SUSIE LAWRENCE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Change of details for Ms Susan Alison Lawrence as a person with significant control on 2025-01-16

View Document

21/01/2521 January 2025 Director's details changed for Ms Susan Alison Lawrence on 2025-01-16

View Document

21/01/2521 January 2025 Change of details for Ms Susan Alison Lawrence as a person with significant control on 2025-01-16

View Document

21/01/2521 January 2025 Registered office address changed from 36 Goat Street St. Davids Haverfordwest Pembrokeshire SA62 6RF Wales to Belle Vue Pen-Y-Bont Newport Pembrokeshire SA42 0LT on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Ms Susan Alison Lawrence on 2025-01-16

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM DEAN FARM UPPER CHUTE ANDOVER WILTSHIRE SP11 9ET ENGLAND

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MS SUSAN ALISON LAWRENCE / 09/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ALISON LAWRENCE / 09/02/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ALISON LAWRENCE / 20/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MS SUSAN ALISON LAWRENCE / 20/01/2021

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 6 RUVIGNY GARDENS LONDON SW15 1JR

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 COMPANY NAME CHANGED RUNWAY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/11/18

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON LAWRENCE / 10/07/2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP PIRIE

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON LAWRENCE / 09/07/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON LAWRENCE / 08/07/2013

View Document

18/07/1318 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 27 DANEMERE STREET PUTNEY LONDON SW15 1LT

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON LAWRENCE / 09/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED HAPPY BIRTHDAY SUSIE LIMITED CERTIFICATE ISSUED ON 21/02/08

View Document

09/07/079 July 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