Company NameSeasons Florists Limited
Company StatusDissolved
Company Number03859693
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)
Previous NamesFlowers R Us Limited and Amor Flowers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Roger John Heymer Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address53 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Secretary NameMrs Mary Elizabeth Lawrence
NationalityBritish
StatusClosed
Appointed23 July 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Director NameMrs Mary Elizabeth Lawrence
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 12 December 2023)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address53 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Secretary NameIvy Elizabeth Lawrence
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address126 Beverley Way
London
SW20 0AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address253 Coombe Lane
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

100 at £1Mary Elizabeth Lawrence
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 August 2020Registered office address changed from PO Box 5 5 st John's Lane, Clerkenwell, London St. John's Lane London EC1M 4BH England to 253 Coombe Lane London SW20 0RH on 10 August 2020 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Registered office address changed from 6 Breams Building London EC4A 1QL to PO Box 5 5 st John's Lane, Clerkenwell, London St. John's Lane London EC1M 4BH on 26 October 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
27 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Roger John Heymer Lawrence on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mary Elizabeth Lawrence on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Roger John Heymer Lawrence on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mary Elizabeth Lawrence on 29 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 November 2008Return made up to 15/10/08; full list of members (3 pages)
13 November 2008Return made up to 15/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
30 August 2007Accounts made up to 31 October 2006 (2 pages)
30 August 2007Accounts made up to 31 October 2006 (2 pages)
29 January 2007Return made up to 15/10/06; full list of members (2 pages)
29 January 2007Return made up to 15/10/06; full list of members (2 pages)
1 September 2006Accounts made up to 31 October 2005 (1 page)
1 September 2006Accounts made up to 31 October 2005 (1 page)
10 November 2005Return made up to 15/10/05; full list of members (2 pages)
10 November 2005Return made up to 15/10/05; full list of members (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
31 August 2005Accounts made up to 31 October 2004 (2 pages)
31 August 2005Accounts made up to 31 October 2004 (2 pages)
25 August 2005Company name changed amor flowers LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed amor flowers LIMITED\certificate issued on 25/08/05 (2 pages)
23 February 2005Return made up to 15/10/04; full list of members (6 pages)
23 February 2005Return made up to 15/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
12 November 2003Return made up to 15/10/03; full list of members (6 pages)
12 November 2003Return made up to 15/10/03; full list of members (6 pages)
16 August 2003Accounts made up to 31 October 2002 (2 pages)
16 August 2003Accounts made up to 31 October 2002 (2 pages)
16 November 2002Return made up to 15/10/02; full list of members (6 pages)
16 November 2002Return made up to 15/10/02; full list of members (6 pages)
24 April 2002Accounts made up to 31 October 2001 (4 pages)
24 April 2002Accounts made up to 31 October 2001 (4 pages)
21 January 2002Return made up to 15/10/01; full list of members (6 pages)
21 January 2002Return made up to 15/10/01; full list of members (6 pages)
18 May 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2001Memorandum and Articles of Association (13 pages)
9 May 2001Memorandum and Articles of Association (13 pages)
26 April 2001Company name changed flowers r us LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed flowers r us LIMITED\certificate issued on 26/04/01 (2 pages)
23 April 2001Accounts made up to 31 October 2000 (4 pages)
23 April 2001Accounts made up to 31 October 2000 (4 pages)
19 December 2000Return made up to 15/10/00; full list of members (6 pages)
19 December 2000Return made up to 15/10/00; full list of members (6 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (19 pages)
15 October 1999Incorporation (19 pages)