Company NameMr Lawrence Limited
DirectorGraham Sidney Lawrence
Company StatusActive
Company Number03563629
CategoryPrivate Limited Company
Incorporation Date14 May 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Sidney Lawrence
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(6 days after company formation)
Appointment Duration25 years, 11 months
RoleLicence
Country of ResidenceUnited Kingdom
Correspondence Address24 Rodway Road
Bromley
BR1 3JL
Secretary NameLinda May Lawrence
NationalityBritish
StatusResigned
Appointed20 May 1998(6 days after company formation)
Appointment Duration24 years, 2 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address385 Upland Road
Dulwich
London
Se22
SE22 0DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.lawrencegc.com

Location

Registered AddressEast Lodge Bedlars Green
Great Hallingbury
Bishop's Stortford
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1L.m. Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£85,953
Cash£8,728
Current Liabilities£12,862

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

29 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 July 2022Cessation of Graham Sidney Lawrence as a person with significant control on 21 July 2022 (1 page)
25 July 2022Notification of Cara Tooher as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Notification of Bridie Tooher as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
25 July 2022Termination of appointment of Linda May Lawrence as a secretary on 25 July 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 June 2018Registered 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 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Unaudited abridged accounts made up to 31 December 2016 (13 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
11 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Return made up to 14/05/09; full list of members (3 pages)
17 September 2009Return made up to 14/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 14/05/08; full list of members (3 pages)
11 July 2008Return made up to 14/05/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 14/05/07; full list of members (2 pages)
17 August 2007Return made up to 14/05/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (2 pages)
13 June 2006Return made up to 14/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
23 September 2005Registered office changed on 23/09/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
25 May 2005Return made up to 14/05/05; full list of members (2 pages)
25 May 2005Return made up to 14/05/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Registered office changed on 16/08/04 from: 77A westow hill upper norwood london SE19 1TZ (1 page)
16 August 2004Registered office changed on 16/08/04 from: 77A westow hill upper norwood london SE19 1TZ (1 page)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
8 May 2003Return made up to 14/05/02; full list of members (6 pages)
8 May 2003Return made up to 14/05/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2001Return made up to 14/05/01; full list of members (10 pages)
6 July 2001Return made up to 14/05/01; full list of members (10 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 14/05/99; full list of members (6 pages)
24 May 1999Return made up to 14/05/99; full list of members (6 pages)
18 June 1998Company name changed teameffort LIMITED\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed teameffort LIMITED\certificate issued on 19/06/98 (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1998Registered office changed on 28/05/98 from: pissarro house 77A weston hill london SE19 1TZ (1 page)
28 May 1998Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1998Registered office changed on 28/05/98 from: pissarro house 77A weston hill london SE19 1TZ (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 May 1998Memorandum and Articles of Association (10 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Memorandum and Articles of Association (10 pages)
24 May 1998Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)