Company NameLawrence Rand Limited
DirectorPeter Neil Colin Lawrence
Company StatusActive
Company Number05881028
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Neil Colin Lawrence
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence AddressC/O Accountsforme Ltd The Office, Willowfield Cour
Highfield Road
Bushey
Hertfordshire
WD23 2GR
Secretary NameMrs Gemma Erlise Lawrence
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Accountsforme Ltd The Office, Willowfield Cour
Highfield Road
Bushey
Hertfordshire
WD23 2GR
Director NameMr Stewart Alfred Rand
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accountsforme Ltd The Office, Willowfield Cour
Highfield Road
Bushey
Hertfordshire
WD23 2GR

Contact

Websitelawrence-rand.co.uk
Telephone01895 675674
Telephone regionUxbridge

Location

Registered AddressC/O Accountsforme Ltd The Office, Willowfield Court
Highfield Road
Bushey
Hertfordshire
WD23 2GR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Lawrence
50.00%
Ordinary A
50 at £1Mr Stewart Alfred Rand
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,091
Cash£84,038
Current Liabilities£59,525

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

31 March 2011Delivered on: 16 April 2011
Persons entitled: Eaton Court Hotel (Belgravia) Limited and Brenda Dreizel Belmont

Classification: Rent deposit deed
Secured details: £8,250.00 due or to become due from the company to the chargee.
Particulars: The sum of £8,250.00 deposited with the chargee.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
19 January 2023Notification of a person with significant control statement (2 pages)
19 January 2023Notification of Gemma Erlise Lawrence as a person with significant control on 31 July 2020 (2 pages)
19 January 2023Withdrawal of a person with significant control statement on 19 January 2023 (2 pages)
25 July 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (6 pages)
12 July 2022Termination of appointment of Stewart Alfred Rand as a director on 30 June 2022 (1 page)
12 July 2022Cessation of Stewart Alfred Rand as a person with significant control on 30 June 2022 (1 page)
12 July 2022Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 30 June 2022 (2 pages)
28 June 2022Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to C/O Accountsforme Ltd the Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR on 28 June 2022 (1 page)
31 May 2022Second filing of Confirmation Statement dated 19 July 2021 (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 September 2021Confirmation statement made on 19 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2022.
(4 pages)
31 March 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 150
(3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
12 September 2018Director's details changed for Mr Peter Neil Colin Lawrence on 19 July 2018 (2 pages)
11 September 2018Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 19 July 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Secretary's details changed for Mrs Gemma Erlise Lawrence on 12 September 2017 (1 page)
13 September 2017Secretary's details changed for Mrs Gemma Erlise Lawrence on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page)
3 August 2017Change of details for Mr Stewart Alfred Rand as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
3 August 2017Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
3 August 2017Change of details for Mr Stewart Alfred Rand as a person with significant control on 29 June 2016 (2 pages)
18 November 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
18 November 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
29 August 2012Secretary's details changed for Gemma Erlise Rand on 18 July 2012 (1 page)
29 August 2012Secretary's details changed for Gemma Erlise Rand on 18 July 2012 (1 page)
10 May 2012Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 10 May 2012 (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 August 2011Director's details changed for Mr Stewart Alfred Rand on 31 January 2011 (2 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
8 August 2011Secretary's details changed for Gemma Erlise Rand on 31 January 2011 (1 page)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr Stewart Alfred Rand on 31 January 2011 (2 pages)
8 August 2011Director's details changed for Peter Lawrence on 31 January 2011 (2 pages)
8 August 2011Director's details changed for Peter Lawrence on 31 January 2011 (2 pages)
8 August 2011Secretary's details changed for Gemma Erlise Rand on 31 January 2011 (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Director's details changed for Peter Lawrence on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Peter Lawrence on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Peter Lawrence on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 September 2009Return made up to 19/07/09; full list of members (4 pages)
6 September 2009Return made up to 19/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 8A elm park road pinner middlesex HA5 3LA (1 page)
10 September 2008Return made up to 19/07/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from 8A elm park road pinner middlesex HA5 3LA (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 19/07/08; full list of members (4 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
18 August 2008Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 August 2008Registered office changed on 18/08/2008 from college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
18 August 2008Registered office changed on 18/08/2008 from college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
18 August 2008Director appointed stewart alfred rand (1 page)
18 August 2008Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 August 2008Director appointed stewart alfred rand (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 September 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
28 September 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
19 July 2006Incorporation (12 pages)
19 July 2006Incorporation (12 pages)