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.
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 | : |
|
Registered Address | : | 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hainault Industrial Estate, Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR | Director | 13 September 2023 | Active |
Hainault Business Park, ,Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR | Director | 30 March 2023 | Active |
12 Victoria Avenue, Collier Row, Romford, RM5 2QD | Secretary | 16 May 2003 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 16 May 2003 | Active |
Hainault Business Park, Unit 5,Roebuck Mew, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR | Director | 16 May 2003 | Active |
Hainault Industrial Estate, Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford, United Kingdom, IG6 3HR | Director | 13 September 2023 | Active |
12 Victoria Avenue, Collier Row, Romford, RM5 2QD | Director | 16 May 2003 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 16 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Capital | Capital return purchase own shares. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Capital | Capital cancellation shares. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Change account reference date company current shortened. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.