Advanced company searchLink opens in new window

LAWRENCE BUSINESS DEVELOPMENT LIMITED

Company number 07020109

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)
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
  • GBP 100
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