Company NameLawrenco Pt Limited
Company StatusActive
Company Number06312192
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Walter Rodwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Luke Richard Overall
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Darren Brian Spittles
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Secretary NameMrs Heidi Elizabeth Rodwell
StatusCurrent
Appointed03 November 2023(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Nigel Charles Allen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackford House
Top Green Sibthorpe
Newark
Nottinghamshire
NG23 5PN
Director NameMr Richard Hills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Barrowby Road
Grantham
Lincolnshire
NG31 8AF
Secretary NameMr Richard Hills
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Barrowby Road
Grantham
Lincolnshire
NG31 8AF
Director NameMr Charles Clifford Seager Lawrence
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranleigh Park
153a Farndon Road
Newark
Nottinghamshire
NG24 4SP
Secretary NameMr Geoffrey Walter Rodwell
StatusResigned
Appointed22 November 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address1 Fairby Cottages
Ash Road Hartley
Longfield
Kent
DA3 8EW
Secretary NameMrs Karen Louise Harris
StatusResigned
Appointed19 June 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressWindrush Little Robhurst
High Halden
Ashford
Kent
TN26 3NG

Location

Registered AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10m at £0.01Abacus Lawrence Group LTD
99.00%
Ordinary
101k at £0.01Abacus Lawrence Group LTD
1.00%
Ordinary A

Financials

Year2014
Net Worth£101,011

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

25 June 2010Delivered on: 29 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 September 2007Delivered on: 6 October 2007
Satisfied on: 25 March 2011
Persons entitled: Charles Clifford Seager Lawrence, St Geoerge Trustess Limited and Geoffrey Charles Bond Fordetails of Further Chargees Please Refer to Form 395

Classification: Debenture
Secured details: All monies due or to become due from the company to the loan noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 2007Delivered on: 17 August 2007
Satisfied on: 7 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2023Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Karen Louise Harris as a secretary on 3 November 2023 (1 page)
14 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
14 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
14 March 2023Appointment of Mr Luke Richard Overall as a director on 20 February 2023 (2 pages)
14 March 2023Appointment of Mr Darren Brian Spittles as a director on 20 February 2023 (2 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
27 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
17 January 2022Registered office address changed from 11-30 the Creek Northfleet Kent DA11 9AS to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 17 January 2022 (1 page)
14 October 2021Accounts for a small company made up to 31 December 2020 (4 pages)
14 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (4 pages)
22 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (4 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (6 pages)
25 September 2017Full accounts made up to 31 December 2016 (6 pages)
24 August 2017Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 August 2015Full accounts made up to 31 December 2014 (10 pages)
17 August 2015Full accounts made up to 31 December 2014 (10 pages)
27 July 2015Director's details changed for Mr Geoffrey Walter Rodwell on 8 April 2015 (2 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101,011.11
(4 pages)
27 July 2015Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
27 July 2015Director's details changed for Mr Geoffrey Walter Rodwell on 8 April 2015 (2 pages)
27 July 2015Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
27 July 2015Director's details changed for Mr Geoffrey Walter Rodwell on 8 April 2015 (2 pages)
27 July 2015Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101,011.11
(4 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 101,011.11
(5 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 101,011.11
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (6 pages)
27 May 2014Full accounts made up to 31 December 2013 (6 pages)
30 July 2013Full accounts made up to 31 December 2012 (8 pages)
30 July 2013Full accounts made up to 31 December 2012 (8 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
14 August 2012Full accounts made up to 31 December 2011 (8 pages)
14 August 2012Full accounts made up to 31 December 2011 (8 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 June 2012Termination of appointment of Geoffrey Rodwell as a secretary (1 page)
19 June 2012Termination of appointment of Geoffrey Rodwell as a secretary (1 page)
19 June 2012Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages)
19 June 2012Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (8 pages)
3 August 2011Full accounts made up to 31 December 2010 (8 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 December 2010Termination of appointment of Nigel Allen as a director (1 page)
2 December 2010Termination of appointment of Richard Hills as a director (1 page)
2 December 2010Termination of appointment of Richard Hills as a director (1 page)
2 December 2010Termination of appointment of Nigel Allen as a director (1 page)
2 December 2010Termination of appointment of Richard Hills as a secretary (1 page)
2 December 2010Termination of appointment of Richard Hills as a secretary (1 page)
2 December 2010Appointment of Mr Geoffrey Walter Rodwell as a secretary (2 pages)
2 December 2010Appointment of Mr Geoffrey Walter Rodwell as a secretary (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2010Full accounts made up to 31 December 2009 (8 pages)
4 May 2010Full accounts made up to 31 December 2009 (8 pages)
29 July 2009Full accounts made up to 31 December 2008 (8 pages)
29 July 2009Full accounts made up to 31 December 2008 (8 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
7 August 2008Return made up to 13/07/08; full list of members (4 pages)
7 August 2008Return made up to 13/07/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (8 pages)
21 July 2008Full accounts made up to 31 December 2007 (8 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
10 October 2007Declaration of assistance for shares acquisition (8 pages)
10 October 2007Declaration of assistance for shares acquisition (8 pages)
10 October 2007Declaration of assistance for shares acquisition (8 pages)
10 October 2007Declaration of assistance for shares acquisition (8 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2007Particulars of mortgage/charge (6 pages)
6 October 2007Particulars of mortgage/charge (6 pages)
2 October 2007Director resigned (1 page)
2 October 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
2 October 2007Registered office changed on 02/10/07 from: brunel house jessop way newark nottinghamshire NG24 2ER (1 page)
2 October 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
2 October 2007Registered office changed on 02/10/07 from: brunel house jessop way newark nottinghamshire NG24 2ER (1 page)
2 October 2007Director resigned (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
29 August 2007Statement of affairs (13 pages)
29 August 2007Ad 09/08/07--------- £ si [email protected]=101011 £ ic 1/101012 (3 pages)
29 August 2007Statement of affairs (13 pages)
29 August 2007Ad 09/08/07--------- £ si [email protected]=101011 £ ic 1/101012 (3 pages)
28 August 2007Resolutions
  • RES13 ‐ Re demerger 09/08/07
(14 pages)
28 August 2007Resolutions
  • RES13 ‐ Re guarantee and debent 09/08/07
(2 pages)
28 August 2007Resolutions
  • RES13 ‐ Re guarantee and debent 09/08/07
(2 pages)
28 August 2007Resolutions
  • RES13 ‐ Re demerger 09/08/07
(14 pages)
17 August 2007Particulars of mortgage/charge (6 pages)
17 August 2007Particulars of mortgage/charge (6 pages)
13 July 2007Incorporation (14 pages)
13 July 2007Incorporation (14 pages)