Advanced company searchLink opens in new window

LAWRENCE FRASER LIMITED

Company number 06644578

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)
26 Mar 2010 TM01 Termination of appointment of Stephen Thompson as a director
06 Jan 2010 CERTNM Company name changed lawrence scoffield financial services LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-07
23 Dec 2009 CONNOT Change of name notice
05 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jul 2009 288a Director appointed mr stephen philip thompson
20 Jul 2009 288a Director appointed mr christopher sean narey
17 Jul 2009 363a Return made up to 11/07/09; full list of members
17 Jul 2009 353 Location of register of members
17 Jul 2009 190 Location of debenture register
17 Jul 2009 287 Registered office changed on 17/07/2009 from 7TH floor fountain house 4 south parade leeds west yorkshire LS1 5QX
17 Jul 2009 287 Registered office changed on 17/07/2009 from 49 great george street leeds west yorkshire LS1 3BB england
13 May 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
29 Jul 2008 287 Registered office changed on 29/07/2008 from 49 great george street leeds west yorkshire LS1 3BB england
22 Jul 2008 288a Director appointed mr neil moles
21 Jul 2008 287 Registered office changed on 21/07/2008 from 12 york place leeds west yorkshire LS1 2DS england
21 Jul 2008 288b Appointment terminated director york place company nominees LIMITED
11 Jul 2008 NEWINC Incorporation