Company NameLawrie Smith Associates Limited
Company StatusDissolved
Company Number02790414
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Lawrence Edward Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway, Sway
Lymington
SO41 6DP
Director NameMrs Penelope Jane Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 11 July 2006)
RoleCompany Director Proposed
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway Lane
Lymington
Hampshire
SO41 6DP
Secretary NameMrs Penelope Jane Smith
NationalityBritish
StatusClosed
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 11 July 2006)
RoleCompany Director Proposed
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway Lane
Lymington
Hampshire
SO41 6DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£425,326
Cash£76
Current Liabilities£425,402

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 February 2005Return made up to 16/02/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 February 2003Return made up to 16/02/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
23 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
25 February 2000Return made up to 16/02/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 February 1999Return made up to 16/02/99; no change of members (4 pages)
30 June 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
17 February 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 16/02/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)