Bromley
BR1 3JL
Secretary Name | Linda May Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 385 Upland Road Dulwich London Se22 SE22 0DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.lawrencegc.com |
---|
Registered Address | East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | L.m. Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,953 |
Cash | £8,728 |
Current Liabilities | £12,862 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
29 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 July 2022 | Cessation of Graham Sidney Lawrence as a person with significant control on 21 July 2022 (1 page) |
25 July 2022 | Notification of Cara Tooher as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Notification of Bridie Tooher as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
25 July 2022 | Termination of appointment of Linda May Lawrence as a secretary on 25 July 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 June 2018 | Registered office address changed from 24 Rodway Road Bromley Kent BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 September 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
25 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 77A westow hill upper norwood london SE19 1TZ (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 77A westow hill upper norwood london SE19 1TZ (1 page) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 14/05/02; full list of members (6 pages) |
8 May 2003 | Return made up to 14/05/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2001 | Return made up to 14/05/01; full list of members (10 pages) |
6 July 2001 | Return made up to 14/05/01; full list of members (10 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 June 1998 | Company name changed teameffort LIMITED\certificate issued on 19/06/98 (2 pages) |
18 June 1998 | Company name changed teameffort LIMITED\certificate issued on 19/06/98 (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: pissarro house 77A weston hill london SE19 1TZ (1 page) |
28 May 1998 | Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: pissarro house 77A weston hill london SE19 1TZ (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 May 1998 | Memorandum and Articles of Association (10 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Memorandum and Articles of Association (10 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |