UKBizDB.co.uk

DAVID LAWRENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Lawrence Limited. The company was founded 20 years ago and was given the registration number 04767314. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DAVID LAWRENCE LIMITED
Company Number:04767314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hainault Industrial Estate, Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR

Director13 September 2023Active
Hainault Business Park, ,Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR

Director30 March 2023Active
12 Victoria Avenue, Collier Row, Romford, RM5 2QD

Secretary16 May 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary16 May 2003Active
Hainault Business Park, Unit 5,Roebuck Mew, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR

Director16 May 2003Active
Hainault Industrial Estate, Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR

Director13 September 2023Active
12 Victoria Avenue, Collier Row, Romford, RM5 2QD

Director16 May 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director16 May 2003Active

People with Significant Control

Mrs Brenda Greenland
Notified on:27 September 2017
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:Hainault Industrial Estate, Unit 5,Roebuck Mews, Ilford, United Kingdom, IG6 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lawrence Greenland
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:United Kingdom
Address:Hainault Industrial Estate, Unit 5,Roebuck Mews, Ilford, United Kingdom, IG6 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christina Elizabeth Slatford
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Hainault Industrial Estate, Unit 5,Roebuck Mews, Ilford, United Kingdom, IG6 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Capital

Capital return purchase own shares.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-20Accounts

Change account reference date company current shortened.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.