Advanced company searchLink opens in new window

8 LAWRIE PARK CRESCENT MANAGEMENT COMPANY LIMITED

Company number 04492502

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 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
28 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Nov 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
21 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
18 May 2012 AA Total exemption full accounts made up to 31 July 2011
10 Apr 2012 AR01 Annual return made up to 31 July 2011 with full list of shareholders
09 Apr 2012 CH03 Secretary's details changed for Grace Oruche on 9 April 2012
09 Apr 2012 CH01 Director's details changed for Robert O'neill on 9 April 2012
16 Feb 2012 AP01 Appointment of Lucile Pegorier as a director
01 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
10 Feb 2011 TM01 Termination of appointment of Stephen Manton as a director
20 Oct 2010 AP01 Appointment of Ms Akila Lingham as a director
28 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from Flat 4 the Cedars 8 Lawrie Park Crescent Sydenham London SE26 6HE on 28 July 2010
28 Jul 2010 CH01 Director's details changed for Robert O'neill on 23 July 2010
28 Jul 2010 CH01 Director's details changed for Grace Oruche on 23 July 2010
28 Jul 2010 CH01 Director's details changed for Stephen Manton on 23 July 2010
14 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
27 May 2010 TM01 Termination of appointment of Graeme Davies as a director
14 Aug 2009 363a Return made up to 23/07/09; full list of members
06 Jun 2009 AA Total exemption full accounts made up to 31 July 2008