LAWRENCE BUSINESS DEVELOPMENT LIMITED
Company number 07020109
- Company Overview for LAWRENCE BUSINESS DEVELOPMENT LIMITED (07020109)
- Filing history for LAWRENCE BUSINESS DEVELOPMENT LIMITED (07020109)
- People for LAWRENCE BUSINESS DEVELOPMENT LIMITED (07020109)
- More for LAWRENCE BUSINESS DEVELOPMENT LIMITED (07020109)
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) |
---|---|---|---|
03 Nov 2014 | CH01 | Director's details changed for Mr Charles Andrew Lawrence-Browne on 16 September 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Mr Charles Andrew Lawrence-Browne on 16 September 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 25 Lime Street London EC3M 7HS England to 5 Mcmillan Court Whytebeam View Whyteleafe Surrey CR3 0AU on 3 November 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Charles Andrew Lawrence on 2 August 2013 | |
09 Oct 2013 | CH03 | Secretary's details changed for Mr Charles Andrew Lawrence on 2 August 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 24 Lime Street London EC3M 7HS on 9 October 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Charles Andrew Lawrence on 16 September 2012 | |
24 Sep 2012 | CH03 | Secretary's details changed for Mr Charles Andrew Lawrence on 16 September 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jun 2012 | CH01 | Director's details changed for Mr Charles Andrew Lawrence on 4 May 2012 | |
15 Jun 2012 | CH03 | Secretary's details changed for Mr Charles Andrew Lawrence on 4 May 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from 8a Lunham Road Upper Norwood London SE19 1AA on 15 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
13 Jun 2012 | RT01 | Administrative restoration application | |
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
12 Oct 2010 | CH03 | Secretary's details changed for Mr Charles Andrew Lawrence on 1 May 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Charles Andrew Lawrence on 1 May 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 16 September 2010 |