This company is commonly known as The 79 Lawrence Street Management Company Limited. The company was founded 32 years ago and was given the registration number 02708563. The firm's registered office is in YORK. You can find them at Flat 3, 79, Lawrence Street, York, . This company's SIC code is 55900 - Other accommodation.
Name | : | THE 79 LAWRENCE STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02708563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 79, Lawrence Street, York, England, YO10 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 79 Lawrence Street, York, England, YO10 3DZ | Director | 21 April 2020 | Active |
48 St James Road, Melton, Hull, England, HU14 3HZ | Director | 21 April 2020 | Active |
48 St James Road, Melton, Hull, England, HU14 3HZ | Director | 21 April 2020 | Active |
Flat 3, 79, Lawrence Street, York, England, YO10 3DZ | Director | 29 July 2019 | Active |
Woodborough Farmhouse, Peasedown St. John, Bath, Uk, BA2 8LN | Secretary | 09 October 2014 | Active |
The Manor House, Dark Lane, Amcotts Scunthorpe, DN17 4AN | Secretary | 27 September 1993 | Active |
The Corn Mill, Mill Lane, Langtoft, Driffield, United Kingdom, YO25 3BQ | Secretary | 30 May 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 April 1992 | Active |
Flat 2, 79 Lawrence Street, York, YO1 3DZ | Director | 27 September 1993 | Active |
Woodborough Farmhouse, Peasedown St John, Bath, Uk, BA2 8LN | Director | 09 October 2014 | Active |
The Manor House, Dark Lane, Amcotts Scunthorpe, DN17 4AN | Director | 27 September 1993 | Active |
79 Lawrence Street, York, YO10 3DZ | Director | 11 April 1998 | Active |
79 Lawrence Street, York, YO10 3DZ | Director | 11 April 1998 | Active |
The Corn Mill, Mill Lane, Langtoft, Driffield, United Kingdom, YO25 3BQ | Director | 30 May 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 April 1992 | Active |
Miss Eleanor Jane Cooper | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 79, Lawrence Street, York, England, YO10 3DZ |
Nature of control | : |
|
Mr Alan Dennis Morrow | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, St. James Road, North Ferriby, England, HU14 3HZ |
Nature of control | : |
|
Mr Ozan Vardal | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 79, Lawrence Street, York, England, YO10 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Officers | Termination secretary company with name termination date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.