Company NameLawrence Property Investments Limited
DirectorsLawrence Boyce and Cheryl Edwards
Company StatusActive
Company Number05089509
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLawrence Boyce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(2 days after company formation)
Appointment Duration20 years
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameCheryl Edwards
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(7 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Lawrence Boyce
70.00%
Ordinary
30 at £1Cheryl Edwards
30.00%
Ordinary

Financials

Year2014
Net Worth£269,348
Cash£3,737
Current Liabilities£44,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 3 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 October 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
15 October 2019Registered office address changed from 27 Blanmerle Road London SE9 2DU England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 15 October 2019 (1 page)
23 April 2019Change of details for Mr Lawrence James Boyce as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 27 Blanmerle Road London SE9 2DU on 23 April 2019 (1 page)
23 April 2019Director's details changed for Lawrence Boyce on 23 April 2019 (2 pages)
23 April 2019Change of details for Ms Cheryl Edwards as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-11
(3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-11
(3 pages)
8 April 2013Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Director's details changed for Lawrence Boyce on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Lawrence Boyce on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
13 March 2012Appointment of Cheryl Edwards as a director (2 pages)
13 March 2012Appointment of Cheryl Edwards as a director (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
27 April 2011Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 15 March 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 3 August 2010 (1 page)
12 May 2010Director's details changed for Lawrence Boyce on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Lawrence Boyce on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Lawrence Boyce on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 31/03/09; full list of members (3 pages)
15 May 2009Return made up to 31/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 31/03/08; full list of members (3 pages)
8 August 2008Return made up to 31/03/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 31/03/07; full list of members (2 pages)
26 July 2007Return made up to 31/03/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2006Return made up to 31/03/06; full list of members (2 pages)
10 May 2006Return made up to 31/03/06; full list of members (2 pages)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
5 July 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
31 March 2004Incorporation (16 pages)
31 March 2004Incorporation (16 pages)