LAWRENCE PROPERTY INVESTMENTS LIMITED
Company number 05089509
- Company Overview for LAWRENCE PROPERTY INVESTMENTS LIMITED (05089509)
- Filing history for LAWRENCE PROPERTY INVESTMENTS LIMITED (05089509)
- People for LAWRENCE PROPERTY INVESTMENTS LIMITED (05089509)
- More for LAWRENCE PROPERTY INVESTMENTS LIMITED (05089509)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Dec 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
13 Sep 2024 | PSC04 | Change of details for Mr Lawrence James Boyce as a person with significant control on 12 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Lawrence Boyce on 12 September 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
26 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 31 March 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 27 Blanmerle Road London SE9 2DU England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 15 October 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Lawrence Boyce on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Ms Cheryl Edwards as a person with significant control on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Lawrence James Boyce as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 27 Blanmerle Road London SE9 2DU on 23 April 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |