Company NameLawrence Grant Holdings Limited
Company StatusActive
Company Number06623191
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Previous NameLawrence Grant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gary Levy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Vivekananda Rajah Thayalan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Benjamin Alan Korklin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Graham Busch
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamlin Crescent
Pinner
Middlesex
HA5 2SU
Director NameMr Kassim Harunani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Elena Kudryakova
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitelawrencegrant.co.uk
Email address[email protected]
Telephone020 88617575
Telephone regionLondon

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Graham Busch
20.00%
Ordinary
1 at £1Benjamin Alan Korklin
10.00%
Ordinary
1 at £1Helen Levy
10.00%
Ordinary A
1 at £1Lynsey Korklin
10.00%
Ordinary E
1 at £1Manukan Management Limited
10.00%
Ordinary C
1 at £1Paul Gary Levy
10.00%
Ordinary
1 at £1Paul Gary Levy
10.00%
Ordinary D
1 at £1Susan Lynn Busch
10.00%
Ordinary B
1 at £1Vivekananda Rajah Thayalan
10.00%
Ordinary

Financials

Year2014
Net Worth£17,523
Cash£26,129
Current Liabilities£103,596

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

5 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
21 March 2023Second filing of Confirmation Statement dated 13 May 2021 (4 pages)
8 March 2023Second filing of Confirmation Statement dated 13 May 2021 (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
23 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 08/03/2023 and 21/03/2023.
(3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 October 2020Second filing of Confirmation Statement dated 13 May 2020 (9 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2020.
(4 pages)
22 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
(3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
27 June 2018Termination of appointment of Elena Kudryakova as a director on 13 March 2018 (1 page)
26 June 2018Statement by Directors (1 page)
26 June 2018Solvency Statement dated 05/04/18 (1 page)
26 June 2018Statement of capital on 26 June 2018
  • GBP 7
(6 pages)
26 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2018Termination of appointment of Elena Kudryakova as a director on 13 March 2018 (1 page)
27 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 July 2017Appointment of Ms Elena Kudryakova as a director on 1 May 2017 (2 pages)
21 July 2017Appointment of Ms Elena Kudryakova as a director on 1 May 2017 (2 pages)
3 July 2017Notification of Vivekananda Rajah Thayalan as a person with significant control on 31 March 2017 (2 pages)
3 July 2017Notification of Vivekananda Rajah Thayalan as a person with significant control on 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
3 July 2017Cessation of Vivekananda Rajah Thayalan as a person with significant control on 1 May 2017 (1 page)
3 July 2017Cessation of Vivekananda Rajah Thayalan as a person with significant control on 1 May 2017 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 April 2017Termination of appointment of Graham Busch as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Graham Busch as a director on 31 March 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(8 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Statement by Directors (1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 8
(5 pages)
30 November 2015Solvency Statement dated 03/11/15 (1 page)
30 November 2015Solvency Statement dated 03/11/15 (1 page)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 8
(5 pages)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2015Statement by Directors (1 page)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10
(4 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(9 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 10
(4 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(9 pages)
30 June 2015Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 9
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 9
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 9
(4 pages)
30 June 2015Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages)
30 June 2015Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages)
7 April 2015Termination of appointment of Kassim Harunani as a director on 19 January 2015 (1 page)
7 April 2015Termination of appointment of Kassim Harunani as a director on 19 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 8
(8 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 8
(8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
28 November 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8
(4 pages)
21 September 2010Appointment of Mr Kassim Harunani as a director (2 pages)
21 September 2010Appointment of Mr Kassim Harunani as a director (2 pages)
20 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 4
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 4
(3 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Vivekananda Rajah Thayalan on 17 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Gary Levy on 17 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Gary Levy on 17 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Vivekananda Rajah Thayalan on 17 May 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page)
18 June 2008Incorporation (17 pages)
18 June 2008Incorporation (17 pages)