Company NamePaul Lawrence Management Limited
Company StatusActive
Company Number06686833
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Lawrence
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cambie Crescent
Colchester
Essex
CO4 5DW
Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMs Martina Sanders
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr James Simpson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Sabah Noori Jaafar Fakhrulden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDominican
StatusResigned
Appointed16 January 2019(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Husain Sabah Noori Jaafar Fakhrulden
Date of BirthNovember 1994 (Born 29 years ago)
NationalityDominican
StatusResigned
Appointed24 April 2019(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMiss Batool Sabah Noori Jaafar Fakhrulden
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityDominican
StatusResigned
Appointed25 April 2019(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Secretary NameActive Secretariat Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence AddressLuminous House 300 South Row
Milton Keynes
MK9 2FR

Location

Registered AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ekaterina Eremeeva
100.00%
Ordinary

Financials

Year2014
Net Worth£37,421
Cash£6,129
Current Liabilities£48,378

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

15 July 2023Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 (1 page)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Ali Saud as a director on 20 April 2023 (1 page)
21 April 2023Cessation of Ali Saud as a person with significant control on 20 April 2023 (1 page)
24 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 May 2022Notification of Martina Sanders as a person with significant control on 5 May 2022 (2 pages)
5 May 2022Notification of Sabah Noori Jaafar Fakhrulden as a person with significant control on 5 May 2022 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
21 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
29 April 2020Statement of capital following an allotment of shares on 31 August 2019
  • GBP 300,000
(3 pages)
20 April 2020Appointment of Batool Sabah Noori Jaafar Fakhrulden as a director on 25 April 2019 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 April 2020Appointment of Sabah Noori Jaafar Fakhrulden as a director on 16 January 2019 (2 pages)
20 April 2020Appointment of Husain Sabah Noori Jaafar Fakhrulden as a director on 24 April 2019 (2 pages)
21 March 2020Confirmation statement made on 21 March 2020 with updates (3 pages)
1 December 2019Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page)
6 November 2019Cessation of Sabah Fakhrulden as a person with significant control on 31 October 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Registered office address changed from C/O Fairman Davis Unit 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 6 November 2019 (1 page)
5 November 2019Termination of appointment of Husain Sabah Noori Jaafar Fakhrulden as a director on 31 October 2019 (1 page)
5 November 2019Notification of Ali Saud as a person with significant control on 31 October 2019 (2 pages)
5 November 2019Termination of appointment of Batool Sabah Noori Jaafar Fakhrulden as a director on 31 October 2019 (1 page)
5 November 2019Termination of appointment of Sabah Noori Jaafar Fakhrulden as a director on 31 October 2019 (1 page)
5 November 2019Appointment of Mr Ali Saud as a director on 31 October 2019 (2 pages)
26 April 2019Appointment of Mr Husain Sabah Noori Jaafar Fakhrulden as a director on 24 April 2019 (2 pages)
26 April 2019Appointment of Miss Batool Sabah Noori Jaafar Fakhrulden as a director on 25 April 2019 (2 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 February 2019Termination of appointment of James Simpson as a director on 16 January 2019 (1 page)
12 February 2019Appointment of Mr Sabah Noori Jaafar Fakhrulden as a director on 16 January 2019 (2 pages)
12 February 2019Notification of Sabah Fakhrulden as a person with significant control on 16 January 2019 (2 pages)
12 February 2019Cessation of James Simpson as a person with significant control on 16 January 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
5 November 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 August 2017Cessation of Martina Sanders as a person with significant control on 16 August 2017 (1 page)
31 August 2017Appointment of Mr James Simpson as a director on 16 August 2017 (2 pages)
31 August 2017Termination of appointment of Martina Sanders as a director on 16 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Appointment of Mr James Simpson as a director on 16 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Termination of appointment of Martina Sanders as a director on 16 August 2017 (1 page)
31 August 2017Notification of James Simpson as a person with significant control on 16 August 2017 (2 pages)
31 August 2017Cessation of Martina Sanders as a person with significant control on 16 August 2017 (1 page)
31 August 2017Notification of James Simpson as a person with significant control on 16 August 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Termination of appointment of Riaz Datoo as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Termination of appointment of Riaz Datoo as a director (1 page)
28 June 2013Appointment of Ms Martina Sanders as a director (2 pages)
28 June 2013Appointment of Ms Martina Sanders as a director (2 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Riaz Datoo on 1 January 2012 (2 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Riaz Datoo on 1 January 2012 (2 pages)
23 October 2012Director's details changed for Mr Riaz Datoo on 1 January 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr Raiz Datoo on 26 October 2011 (2 pages)
31 January 2012Director's details changed for Mr Raiz Datoo on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr Raiz Datoo as a director (2 pages)
26 October 2011Termination of appointment of Active Secretariat Ltd as a secretary (1 page)
26 October 2011Termination of appointment of Paul Lawrence as a director (1 page)
26 October 2011Termination of appointment of Paul Lawrence as a director (1 page)
26 October 2011Termination of appointment of Active Secretariat Ltd as a secretary (1 page)
26 October 2011Appointment of Mr Raiz Datoo as a director (2 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Active Secretariat Ltd on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Paul Lawrence on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Paul Lawrence on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Paul Lawrence on 2 September 2010 (2 pages)
30 September 2010Secretary's details changed for Active Secretariat Ltd on 2 September 2010 (2 pages)
30 September 2010Secretary's details changed for Active Secretariat Ltd on 2 September 2010 (2 pages)
1 July 2010Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom on 1 July 2010 (1 page)
30 June 2010Secretary's details changed for Active Secretariat Ltd on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Active Secretariat Ltd on 30 June 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
2 September 2008Incorporation (17 pages)
2 September 2008Incorporation (17 pages)