London
N14 6BN
Director Name | Mr Christopher John Wilks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Secretary Name | Mr Christopher John Wilks |
---|---|
Status | Current |
Appointed | 31 January 2020(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Director Name | Dr Frank Murdoch Armstrong |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Director Name | Tracey Dawn James |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Director Name | David Charles Hallas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(37 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Dr Joachim Alfred Hasenmaier |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 February 2024(39 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Grange 100 High Street London N14 6BN |
Director Name | Mr Peter Anthony Lawrence |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr John Gerard Morris |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Company Manager |
Correspondence Address | 4 Hames Lane Newton Regis Tamworth Staffordshire B79 0NH |
Director Name | Mr John Watt Dick |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 December 2002) |
Role | Company Manager |
Correspondence Address | 1 Auchinleck Drive Lichfield Staffordshire WS13 6TL |
Director Name | Mr Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 April 2006) |
Role | Company Manager |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Patricia Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 5 Burney House 1 Chessington Hall Gar Chessington Surrey KT9 2HH |
Secretary Name | Michael Edward Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 25 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Mark Rowland Nicholas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 64a Ember Lane Esher Surrey KT10 8EP |
Secretary Name | Kevin Anthony Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 35 Shrubland Road Banstead Surrey SM7 2ES |
Director Name | Mr Gavin Frank Casey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eaton Terrace London SW1W 8TY |
Secretary Name | Julia Trouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(20 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Michael John Sanders |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 56 Southway London Nw11 6sa NW11 6SA |
Director Name | Marc Denham Loomes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 The High Street London N14 6BN |
Director Name | Kevin Anthony Stockdale |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 19 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Julia Trouse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Dr David Laurence George Danson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Dell, High Road Cookham Maidenhead Berkshire SL6 9JB |
Director Name | Mr Brett Timothy Clemo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2019) |
Role | Global Operations Director |
Country of Residence | England |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Julia Ann Henderson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Anthony Paul Rawlinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 2019) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Website | ecoanimalhealthgroupplc.com |
---|---|
Telephone | 020 83362900 |
Telephone region | London |
Registered Address | The Grange 100 High Street London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,997,000 |
Gross Profit | £17,451,000 |
Net Worth | £27,592,000 |
Cash | £20,091,000 |
Current Liabilities | £12,499,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
1 December 2006 | Delivered on: 19 December 2006 Persons entitled: Murray Hyden and Jeff Dean as Trustees of the Agil Division of Lawrence PLC Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 November 2006 | Delivered on: 7 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
11 March 2002 | Delivered on: 19 March 2002 Satisfied on: 11 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,300,000 credited to account designation 64209644, sort code 601431 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.. See the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 21 February 2002 Satisfied on: 11 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 1999 | Delivered on: 17 August 1999 Satisfied on: 11 May 2004 Persons entitled: Alvin Mark Lindley Classification: Rent deposit deed Secured details: £8,750 due or to become due from the company to the chargee. Particulars: £8,750. Fully Satisfied |
4 September 1998 | Delivered on: 25 September 1998 Satisfied on: 11 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 163/165 bromley road catford london t/n-SGL292428.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 March 1987 | Delivered on: 31 March 1987 Satisfied on: 11 August 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 2024 | Resolutions
|
---|---|
14 February 2024 | Appointment of Dr Joachim Alfred Hasenmaier as a director on 12 February 2024 (2 pages) |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
3 November 2023 | Group of companies' accounts made up to 31 March 2023 (107 pages) |
19 September 2023 | Resolutions
|
9 June 2023 | Statement of capital following an allotment of shares on 9 June 2023
|
24 February 2023 | Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS to The Grange 100 High Street London N14 6BN on 24 February 2023 (1 page) |
6 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
6 January 2023 | Cessation of Marc Denham Loomes as a person with significant control on 23 August 2019 (1 page) |
6 January 2023 | Notification of a person with significant control statement (2 pages) |
3 October 2022 | Group of companies' accounts made up to 31 March 2022 (160 pages) |
30 September 2022 | Resolutions
|
11 August 2022 | Termination of appointment of Anthony Paul Rawlinson as a director on 9 August 2022 (1 page) |
7 April 2022 | Termination of appointment of Marc Denham Loomes as a director on 1 April 2022 (1 page) |
7 April 2022 | Appointment of David Charles Hallas as a director on 1 April 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
2 December 2021 | Appointment of Tracey Dawn James as a director on 1 December 2021 (2 pages) |
24 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (64 pages) |
6 October 2021 | Group of companies' accounts made up to 31 March 2021 (117 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
18 May 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
18 May 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
18 May 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
18 May 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
17 May 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
17 May 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
17 May 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
17 May 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
20 April 2021 | Resolutions
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 21 August 2020
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 21 August 2020
|
26 February 2021 | Statement of capital following an allotment of shares on 21 August 2020
|
26 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
20 February 2021 | Group of companies' accounts made up to 31 March 2020 (129 pages) |
7 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
21 May 2020 | Director's details changed for Dr Andrew Alfred Jones on 21 May 2020 (2 pages) |
20 May 2020 | Appointment of Dr Frank Murdoch Armstrong as a director on 1 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Christopher John Wilks as a secretary on 31 January 2020 (2 pages) |
20 May 2020 | Termination of appointment of Julia Trouse as a secretary on 31 January 2020 (1 page) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
23 October 2019 | Auditor's resignation (1 page) |
21 October 2019 | Resolutions
|
8 October 2019 | Termination of appointment of Brett Timothy Clemo as a director on 30 September 2019 (1 page) |
3 September 2019 | Notification of Marc Denham Loomes as a person with significant control on 23 August 2019 (2 pages) |
3 September 2019 | Cessation of Richard Kenneth Wood as a person with significant control on 22 August 2019 (1 page) |
3 September 2019 | Appointment of Mr Christopher John Wilks as a director on 3 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard Kenneth Wood as a director on 22 August 2019 (1 page) |
2 September 2019 | Group of companies' accounts made up to 31 March 2019 (102 pages) |
19 August 2019 | Termination of appointment of Kevin Anthony Stockdale as a director on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Julia Trouse as a director on 19 August 2019 (1 page) |
2 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
27 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
27 June 2019 | Notification of Richard Kenneth Wood as a person with significant control on 1 May 2019 (2 pages) |
8 March 2019 | Appointment of Mr Richard Kenneth Wood as a director on 7 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Peter Anthony Lawrence as a director on 7 March 2019 (1 page) |
7 March 2019 | Cessation of Peter Anthony Lawrence as a person with significant control on 7 March 2019 (1 page) |
11 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
23 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
9 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 December 2018 | Notification of Peter Anthony Lawrence as a person with significant control on 6 April 2018 (2 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
17 August 2018 | Group of companies' accounts made up to 31 March 2018 (84 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
28 December 2017 | Director's details changed for Dr Andrewalfred Alfred Jones on 27 December 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
4 December 2017 | Appointment of Dr Andrewalfred Alfred Jones as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of David Laurence George Danson as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Dr Andrewalfred Alfred Jones as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of David Laurence George Danson as a director on 1 December 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (68 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (68 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 December 2016 | Confirmation statement made on 22 December 2016 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with no updates (3 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (68 pages) |
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (68 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
15 January 2016 | Annual return made up to 22 December 2015 no member list Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 22 December 2015 no member list Statement of capital on 2016-01-15
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 2 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 2 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 2 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 2 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 2 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 2 August 2015
|
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
21 January 2015 | Appointment of Mr Anthony Paul Rawlinson as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Anthony Paul Rawlinson as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Anthony Paul Rawlinson as a director on 1 January 2015 (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
19 January 2015 | Termination of appointment of Julia Ann Henderson as a director on 31 December 2014 (1 page) |
19 January 2015 | Annual return made up to 22 December 2014 no member list Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Julia Ann Henderson as a director on 31 December 2014 (1 page) |
19 January 2015 | Annual return made up to 22 December 2014 no member list Statement of capital on 2015-01-19
|
11 August 2014 | Group of companies' accounts made up to 31 March 2014 (64 pages) |
11 August 2014 | Group of companies' accounts made up to 31 March 2014 (64 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
21 January 2014 | Annual return made up to 22 December 2013 no member list (9 pages) |
21 January 2014 | Annual return made up to 22 December 2013 no member list (9 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Resolutions
|
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (64 pages) |
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (64 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
8 January 2013 | Annual return made up to 22 December 2012 no member list (9 pages) |
8 January 2013 | Annual return made up to 22 December 2012 no member list (9 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (64 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (64 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
12 January 2012 | Annual return made up to 22 December 2011 no member list (10 pages) |
12 January 2012 | Annual return made up to 22 December 2011 no member list (10 pages) |
12 January 2012 | Director's details changed for Julia Trouse on 30 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Julia Trouse on 30 November 2011 (2 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 21 October 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 21 October 2011
|
7 October 2011 | Statement of capital on 7 October 2011
|
7 October 2011 | Certificate of reduction of share premium (1 page) |
7 October 2011 | Reduction of iss capital and minute (oc) (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
7 October 2011 | Statement of capital on 7 October 2011
|
7 October 2011 | Statement of capital on 7 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
7 October 2011 | Reduction of iss capital and minute (oc) (2 pages) |
7 October 2011 | Certificate of reduction of share premium (1 page) |
19 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with bulk list of shareholders (20 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with bulk list of shareholders (20 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
28 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
18 August 2010 | Group of companies' accounts made up to 31 March 2010 (66 pages) |
18 August 2010 | Group of companies' accounts made up to 31 March 2010 (66 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 19 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 19 December 2009
|
27 January 2010 | Annual return made up to 22 December 2009 with bulk list of shareholders (18 pages) |
27 January 2010 | Annual return made up to 22 December 2009 with bulk list of shareholders (18 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
9 December 2009 | Appointment of Julia Ann Henderson as a director (2 pages) |
9 December 2009 | Appointment of Julia Ann Henderson as a director (2 pages) |
9 December 2009 | Appointment of Brett Timothy Clemo as a director (2 pages) |
9 December 2009 | Appointment of Brett Timothy Clemo as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
20 August 2009 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
20 August 2009 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
10 June 2009 | Ad 21/05/09\gbp si [email protected]=1\gbp ic 2331658.1/2331659.1\ (2 pages) |
10 June 2009 | Ad 21/05/09\gbp si [email protected]=1\gbp ic 2331658.1/2331659.1\ (2 pages) |
21 May 2009 | Ad 19/05/09\gbp si [email protected]=11538.1\gbp ic 2320120/2331658.1\ (8 pages) |
21 May 2009 | Ad 19/05/09\gbp si [email protected]=11538.1\gbp ic 2320120/2331658.1\ (8 pages) |
28 January 2009 | Memorandum and Articles of Association (81 pages) |
28 January 2009 | Memorandum and Articles of Association (81 pages) |
6 January 2009 | Return made up to 22/12/08; bulk list available separately (7 pages) |
6 January 2009 | Return made up to 22/12/08; bulk list available separately (7 pages) |
11 November 2008 | Ad 07/11/08\gbp si [email protected]=44981.75\gbp ic 2275138.25/2320120\ (8 pages) |
11 November 2008 | Ad 07/11/08\gbp si [email protected]=44981.75\gbp ic 2275138.25/2320120\ (8 pages) |
6 November 2008 | Director and secretary's change of particulars / julia rosu / 11/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / julia rosu / 11/10/2008 (1 page) |
8 October 2008 | Director appointed david laurence george danson (2 pages) |
8 October 2008 | Director appointed david laurence george danson (2 pages) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
20 May 2008 | Ad 09/05/08\gbp si [email protected]=18886.45\gbp ic 2256251.8/2275138.25\ (8 pages) |
20 May 2008 | Ad 09/05/08\gbp si [email protected]=18886.45\gbp ic 2256251.8/2275138.25\ (8 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Nc inc already adjusted 28/03/08 (1 page) |
8 May 2008 | Nc inc already adjusted 14/08/07 (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Nc inc already adjusted 28/03/08 (1 page) |
8 May 2008 | Nc inc already adjusted 14/08/07 (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Ad 28/03/08\gbp si [email protected]=526315.8\gbp ic 1729936/2256251.8\ (4 pages) |
8 May 2008 | Ad 28/03/08\gbp si [email protected]=526315.8\gbp ic 1729936/2256251.8\ (4 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Ad 13/12/07--------- £ si [email protected] (2 pages) |
4 February 2008 | Ad 13/12/07--------- £ si [email protected] (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
10 January 2008 | Return made up to 22/12/07; bulk list available separately
|
10 January 2008 | Return made up to 22/12/07; bulk list available separately
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
10 October 2007 | Company name changed lawrence PLC\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | Company name changed lawrence PLC\certificate issued on 10/10/07 (2 pages) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
22 August 2007 | Ad 20/07/07--------- £ si [email protected]=135925 £ ic 1557511/1693436 (2 pages) |
22 August 2007 | Ad 20/07/07--------- £ si [email protected]=135925 £ ic 1557511/1693436 (2 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 22/12/06; bulk list available separately
|
9 February 2007 | Return made up to 22/12/06; bulk list available separately
|
19 December 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Ad 15/09/06--------- £ si [email protected]=1500 £ ic 1556011/1557511 (2 pages) |
17 October 2006 | Ad 15/09/06--------- £ si [email protected]=1500 £ ic 1556011/1557511 (2 pages) |
20 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
20 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 22/12/05; bulk list available separately (9 pages) |
25 January 2006 | Return made up to 22/12/05; bulk list available separately (9 pages) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
11 January 2006 | Ad 21/12/05--------- £ si [email protected]=2000 £ ic 1554011/1556011 (2 pages) |
11 January 2006 | Ad 21/12/05--------- £ si [email protected]=2000 £ ic 1554011/1556011 (2 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
20 September 2005 | Ad 31/08/05--------- £ si [email protected]=6015 £ ic 1547996/1554011 (3 pages) |
20 September 2005 | Ad 31/08/05--------- £ si [email protected]=6015 £ ic 1547996/1554011 (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Ad 13/02/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 15/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/08/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=4350 £ ic 1542146/1546496 (2 pages) |
26 April 2005 | Ad 19/01/05--------- £ si [email protected]=2250 £ ic 1520870/1523120 (2 pages) |
26 April 2005 | Ad 15/03/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 13/02/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 20/08/03--------- £ si [email protected] (1 page) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=2304 £ ic 1539842/1542146 (3 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Ad 01/08/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 15/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 16/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 24/02/05--------- £ si [email protected]=1500 £ ic 1546496/1547996 (2 pages) |
26 April 2005 | Ad 15/03/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 15/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 04/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Nc inc already adjusted 23/09/04 (1 page) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=3224 £ ic 1536618/1539842 (2 pages) |
26 April 2005 | Ad 08/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 06/04/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/09/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 12/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 20/08/03--------- £ si [email protected] (1 page) |
26 April 2005 | Ad 16/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/08/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 19/01/05--------- £ si [email protected]=1500 £ ic 1519370/1520870 (2 pages) |
26 April 2005 | Ad 03/08/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 03/12/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/10/04--------- £ si [email protected] (1 page) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=12948 £ ic 1523670/1536618 (5 pages) |
26 April 2005 | Ad 03/12/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/08/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/09/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=3224 £ ic 1536618/1539842 (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 12/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 03/08/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 27/01/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 03/12/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=550 £ ic 1523120/1523670 (2 pages) |
26 April 2005 | Ad 12/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 12/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 12/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Nc inc already adjusted 23/09/04 (1 page) |
26 April 2005 | Ad 15/03/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=2304 £ ic 1539842/1542146 (3 pages) |
26 April 2005 | Ad 05/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 13/02/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 22/12/04--------- £ si [email protected] (4 pages) |
26 April 2005 | Ad 15/03/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 04/10/04--------- £ si [email protected] (1 page) |
26 April 2005 | Ad 04/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=12948 £ ic 1523670/1536618 (5 pages) |
26 April 2005 | Ad 19/01/05--------- £ si [email protected]=1500 £ ic 1519370/1520870 (2 pages) |
26 April 2005 | Ad 12/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 08/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 04/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=550 £ ic 1523120/1523670 (2 pages) |
26 April 2005 | Ad 13/02/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/08/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Ad 15/01/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 04/10/04--------- £ si [email protected] (1 page) |
26 April 2005 | Ad 26/11/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 03/12/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 13/02/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 24/02/05--------- £ si [email protected]=1500 £ ic 1546496/1547996 (2 pages) |
26 April 2005 | Ad 21/01/05--------- £ si [email protected]=4350 £ ic 1542146/1546496 (2 pages) |
26 April 2005 | Ad 13/02/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 22/12/04--------- £ si [email protected] (4 pages) |
26 April 2005 | Ad 05/10/04--------- £ si [email protected] (1 page) |
26 April 2005 | Ad 03/12/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 05/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 27/01/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 07/04/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 04/10/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/08/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 03/12/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 19/01/05--------- £ si [email protected]=2250 £ ic 1520870/1523120 (2 pages) |
26 April 2005 | Ad 06/04/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 26/11/03--------- £ si [email protected] (2 pages) |
28 February 2005 | Return made up to 22/12/04; bulk list available separately (9 pages) |
28 February 2005 | Return made up to 22/12/04; bulk list available separately (9 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (2 pages) |
25 May 2004 | Secretary resigned (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
3 February 2004 | Return made up to 22/12/03; bulk list available separately (11 pages) |
3 February 2004 | Return made up to 22/12/03; bulk list available separately (11 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
21 March 2003 | Location of register of members (non legible) (1 page) |
21 March 2003 | Location of register of members (non legible) (1 page) |
30 January 2003 | Return made up to 22/12/02; bulk list available separately (12 pages) |
30 January 2003 | Return made up to 22/12/02; bulk list available separately (12 pages) |
7 January 2003 | S-div 18/10/02 (1 page) |
7 January 2003 | Ad 18/10/02-18/10/02 £ si [email protected]=428399 £ ic 716032/1144431 (35 pages) |
7 January 2003 | Ad 18/10/02-18/10/02 £ si [email protected]=428399 £ ic 716032/1144431 (35 pages) |
7 January 2003 | S-div 18/10/02 (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
13 December 2002 | Nc inc already adjusted 17/10/02 (1 page) |
13 December 2002 | Nc inc already adjusted 17/10/02 (1 page) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
1 November 2002 | S-div 17/10/02 (1 page) |
1 November 2002 | S-div 17/10/02 (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
20 March 2002 | Auditor's resignation (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
18 February 2002 | Minutes (2 pages) |
18 February 2002 | Minutes (2 pages) |
17 January 2002 | Return made up to 22/12/01; bulk list available separately
|
17 January 2002 | Return made up to 22/12/01; bulk list available separately
|
25 October 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
25 October 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
9 January 2001 | Return made up to 22/12/00; bulk list available separately (10 pages) |
9 January 2001 | Return made up to 22/12/00; bulk list available separately (10 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (39 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (39 pages) |
21 January 2000 | Return made up to 22/12/99; bulk list available separately (10 pages) |
21 January 2000 | Return made up to 22/12/99; bulk list available separately (10 pages) |
17 January 2000 | Ad 12/03/99-26/10/99 £ si [email protected]=10100 £ ic 705932/716032 (2 pages) |
17 January 2000 | Ad 12/03/99-26/10/99 £ si [email protected]=10100 £ ic 705932/716032 (2 pages) |
23 September 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
23 September 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 22/12/98; bulk list available separately
|
6 January 1999 | Return made up to 22/12/98; bulk list available separately
|
18 November 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
18 November 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 22/12/97; bulk list available separately (7 pages) |
14 January 1998 | Return made up to 22/12/97; bulk list available separately (7 pages) |
7 August 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
7 August 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
13 June 1997 | Ad 16/05/97--------- £ si [email protected]=35000 £ ic 657533/692533 (4 pages) |
13 June 1997 | Ad 16/05/97--------- £ si [email protected]=35000 £ ic 657533/692533 (4 pages) |
29 May 1997 | £ nc 825000/1000000 15/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 658612/657533 16/05/97 £ sr [email protected]=1079 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | £ nc 825000/1000000 15/05/97 (1 page) |
29 May 1997 | £ ic 658612/657533 16/05/97 £ sr [email protected]=1079 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
12 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
4 February 1997 | S-div 09/01/97 (3 pages) |
4 February 1997 | Ad 09/01/97--------- £ si 42666@1=42666 £ ic 615946/658612 (4 pages) |
4 February 1997 | Memorandum and Articles of Association (83 pages) |
4 February 1997 | Memorandum and Articles of Association (83 pages) |
4 February 1997 | S-div 09/01/97 (3 pages) |
4 February 1997 | Ad 09/01/97--------- £ si 42666@1=42666 £ ic 615946/658612 (4 pages) |
21 January 1997 | Return made up to 22/12/96; bulk list available separately
|
21 January 1997 | Return made up to 22/12/96; bulk list available separately
|
21 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
12 July 1996 | Location of register of members (non legible) (1 page) |
12 July 1996 | Location of register of members (non legible) (1 page) |
5 January 1996 | Return made up to 22/12/95; full list of members
|
5 January 1996 | Return made up to 22/12/95; full list of members
|
10 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
27 September 1995 | £ ic 576684/576584 24/08/95 £ sr 100@1=100 (1 page) |
27 September 1995 | £ ic 576684/576584 24/08/95 £ sr 100@1=100 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
20 March 1995 | New secretary appointed (2 pages) |
20 March 1995 | New secretary appointed (2 pages) |
26 February 1992 | Full accounts made up to 30 June 1991 (16 pages) |
26 February 1992 | Full accounts made up to 30 June 1991 (16 pages) |
18 February 1992 | Company name changed lawrence industries PLC\certificate issued on 14/02/92 (2 pages) |
18 February 1992 | Company name changed lawrence industries PLC\certificate issued on 14/02/92 (2 pages) |
23 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
23 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
31 March 1987 | Particulars of mortgage/charge (3 pages) |
31 March 1987 | Particulars of mortgage/charge (3 pages) |
4 January 1987 | Company name changed lawrence industries LIMITED\certificate issued on 04/01/87 (3 pages) |
4 January 1987 | Company name changed lawrence industries LIMITED\certificate issued on 04/01/87 (3 pages) |
1 October 1986 | Company name changed lawrence mineral company LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed lawrence mineral company LIMITED\certificate issued on 01/10/86 (2 pages) |
3 October 1984 | Company name changed\certificate issued on 03/10/84 (4 pages) |
3 October 1984 | Company name changed\certificate issued on 03/10/84 (4 pages) |
22 May 1984 | Incorporation (18 pages) |
22 May 1984 | Incorporation (18 pages) |