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..
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 | : |
|
Registered Address | : | Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB | Secretary | 15 September 2010 | Active |
Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB | Director | 15 September 2010 | Active |
Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB | Director | 15 September 2010 | Active |
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ | Secretary | 22 June 2010 | Active |
64 Sydney Road, London, SE2 9RX | Secretary | 07 September 2004 | Active |
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ | Secretary | 19 October 2009 | Active |
39 Sherwoods Rise, Harpenden, AL5 1LX | Director | 28 October 2005 | Active |
Duke House, 15 Seymour Street, Royal Arsenal, London, England, SE18 6SX | Director | 04 February 2016 | Active |
Flat 9 147 George Street, Paddington, W1H 5LB | Director | 17 October 2005 | Active |
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ | Director | 31 July 2015 | Active |
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ | Director | 22 June 2010 | Active |
64 Sydney Road, London, SE2 9RX | Director | 28 January 2005 | Active |
179 Sheppey Road, Dagenham, RM9 4JS | Director | 28 January 2005 | Active |
17 Ensign House Admirals Way, Canary Wharf, London, E14 9XQ | Director | 19 October 2009 | Active |
34 Cowen House, Mayplace Lane, London, SE18 3TS | Director | 07 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Capital | Capital alter shares subdivision. | Download |
2018-06-26 | Resolution | Resolution. | Download |
2018-05-08 | Resolution | Resolution. | Download |
2018-05-01 | Capital | Capital allotment shares. | Download |
2018-04-30 | Capital | Capital allotment shares. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.