Company NameLawrence & Browne Ltd
DirectorsGraham Browne and Timothy William Lawrence
Company StatusActive
Company Number08123063
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGraham Browne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleProperty Developer & Building Maintainance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameTimothy William Lawrence
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Graham Browne
25.00%
Ordinary
1 at £1Lynn Lawrence
25.00%
Ordinary
1 at £1Susan Browne
25.00%
Ordinary
1 at £1Timothy Lawrence
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£72
Current Liabilities£401,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

10 October 2023Micro company accounts made up to 30 June 2023 (7 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 June 2021 (6 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
12 August 2019Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Timothy William Lawrence as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Graham Browne as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Timothy William Lawrence as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Graham Browne as a person with significant control on 1 July 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(6 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(3 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(3 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4
(3 pages)
22 October 2012Director's details changed for Graham Browse on 28 June 2012 (2 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4
(3 pages)
22 October 2012Director's details changed for Graham Browse on 28 June 2012 (2 pages)
24 July 2012Appointment of Timothy William Lawrence as a director (3 pages)
24 July 2012Appointment of Timothy William Lawrence as a director (3 pages)
24 July 2012Termination of appointment of Barry Warmisham as a director (2 pages)
24 July 2012Termination of appointment of Barry Warmisham as a director (2 pages)
24 July 2012Appointment of Graham Browse as a director (3 pages)
24 July 2012Appointment of Graham Browse as a director (3 pages)
28 June 2012Incorporation (21 pages)
28 June 2012Incorporation (21 pages)