Company NameM L Lawrence Co Limited
DirectorsMalcolm Leslie Lawrence and Carol Patricia Lawrence
Company StatusActive
Company Number04881276
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Malcolm Leslie Lawrence
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs Carol Patricia Lawrence
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMrs Carol Patricia Lawrence
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressCharter House, 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House, 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Carol Patricia Lawrence
50.00%
Ordinary
1 at £1Malcolm Leslie Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,973
Cash£21
Current Liabilities£28,811

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
28 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 January 2016Registered office address changed from Chesswood Crowborough Hill Crowborough East Sussex TN6 2JA to Charter House, 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Chesswood Crowborough Hill Crowborough East Sussex TN6 2JA to Charter House, 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 22 January 2016 (1 page)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Director's details changed for Mrs Carol Patricia Lawrence on 21 May 2014 (2 pages)
1 October 2014Director's details changed for Malcolm Leslie Lawrence on 21 May 2014 (2 pages)
1 October 2014Director's details changed for Malcolm Leslie Lawrence on 21 May 2014 (2 pages)
1 October 2014Secretary's details changed for Mrs Carol Patricia Lawrence on 21 May 2014 (1 page)
1 October 2014Director's details changed for Mrs Carol Patricia Lawrence on 21 May 2014 (2 pages)
1 October 2014Secretary's details changed for Mrs Carol Patricia Lawrence on 21 May 2014 (1 page)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Registered office address changed from 25 Common View Rusthall Kent TN4 8RG on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mrs Carol Patricia Lawrence on 30 March 2014 (2 pages)
4 June 2014Director's details changed for Mrs Carol Patricia Lawrence on 30 March 2014 (2 pages)
4 June 2014Director's details changed for Malcolm Leslie Lawrence on 30 March 2014 (2 pages)
4 June 2014Registered office address changed from 25 Common View Rusthall Kent TN4 8RG on 4 June 2014 (1 page)
4 June 2014Director's details changed for Malcolm Leslie Lawrence on 30 March 2014 (2 pages)
4 June 2014Registered office address changed from 25 Common View Rusthall Kent TN4 8RG on 4 June 2014 (1 page)
20 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
1 November 2010Director's details changed for Malcolm Leslie Lawrence on 28 August 2010 (2 pages)
1 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Malcolm Leslie Lawrence on 28 August 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 September 2006Return made up to 29/08/06; full list of members (2 pages)
26 September 2006Return made up to 29/08/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Return made up to 29/08/05; full list of members (2 pages)
4 October 2005Return made up to 29/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(6 pages)
3 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(6 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
29 August 2003Incorporation (15 pages)
29 August 2003Incorporation (15 pages)