UKBizDB.co.uk

THE 79 LAWRENCE STREET MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 3, 79, Lawrence Street, York, England, YO10 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 79 Lawrence Street, York, England, YO10 3DZ

Director21 April 2020Active
48 St James Road, Melton, Hull, England, HU14 3HZ

Director21 April 2020Active
48 St James Road, Melton, Hull, England, HU14 3HZ

Director21 April 2020Active
Flat 3, 79, Lawrence Street, York, England, YO10 3DZ

Director29 July 2019Active
Woodborough Farmhouse, Peasedown St. John, Bath, Uk, BA2 8LN

Secretary09 October 2014Active
The Manor House, Dark Lane, Amcotts Scunthorpe, DN17 4AN

Secretary27 September 1993Active
The Corn Mill, Mill Lane, Langtoft, Driffield, United Kingdom, YO25 3BQ

Secretary30 May 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1992Active
Flat 2, 79 Lawrence Street, York, YO1 3DZ

Director27 September 1993Active
Woodborough Farmhouse, Peasedown St John, Bath, Uk, BA2 8LN

Director09 October 2014Active
The Manor House, Dark Lane, Amcotts Scunthorpe, DN17 4AN

Director27 September 1993Active
79 Lawrence Street, York, YO10 3DZ

Director11 April 1998Active
79 Lawrence Street, York, YO10 3DZ

Director11 April 1998Active
The Corn Mill, Mill Lane, Langtoft, Driffield, United Kingdom, YO25 3BQ

Director30 May 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Address

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

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.