Advanced company searchLink opens in new window

LAWRENCE AND WISHART LIMITED

Company number 00310922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 AA Micro company accounts made up to 31 March 2024
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
24 Oct 2018 TM01 Termination of appointment of William James Norris as a director on 20 October 2018
29 Aug 2018 AP01 Appointment of Mr Mark Chilver as a director on 20 August 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Nov 2016 AP01 Appointment of Mr Jeffery Adrian George Rodrigues as a director on 14 November 2016
21 Nov 2016 AD01 Registered office address changed from 99a Wallis Road London E9 5LN to Central Books Building Freshwater Road Dagenham RM8 1RX on 21 November 2016
21 Nov 2016 TM01 Termination of appointment of Brenda Susan Kirsch as a director on 14 November 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
21 Nov 2016 AP03 Appointment of Ms Brenda Kirsch as a secretary on 14 November 2016
21 Nov 2016 TM02 Termination of appointment of Avis Linda Greenaway as a secretary on 14 November 2016
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,858