Company NameSamuel Laurence Limited
DirectorsSamuel Lawrence and Laurence Mann
Company StatusLiquidation
Company Number08748433
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Samuel Lawrence
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director - Interiors
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr Laurence Mann
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due26 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Returns

Latest Return25 October 2017 (6 years, 6 months ago)
Next Return Due8 November 2018 (overdue)

Charges

13 October 2016Delivered on: 28 October 2016
Persons entitled: Jbr Capital Limited

Classification: A registered charge
Particulars: All interests of the company in any freehold or leasehold property belonging to the company.
Outstanding

Filing History

22 May 2020Progress report in a winding up by the court (8 pages)
11 April 2019Progress report in a winding up by the court (11 pages)
8 February 2018Registered office address changed from 26B Charmwood Farm Charmwood Lane Orpington BR6 7SA England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 8 February 2018 (2 pages)
7 February 2018Appointment of a liquidator (3 pages)
7 February 2018Order of court to wind up (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 October 2016 with updates (4 pages)
9 August 2017Registered office address changed from 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA to 26B Charmwood Farm Charmwood Lane Orpington BR6 7SA on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA to 26B Charmwood Farm Charmwood Lane Orpington BR6 7SA on 9 August 2017 (1 page)
9 August 2017Notification of Samuel Lawrence as a person with significant control on 25 October 2016 (2 pages)
9 August 2017Confirmation statement made on 25 October 2016 with updates (4 pages)
9 August 2017Notification of Samuel Lawrence as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Samuel Lawrence as a person with significant control on 25 October 2016 (2 pages)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 October 2016Registration of charge 087484330001, created on 13 October 2016 (25 pages)
28 October 2016Registration of charge 087484330001, created on 13 October 2016 (25 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 February 2016Registered office address changed from Broomfields Common Lane Dartford DA2 7BA to 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from Broomfields Common Lane Dartford DA2 7BA to 26a Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA on 12 February 2016 (2 pages)
4 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 April 2015Appointment of Mr Laurence Mann as a director on 1 June 2014 (2 pages)
27 April 2015Appointment of Mr Laurence Mann as a director on 1 June 2014 (2 pages)
27 April 2015Appointment of Mr Laurence Mann as a director on 1 June 2014 (2 pages)
3 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)