LAWRENCE CHARLES LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE CHARLES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O LAWRENCE CHARLES 152 WANDLE ROAD MORDEN SURREY SM4 6AE

View Document

05/02/165 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR LUKE FRANCES CHARLES

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/09/121 September 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY CHARLES

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

30/03/1230 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FREDERICK CHARLES / 06/09/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 4 GOLDSWONG TERRACE NOTTINGHAM NG3 4HB UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/08/1017 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED TEMPLE INVESTMENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 149 STREATHAM ROAD, MITCHAM, SURREY, CR4 2AG

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR LEROY CHARLES

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CHARLES / 12/12/2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY CHARLES

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 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