UKBizDB.co.uk

THOMAS LAWRENCE & SONS (BRACKNELL) LIMITED

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

This company is commonly known as Thomas Lawrence & Sons (bracknell) Limited. The company was founded 87 years ago and was given the registration number 00316395. The firm's registered office is in MAIDENHEAD. You can find them at 6 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THOMAS LAWRENCE & SONS (BRACKNELL) LIMITED
Company Number:00316395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1936
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Lake End Court, Taplow Road Taplow, Maidenhead, SL6 0JQ

Secretary01 February 1999Active
6, Lake End Court, Taplow Road Taplow, Maidenhead, United Kingdom, SL6 0JQ

Director27 September 2007Active
6 Lake End Court, Taplow Road Taplow, Maidenhead, SL6 0JQ

Director-Active
6 Lake End Court, Taplow Road Taplow, Maidenhead, SL6 0JQ

Director27 September 2007Active
6 Lake End Court, Taplow Road Taplow, Maidenhead, SL6 0JQ

Director-Active
6 Lake End Court, Taplow Road Taplow, Maidenhead, SL6 0JQ

Director28 November 2003Active
6, Lake End Court, Taplow Road Taplow, Maidenhead, United Kingdom, SL6 0JQ

Director-Active
Winkfield Plain Farm, Winkfield Lane, Windsor, SL4 4RU

Secretary-Active
90 Grove Road, Windsor, SL4 1HS

Secretary15 December 1998Active

People with Significant Control

Claire Elizabeth Charlotte Corser
Notified on:02 April 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:6, Lake End Court, Maidenhead, United Kingdom, SL6 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Daniel Anthony Sears
Notified on:02 April 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:6, Lake End Court, Maidenhead, United Kingdom, SL6 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Charles Daniel Sears
Notified on:09 March 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:6, Lake End Court, Maidenhead, United Kingdom, SL6 0JQ
Nature of control:
  • Voting rights 25 to 50 percent
Daniel Edward Sears
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:6 Lake End Court, Taplow Road, Maidenhead, United Kingdom, SL6 0JQ
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Patricia Elizabeth Nancy Yaun
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:6 Lake End Court, Taplow Road, Maidenhead, United Kingdom, SL6 0JQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Capital cancellation shares.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Capital

Capital return purchase own shares.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.