 ST LAWRENCE SQUARE
HUNGERFORD
BERKSHIRE
RG17 0HB

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM:
7 ST LAWRENCE SQUARE
HUNGERFORD
BERKSHIRE
RG17 0HB

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM:
8 ST LAWRENCE SQUARE
HUNGERFORD
BERKS
RG17 0HB

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM:
7 ST LAWRENCE SQUARE
HUNGERFORD
BERKSHIRE

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 23/12/88; NO CHANGE OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 18/12/87; NO CHANGE OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM:
LEIGH HOUSE
77 LONDON ROAD
NEWBURY
BERKSHIRE RG13 1JM

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

28/03/8528 March 1985 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