- Company Overview for LAWRENCE FRASER LIMITED (06644578)
- Filing history for LAWRENCE FRASER LIMITED (06644578)
- People for LAWRENCE FRASER LIMITED (06644578)
- Charges for LAWRENCE FRASER LIMITED (06644578)
- More for LAWRENCE FRASER LIMITED (06644578)
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
|
|
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 |