Advanced company searchLink opens in new window

LAWRENCE CHARLTON LIMITED

Company number 04992828

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)
12 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
16 Oct 2018 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 3 Hardman Street Manchester M3 3HF on 16 October 2018
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 LIQ02 Statement of affairs
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-21
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
14 Aug 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 10 August 2017
14 Aug 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017
10 Aug 2017 PSC07 Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017
17 Jul 2017 PSC07 Cessation of Christopher Moat as a person with significant control on 28 December 2016
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
10 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1