Company NameLawrence Blunt Limited
Company StatusDissolved
Company Number02334973
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Dissolution Date6 March 2024 (1 month, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Laurence James Blunt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 8 months (closed 06 March 2024)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Penington Road
Beaconsfield
Buckinghamshire
HP9 1ET
Director NameMr Richard Charles Blunt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 8 months (closed 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReynolds
Nugents Park
Hatch End
Middlesex
HA5 4RA
Secretary NameMr Richard Charles Blunt
NationalityBritish
StatusClosed
Appointed09 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 8 months (closed 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReynolds
Nugents Park
Hatch End
Middlesex
HA5 4RA
Director NameClive Newton Ross Field
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 27 November 2018)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
24 Forest Lane
Chigwell
Essex
IG7 5AE

Contact

Websitelawrenceblunt.com
Telephone020 78319866
Telephone regionLondon

Location

Registered AddressC/O Expedium Limited
Gable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

105 at £1Mr Clive Newton Ross Field
33.33%
Ordinary
105 at £1Mr Laurence James Blunt
33.33%
Ordinary
105 at £1Mr Richard Blunt
33.33%
Ordinary

Financials

Year2014
Net Worth£2,404,958
Cash£682,965
Current Liabilities£988,215

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 November 2018Delivered on: 28 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 April 1996Delivered on: 29 April 1996
Persons entitled: Barclays 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.
Outstanding
30 July 1993Delivered on: 12 August 1993
Satisfied on: 12 December 1997
Persons entitled: Aitken Hume 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
17 July 1992Delivered on: 31 July 1992
Satisfied on: 14 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from thecompany and/or sonnenthal chain limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M562C. 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
14 March 1991Delivered on: 22 March 1991
Satisfied on: 14 October 1993
Persons entitled: Barclays 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
3 July 1989Delivered on: 11 July 1989
Satisfied on: 16 March 1993
Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
7 February 2017Full accounts made up to 31 May 2016 (26 pages)
7 September 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
24 February 2016Full accounts made up to 31 May 2015 (20 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 315
(6 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 315
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 August 2014Director's details changed for Mr Laurence James Blunt on 8 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Laurence James Blunt on 8 July 2014 (2 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 315
(6 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 315
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
3 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 May 2010 (17 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
16 December 2009Full accounts made up to 31 May 2009 (19 pages)
21 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 May 2008 (19 pages)
31 July 2008Director's change of particulars / laurence blunt / 03/07/2008 (1 page)
30 July 2008Return made up to 09/07/08; full list of members (4 pages)
6 February 2008Full accounts made up to 31 May 2007 (22 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 09/07/07; full list of members (3 pages)
20 January 2007Full accounts made up to 31 May 2006 (20 pages)
24 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
4 April 2006Full accounts made up to 31 May 2005 (19 pages)
9 August 2005Return made up to 09/07/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 May 2004 (19 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Full accounts made up to 31 May 2003 (18 pages)
26 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Full accounts made up to 31 May 2002 (34 pages)
3 September 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
2 September 2002Return made up to 09/07/02; full list of members (7 pages)
31 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Full accounts made up to 31 December 2000 (18 pages)
12 September 2000Full accounts made up to 31 December 1999 (18 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
1 September 1999Return made up to 09/07/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 December 1998 (18 pages)
9 October 1998Full accounts made up to 31 December 1997 (20 pages)
20 August 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
19 December 1997Return made up to 09/07/97; no change of members (6 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Director's particulars changed (1 page)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
1 October 1996Return made up to 09/07/96; no change of members (4 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
14 April 1996Full accounts made up to 31 December 1995 (19 pages)
15 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
13 January 1989Incorporation (19 pages)