Company NameThomas Lawrence Building Limited
DirectorTheodore Maurice Nicolas
Company StatusActive
Company Number02541788
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Theodore Maurice Nicolas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(7 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Arundel Avenue
Saunderstead
South Croydon
Surrey
CR2 8BJ
Secretary NameValerie Marion Nicolas
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address33 Arundel Avenue
Sanderstead
Croydon
Surrey
CR2 8BJ
Director NameCharlotte Rosemary Sears
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Plain Farm
Winkfield Lane
Windsor
Berkshire
SL4 4RU
Director NameDaniel Edward Sears
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Plain Farm
Winkfield Lane
Windsor
Berkshire
SL4 4RU
Secretary NameCharlotte Rosemary Sears
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Plain Farm
Winkfield Lane
Windsor
Berkshire
SL4 4RU
Secretary NameCharlotte Rosemary Sears
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Plain Farm
Winkfield Lane
Windsor
Berkshire
SL4 4RU
Director NameAlan Charles Gunner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressFrensham Vale Cottage
Lower Bourne
Farnham
Surrey
GU10 3HZ
Secretary NameLaura Ann Seymour
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1999)
RoleCompany Director
Correspondence Address90 Grove Road
Windsor
Berkshire
SL4 1HS

Location

Registered Address108 Lower Barn Road
Purley
Surrey
CR8 1HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

75 at £1Mr Theodore Maurice Nicolas
75.00%
Ordinary
24 at £1Thomas Lawrence & Sons (Bracknell) LTD
24.00%
Ordinary
1 at £1Mr Daniel Edward Sears
1.00%
Ordinary

Financials

Year2014
Turnover£812,348
Gross Profit£193,112
Net Worth£246,451
Cash£87,432
Current Liabilities£65,880

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

9 April 1991Delivered on: 13 April 1991
Satisfied on: 14 March 2011
Persons entitled: Thomas Lawrence Sons (Bracknels Limited)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £100,000 under the terms of the charge.
Particulars: All the undertaking and property of the company whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied

Filing History

9 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 February 2023Director's details changed for Mr Theodore Maurice Nicolas on 17 February 2023 (2 pages)
17 February 2023Secretary's details changed for Valerie Marion Nicolas on 17 February 2023 (1 page)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
29 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
10 June 2015Registered office address changed from 10B Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 108 Lower Barn Road Purley Surrey CR8 1HR on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 10B Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 108 Lower Barn Road Purley Surrey CR8 1HR on 10 June 2015 (1 page)
19 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Theodore Maurice Nicolas on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Theodore Maurice Nicolas on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Theodore Maurice Nicolas on 4 February 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 January 2008Return made up to 30/01/08; full list of members (3 pages)
30 January 2008Return made up to 30/01/08; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 83 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page)
3 October 2007Registered office changed on 03/10/07 from: 83 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page)
18 August 2007Registered office changed on 18/08/07 from: quoin house, alfred road sutton surrey SM1 4RR (1 page)
18 August 2007Registered office changed on 18/08/07 from: quoin house, alfred road sutton surrey SM1 4RR (1 page)
26 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Registered office changed on 12/02/07 from: 83 capital house business centre 22 carlton road south croydon surrey CR2 0BS (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Registered office changed on 12/02/07 from: 83 capital house business centre 22 carlton road south croydon surrey CR2 0BS (1 page)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 March 2006Registered office changed on 31/03/06 from: 1 broughton street london SW8 3QJ (1 page)
31 March 2006Registered office changed on 31/03/06 from: 1 broughton street london SW8 3QJ (1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Location of register of members (1 page)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 March 2002Registered office changed on 11/03/02 from: 6 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 6 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 March 2001Return made up to 31/01/01; full list of members; amend (6 pages)
20 March 2001Return made up to 31/01/01; full list of members; amend (6 pages)
7 March 2001Return made up to 31/01/01; full list of members (8 pages)
7 March 2001Return made up to 31/01/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
25 February 1999Return made up to 31/01/99; full list of members (6 pages)
25 February 1999Return made up to 31/01/99; full list of members (6 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: the brickworks priory lane bracknell berkshire RG12 2JU (1 page)
23 October 1998Registered office changed on 23/10/98 from: the brickworks priory lane bracknell berkshire RG12 2JU (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 31/01/98; full list of members (7 pages)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
5 March 1998Return made up to 31/01/98; full list of members (7 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director's particulars changed (1 page)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (7 pages)
22 February 1996Return made up to 31/01/96; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)