STEPHEN LAWRENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

08/10/218 October 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

17/06/2017 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2018

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF STEPHEN LAWRENCE AS A PSC

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN LAWRENCE / 13/04/2017

View Document

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

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 061162320002

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061162320001

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

05/06/165 June 2016 12/04/16 NO CHANGES

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 12/04/14 NO CHANGES

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM SHEEPCOT HOUSE 1C SHEEPCOT DRIVE WATFORD HERTS WD25 0DZ

View Document

24/04/1324 April 2013 12/04/13 NO CHANGES

View Document

20/11/1220 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 2

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED ASHLEY STEPHEN LAWRENCE

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 12/04/10 NO CHANGES

View Document

18/12/0918 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 11 HAINES WAY WATFORD HERTS WD25 7QN

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 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