UKBizDB.co.uk

JEREMY LAWRENCE LIMITED

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

This company is commonly known as Jeremy Lawrence Limited. The company was founded 19 years ago and was given the registration number 05224859. The firm's registered office is in BROMLEY. You can find them at Melbury House, 34 Southborough Road, Bromley, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:JEREMY LAWRENCE LIMITED
Company Number:05224859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB

Secretary15 September 2010Active
Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB

Director15 September 2010Active
Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB

Director15 September 2010Active
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ

Secretary22 June 2010Active
64 Sydney Road, London, SE2 9RX

Secretary07 September 2004Active
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ

Secretary19 October 2009Active
39 Sherwoods Rise, Harpenden, AL5 1LX

Director28 October 2005Active
Duke House, 15 Seymour Street, Royal Arsenal, London, England, SE18 6SX

Director04 February 2016Active
Flat 9 147 George Street, Paddington, W1H 5LB

Director17 October 2005Active
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ

Director31 July 2015Active
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ

Director22 June 2010Active
64 Sydney Road, London, SE2 9RX

Director28 January 2005Active
179 Sheppey Road, Dagenham, RM9 4JS

Director28 January 2005Active
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ

Director19 October 2009Active
34 Cowen House, Mayplace Lane, London, SE18 3TS

Director07 September 2004Active

People with Significant Control

Mrs Maame Adomaa Suppey
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Duke House, 15 Seymour Street, London, England, SE18 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Kofi Suppey
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Duke House, 15 Seymour Street, London, England, SE18 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-06-26Capital

Capital alter shares subdivision.

Download
2018-06-26Resolution

Resolution.

Download
2018-05-08Resolution

Resolution.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-04-30Capital

Capital allotment shares.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.