UKBizDB.co.uk

WALTER LAWRENCE DEVELOPMENTS LIMITED

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

This company is commonly known as Walter Lawrence Developments Limited. The company was founded 50 years ago and was given the registration number 01123611. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WALTER LAWRENCE DEVELOPMENTS LIMITED
Company Number:01123611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 1973
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary12 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Secretary-Active
2 Surrey Close, Burbage, Hinckley, LE10 2NY

Director30 June 1994Active
Little Hayes Farm, Alderwasley, Belper, DE56 2RA

Director-Active
2 Hindscarth Crescent, Mickleover, Derby, DE3 5NN

Director-Active
Mill Farm House, Common Lane, Sutton On The Hill, DE6 5JA

Director30 June 1994Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director12 February 2008Active
Lane End Farm Dalley Lane, Belper, DE56 2DJ

Director-Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director-Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director12 October 1992Active

People with Significant Control

Am Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-11-15Insolvency

Liquidation compulsory winding up order.

Download
2018-11-05Address

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

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-02Address

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

Download
2014-08-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.