Company NameMichael Lawrence Seafoods Ltd
DirectorMichael Lawrence Yiapatos
Company StatusActive
Company Number08487185
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameMichael Lawrence Properties Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Director

Director NameMr Michael Lawrence Yiapatos
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleProperty Lettings, Management & Sales
Country of ResidenceEngland
Correspondence Address54 Queens Avenue
Winchmore Hill
London
N21 3JH

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Lawrence Yiapatos
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
23 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
14 March 2017Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page)
9 December 2016Change of name notice (2 pages)
9 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 August 2014Director's details changed for Mr Michael Lawrence Yiapatos on 27 June 2014 (2 pages)
23 June 2014Registered office address changed from C/O Regencyplan Ltd Chocolate Factory 2 1St Floor 4 Coburg Road London N22 6UJ United Kingdom on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(14 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)