UKBizDB.co.uk

R.J.LAWRENCE DENTAL LABORATORY LTD

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

This company is commonly known as R.j.lawrence Dental Laboratory Ltd. The company was founded 20 years ago and was given the registration number 04995190. The firm's registered office is in BRIERLEY HILL. You can find them at 12c Two Locks, Hurst Business Park, Brierley Hill, West Midlands. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:R.J.LAWRENCE DENTAL LABORATORY LTD
Company Number:04995190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:12c Two Locks, Hurst Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12c Two Locks, Hurst Business Park, Brierley Hill, United Kingdom, DY5 1UU

Director01 September 2018Active
109a, Windmill Hill, Halesowen, United Kingdom, B63 2BY

Secretary21 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 December 2003Active
109a, Windmill Hill, Halesowen, United Kingdom, B63 2BY

Director21 April 2004Active
109a, Windmill Hill, Halesowen, United Kingdom, B63 2BY

Director21 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 December 2003Active

People with Significant Control

Ms Zoe Joanne Griffin
Notified on:01 September 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:12c Two Locks, Hurst Business Park, Brierley Hill, United Kingdom, DY5 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:109a, Windmill Hill, Halesowen, B63 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Lilian Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:109a, Windmill Hill, Halesowen, B63 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Address

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

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Termination secretary company.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.