- Company Overview for LAWRENCE RAND LIMITED (05881028)
- Filing history for LAWRENCE RAND LIMITED (05881028)
- People for LAWRENCE RAND LIMITED (05881028)
- Charges for LAWRENCE RAND LIMITED (05881028)
- More for LAWRENCE RAND LIMITED (05881028)
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) |
---|---|---|---|
23 Oct 2024 | CH01 | Director's details changed for Mr Peter Neil Colin Lawrence on 23 October 2024 | |
23 Oct 2024 | CH03 | Secretary's details changed for Mrs Gemma Erlise Lawrence on 23 October 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 23 October 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mrs Gemma Erlise Lawrence as a person with significant control on 23 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from C/O Accountsforme Ltd the Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR England to 85 Great Portland Street First Floor London W1W 7LT on 23 October 2024 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
19 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2023 | |
19 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
19 Jan 2023 | PSC01 | Notification of Gemma Erlise Lawrence as a person with significant control on 31 July 2020 | |
25 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
12 Jul 2022 | PSC04 | Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 30 June 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Stewart Alfred Rand as a director on 30 June 2022 | |
12 Jul 2022 | PSC07 | Cessation of Stewart Alfred Rand as a person with significant control on 30 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to C/O Accountsforme Ltd the Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR on 28 June 2022 | |
31 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 July 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 |
Confirmation statement made on 19 July 2021 with no updates
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |