Advanced company searchLink opens in new window

LAWRENCE & CO. (COMMERCIAL ESTATES) LTD

Company number 12421222

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)
12 Feb 2025 AP01 Appointment of Mr Haider Ali as a director on 1 February 2025
12 Feb 2025 PSC01 Notification of Haider Ali as a person with significant control on 1 February 2025
12 Feb 2025 TM01 Termination of appointment of Ishtiaq Lone Ahmad as a director on 1 February 2025
12 Feb 2025 PSC07 Cessation of Ishtiaq Lone Ahmad as a person with significant control on 1 February 2025
15 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
12 Oct 2023 AD01 Registered office address changed from 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England to 36 Harrington Road Worcester WR2 5HD on 12 October 2023
15 Sep 2023 AD01 Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA on 15 September 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
12 Apr 2023 AD01 Registered office address changed from 5 5 Grove Place Fairford Gloucestershire GL7 4BJ United Kingdom to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 12 April 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
03 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-13
19 Jan 2021 AD01 Registered office address changed from 4 5 Grove Place Fairford Gloucestershire GL7 4BJ United Kingdom to 5 5 Grove Place Fairford Gloucestershire GL7 4BJ on 19 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 AD01 Registered office address changed from 1 Ipswich Road Cardiff CF23 9AQ Wales to 4 5 Grove Place Fairford Gloucestershire GL7 4BJ on 8 January 2021
26 Jun 2020 CH01 Director's details changed for Mr Ishtiaq Lone Ahmad on 25 June 2020
26 Jun 2020 AD01 Registered office address changed from 5 Grove Place Fairford GL7 4BJ England to 1 Ipswich Road Cardiff CF23 9AQ on 26 June 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-23
  • GBP 100