LAWRENCE UTILITIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 09/05/249 May 2024 | Application to strike the company off the register |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 19/05/2319 May 2023 | Director's details changed for Mrs Sharon Tracey Lawrence on 2023-05-19 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON TRACEY LAWRENCE / 15/05/2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 05/06/145 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 29/04/1329 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 04/01/134 January 2013 | 13/11/12 STATEMENT OF CAPITAL GBP 100 |
| 12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON TRACEY BROWN / 12/11/2012 |
| 12/09/1212 September 2012 | DISS40 (DISS40(SOAD)) |
| 11/09/1211 September 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O ALL ADDS UP LIMITED 2B LONDON ROAD CROWBOROUGH EAST SUSSEX TN6 2TT ENGLAND |
| 21/08/1221 August 2012 | FIRST GAZETTE |
| 21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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