Company NameLawrence Webster Forrest Limited
DirectorsJames Christopher Gyere and Peter John Gyere
Company StatusActive
Company Number02092456
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Previous NameCalco Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJames Christopher Gyere
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Legion House
Lower Road
Kenley
Surrey
CR8 5NH
Secretary NameSharon Lesley Bryant
NationalityBritish
StatusCurrent
Appointed30 September 1993(6 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Legion House
Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Peter John Gyere
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(22 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Legion House
Lower Road
Kenley
Surrey
CR8 5NH
Director NameCourtenay Heading
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1995)
RoleSales Director
Correspondence AddressThe Stone House
Whitehill Road
Crowborough
East Sussex
TN6 1JU
Secretary NameJudith Mary Booth
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressThe Stone House
Whitehill Road
Crowborough
E Sussex
TN6 1JN
Director NameRichard Forrest
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 August 2009)
RoleProject Director
Correspondence AddressRivendell
Laurel Dene
East Grinstead
West Sussex
RH19 3GD

Contact

Websitelwf.co.uk
Telephone020 86688663
Telephone regionLondon

Location

Registered Address2nd Floor Legion House
Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Silverspray LTD
99.99%
Ordinary
1 at £1S.l. Bryant
0.01%
Ordinary

Financials

Year2014
Net Worth£268,781
Cash£248,768
Current Liabilities£290,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,500
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,500
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,500
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,500
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7,500
(4 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7,500
(4 pages)
14 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2 July 2012 (1 page)
16 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
12 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Sharon Lesley Bryant on 14 October 2009 (1 page)
11 November 2009Director's details changed for James Christopher Gyere on 14 October 2009 (2 pages)
11 November 2009Director's details changed for James Christopher Gyere on 14 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Secretary's details changed for Sharon Lesley Bryant on 14 October 2009 (1 page)
11 November 2009Register inspection address has been changed (1 page)
14 October 2009Appointment of Mr Peter John Gyere as a director (2 pages)
14 October 2009Appointment of Mr Peter John Gyere as a director (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Appointment terminated director richard forrest (1 page)
20 August 2009Appointment terminated director richard forrest (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 14/10/08; full list of members (4 pages)
12 January 2009Return made up to 14/10/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 14/10/07; full list of members (2 pages)
20 November 2007Return made up to 14/10/07; full list of members (2 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 14/10/06; full list of members (2 pages)
1 November 2006Return made up to 14/10/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 December 2003Return made up to 14/10/03; full list of members (7 pages)
18 December 2003Return made up to 14/10/03; full list of members (7 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
14 November 2002Full accounts made up to 31 March 2002 (14 pages)
14 November 2002Full accounts made up to 31 March 2002 (14 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 March 2001 (14 pages)
16 October 2001Full accounts made up to 31 March 2001 (14 pages)
6 November 2000Return made up to 14/10/00; full list of members (6 pages)
6 November 2000Return made up to 14/10/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
29 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 November 1999Nc inc already adjusted 14/10/99 (1 page)
21 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1999Nc inc already adjusted 14/10/99 (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1999Ad 14/10/99--------- £ si 7498@1 (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Ad 14/10/99--------- £ si 7498@1 (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Return made up to 14/10/98; no change of members (4 pages)
1 December 1998Return made up to 14/10/98; no change of members (4 pages)
13 July 1998Company name changed calco projects LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed calco projects LIMITED\certificate issued on 14/07/98 (2 pages)
11 March 1998Full accounts made up to 31 March 1997 (7 pages)
11 March 1998Full accounts made up to 31 March 1997 (7 pages)
31 October 1997Return made up to 14/10/97; full list of members (6 pages)
31 October 1997Return made up to 14/10/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (7 pages)
5 February 1997Full accounts made up to 31 March 1996 (7 pages)
18 November 1996Return made up to 14/10/96; no change of members (6 pages)
18 November 1996Return made up to 14/10/96; no change of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)