Company NameLawrence Grant Consultancy Limited
Company StatusActive
Company Number07970617
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

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
Appointed29 February 2012(same day as company formation)
RoleCompany Director
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
Appointed29 February 2012(same day as company formation)
RoleCompany Director
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(3 years, 2 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 Kassim Harunani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
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
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 200 other UK companies use this postal address

Shareholders

1 at £1Graham Busch
6.67%
Ordinary E
1 at £1Hannah Levy
6.67%
Ordinary G
1 at £1Helen Levy
6.67%
Ordinary B
1 at £1Lynsey Korklin
6.67%
Ordinary A
1 at £1Susan Lynn Busch
6.67%
Ordinary C
1 at £1Vivekananda Rajah Harindran
6.67%
Ordinary D
1 at £1Vivekananda Rajah Thayalan
6.67%
Ordinary F
4 at £1Vivekananda Rajah Thayalan
26.67%
Ordinary
2 at £1Graham Busch
13.33%
Ordinary
2 at £1Paul Gary Levy
13.33%
Ordinary

Financials

Year2014
Net Worth£13,185
Cash£26,099
Current Liabilities£20,552

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 Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 March 2022Confirmation statement made on 28 February 2022 with updates (7 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 18
(5 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (7 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 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)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
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)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 17
(9 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 17
(9 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)
14 July 2015Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 17
(5 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 17
(5 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 17
(5 pages)
14 July 2015Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages)
14 July 2015Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15
(8 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15
(8 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)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 15
(9 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 15
(9 pages)
2 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 15
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 15
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
22 February 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
22 February 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)