Advanced company searchLink opens in new window

JARVIS LAWRENCE LIMITED

Company number 14721331

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)
24 Oct 2024 AP01 Appointment of Mr Steve Roberts as a director on 10 August 2024
21 Oct 2024 AD01 Registered office address changed from Raven House 29 Linkfield Lane Redhill RH1 1SS England to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on 21 October 2024
20 Oct 2024 AP01 Appointment of Mr Tony Ade as a director on 14 August 2024
20 Oct 2024 AP01 Appointment of Mrs Kimberley Mao as a director on 9 September 2024
20 Oct 2024 AP01 Appointment of Mrs Geraldine Jameson as a director on 15 September 2024
20 Oct 2024 AP01 Appointment of Mr Trevor Jack as a director on 10 August 2024
11 Sep 2024 ANNOTATION Admin Removed The form TM01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
11 Sep 2024 ANNOTATION Admin Removed The form AP01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
05 Sep 2024 TM01 Termination of appointment of Steven Bass as a director on 13 July 2024
05 Sep 2024 TM01 Termination of appointment of Brad Russo as a director on 1 August 2024
05 Sep 2024 TM01 Termination of appointment of Rita Frayes as a director on 15 July 2024
05 Sep 2024 TM01 Termination of appointment of Stella Jones as a director on 10 June 2024
22 Apr 2024 AD01 Registered office address changed from , 42-44 Clarendon Road Clarendon Road, Watford, WD17 1JJ, England to Raven House 29 Linkfield Lane Redhill RH1 1SS on 22 April 2024
17 Apr 2024 PSC01 Notification of Angela Russo as a person with significant control on 10 April 2024
17 Apr 2024 TM01 Termination of appointment of Lukasz Michal Mamiak as a director on 10 April 2024
17 Apr 2024 PSC07 Cessation of Lukasz Michal Mamiak as a person with significant control on 10 April 2024
17 Apr 2024 AP01 Appointment of Mr Brad Russo as a director on 10 April 2024
14 Mar 2024 AP01 Appointment of Mrs Rita Frayes as a director on 11 March 2024
14 Mar 2024 AP01 Appointment of Mrs Stella Jones as a director on 12 March 2024
14 Mar 2024 AP01 Appointment of Mr Arnold Adams as a director on 11 March 2024
14 Mar 2024 AP01 Appointment of Mr Steven Bass as a director on 11 March 2024
11 Mar 2024 AA Unaudited abridged accounts made up to 10 March 2024
10 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 10 March 2024
06 Mar 2024 AD01 Registered office address changed from , 9 Princes Square, Harrogate, HG1 1nd, England to Raven House 29 Linkfield Lane Redhill RH1 1SS on 6 March 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates