UKBizDB.co.uk

ST LAWRENCE CONSTRUCTION LIMITED

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

This company is commonly known as St Lawrence Construction Limited. The company was founded 8 years ago and was given the registration number 10162250. The firm's registered office is in DORCHESTER. You can find them at Suite A, 1 Widcombe Street, Poundbury, Dorchester, Dorset. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ST LAWRENCE CONSTRUCTION LIMITED
Company Number:10162250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Suite A, 1 Widcombe Street, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vermont Close, Basildon, England, SS13 1BH

Director17 November 2021Active
Suite A, 1, Widcombe Street, Poundbury, Dorchester, United Kingdom, DT1 3BS

Director10 July 2019Active
Suite A, 1, Widcombe Street, Poundbury, Dorchester, United Kingdom, DT1 3BS

Director04 May 2016Active

People with Significant Control

Mr Simon Newby
Notified on:17 November 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:2, Vermont Close, Basildon, England, SS13 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ms Aurelija Baranskie
Notified on:10 July 2019
Status:Active
Date of birth:February 1973
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Suite A, 1, Widcombe Street, Dorchester, United Kingdom, DT1 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Newby
Notified on:04 May 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite A, 1, Widcombe Street, Dorchester, United Kingdom, DT1 3BS
Nature of control:
  • Significant influence or control

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
2022-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-26Dissolution

Dissolution application strike off company.

Download
2022-03-11Address

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

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.