DEVON LAWRENCE RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Change of details for Mr Lawrence Mark Devon as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from 156B Balgores Lane Romford RM2 6BP England to 156B Balgores Lane Romford RM2 6BP on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 8 Edward Close Romford Essex RM2 6QH to 156B Balgores Lane Romford RM2 6BP on 2025-03-13

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/06/1727 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED DEVON LAWRENCE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1419 March 2014 DISS40 (DISS40(SOAD))

View Document

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARK DEVON / 27/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARK DEVON / 29/03/2011

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY YASMIN SCOLLARD

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 8 EDWARD CLOSE ROMFORD RM2 6QH

View Document

27/04/1027 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/104 January 2010 SECRETARY APPOINTED MISS YASMIN SCOLLARD

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY NATASHA DEVON

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DEVON / 02/09/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 12 LARCHFIELD, GOUGH WAY NEWHAM CAMBRIDGE CAMBRIDGESHIRE CB3 9LR

View Document

27/02/0727 February 2007 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