This company is commonly known as William Lawrence Advertising Limited. The company was founded 38 years ago and was given the registration number 01918748. The firm's registered office is in ST. ALBANS. You can find them at The Mission Hall, 26 Clifton Street, St. Albans, Hertfordshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | WILLIAM LAWRENCE ADVERTISING LIMITED |
---|---|---|
Company Number | : | 01918748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mission Hall, 26 Clifton Street, St. Albans, Hertfordshire, England, AL1 3RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mission Hall, 26 Clifton Street, St. Albans, England, AL1 3RY | Secretary | 06 April 2018 | Active |
10 Gainsborough Avenue, St Albans, AL1 4NL | Director | - | Active |
The Mission Hall, Clifton Street, St Albans, United Kingdom, AL1 3RY | Director | 06 April 2018 | Active |
10 Gainsborough Avenue, St Albans, AL1 4NL | Secretary | - | Active |
38 Abbey Avenue, St Albans, AL3 4AZ | Director | - | Active |
2 Prae Close, St Albans, AL3 4SF | Director | - | Active |
Le Mouillage, Belmont Road, St. Peter Port, Guernsey, GY1 1PY | Director | - | Active |
William Lawrence Investments Limited | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 2nd Floor, Maison Trinity, Rue Du Pre, Guernsey, Guernsey, GY1 1LT |
Nature of control | : |
|
Mr Anthony Philip Scott | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Abbey Avenue, St. Albans, England, AL3 4AZ |
Nature of control | : |
|
Mrs Maureen Joan Alexander | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Gainsborough Avenue, St. Albans, England, AL1 4NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Capital | Capital cancellation shares. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Capital | Capital cancellation shares. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Second filing of director appointment with name. | Download |
2019-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-04-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.