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) |
---|---|---|---|
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
|
|
08 Apr 2013 | AD01 | Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Lawrence Boyce on 20 April 2012 | |
13 Mar 2012 | AP01 | Appointment of Cheryl Edwards as a director | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Apr 2011 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
15 Mar 2011 | AD01 | Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 15 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 | |
12 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 May 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Lawrence Boyce on 1 October 2009 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 31/03/09; full list of members |