Company NameLawrence Capital (UK) Limited
DirectorWendy Anne Bourne
Company StatusActive
Company Number02932666
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Previous NameClearwater Management Company (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Wendy Anne Bourne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressNo. 414
Ocean Heights
Gibraltar
Secretary NameHf Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2004(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMatthew James Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside House Lagoon Road
Lilliput
Poole
Dorset
BH14 8JT
Secretary NameDiane Joyce Lawrence
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSequoia House Blackbush Road
Milford On Sea
Lymington
Hampshire
SO41 0PB
Secretary NameHilary Scott
NationalityBritish
StatusResigned
Appointed07 February 1996(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressLittle Borrowfield
Fibbards Road
Brockenhurst
Hampshire
SO42 7RD
Secretary NameDiane Joyce Lawrence
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressWaterside House Lagoon Road
Lilliput
Poole
Dorset
BH14 8JT
Director NameFiona Naisbitt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressField House 60 Sea Road
Barton On Sea
Hampshire
BH25 7NG
Secretary NameStephen Kwok Yeung Hui
NationalityBritish
StatusResigned
Appointed26 May 1998(4 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 June 1998)
RoleCompany Director
Correspondence Address292a Lymington Road
Highcliffe
Christchurch
Dorset
BH23 5ET
Secretary NameMr David McKenzie Spence
NationalityBritish
StatusResigned
Appointed17 June 1998(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressArabin Cottage
Manor Road, High Beach
Loughton
Essex
IG10 4AD
Director NameMatthew James Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address226 Watergardens
Gibraltar
Foreign
Director NameMiss Emma Catherine Lawrence
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(22 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Eccleston Square
Pimlico
London
SW1V 1NP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone01202 314838
Telephone regionBournemouth

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Emson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,203
Cash£676
Current Liabilities£8,879

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
1 May 2023Termination of appointment of Hf Secretarial Services Limited as a secretary on 28 June 2021 (1 page)
28 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 May 2022 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
11 January 2017Termination of appointment of Emma Catherine Lawrence as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Emma Catherine Lawrence as a director on 6 January 2017 (1 page)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Appointment of Miss Emma Catherine Lawrence as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Miss Emma Catherine Lawrence as a director on 2 June 2016 (2 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Hf Secretarial Services Limited on 24 May 2010 (2 pages)
28 May 2010Secretary's details changed for Hf Secretarial Services Limited on 24 May 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 June 2008Return made up to 25/05/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 25/05/07; full list of members (2 pages)
27 June 2007Return made up to 25/05/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 July 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 July 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
17 May 2005Ad 15/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2005Ad 15/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
16 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
29 March 2004New secretary appointed (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
8 July 2002Return made up to 25/05/02; full list of members (6 pages)
8 July 2002Return made up to 25/05/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 May 2002Company name changed swiftronic (uk) LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed swiftronic (uk) LIMITED\certificate issued on 31/05/02 (2 pages)
17 September 2001Return made up to 25/05/01; full list of members (6 pages)
17 September 2001Return made up to 25/05/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
25 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
30 September 1999Accounts for a small company made up to 31 May 1998 (4 pages)
30 September 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 July 1999Return made up to 25/05/99; no change of members (4 pages)
15 July 1999Return made up to 25/05/99; no change of members (4 pages)
14 May 1999Company name changed premiere trading (uk) LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed premiere trading (uk) LIMITED\certificate issued on 17/05/99 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 25/05/98; full list of members (6 pages)
2 September 1998Return made up to 25/05/98; full list of members (6 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
26 June 1998Company name changed swiftronic (uk) LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed swiftronic (uk) LIMITED\certificate issued on 29/06/98 (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
17 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
10 April 1997Company name changed compendium international LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed compendium international LIMITED\certificate issued on 11/04/97 (2 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
27 January 1997Company name changed swiftronic (uk) LIMITED\certificate issued on 28/01/97 (2 pages)
27 January 1997Company name changed swiftronic (uk) LIMITED\certificate issued on 28/01/97 (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
12 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (2 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
30 May 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 30/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 30/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1994Incorporation (13 pages)
25 May 1994Incorporation (13 pages)