LAWREN LIMITED
Status | DISSOLVED |
Company No. | 02339936 |
Category | Private Limited Company |
Incorporated | 26 Jan 1989 |
Age | 35 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2023 |
Years | 10 months, 19 days |
SUMMARY
LAWREN LIMITED is an dissolved private limited company with number 02339936. It was incorporated 35 years, 4 months, 8 days ago, on 26 January 1989 and it was dissolved 10 months, 19 days ago, on 15 July 2023. The company address is 100 St. James Road, Northampton, NN5 5LF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Old address: 8-9 the Old Yard Lodge Farm Business Centre Milton Keynes Bucks MK19 7ES
New address: 100 st. James Road Northampton NN5 5LF
Change date: 2022-04-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company current extended
Date: 22 Mar 2022
Action Date: 01 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Sarah Vaughan
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-29
Officer name: Mr Mark Chilver
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Sarah Vaughan
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Prentice
Change date: 2020-07-20
Documents
Change person secretary company with change date
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Prentice
Change date: 2020-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-26
Officer name: Sarah Vaughan
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amos Chilver
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Sarah Vaughan
Documents
Accounts with accounts type small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Sarah Vaughan
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Helen Prentice
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Lord Amos Henry Chilver
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah vaughan / 01/08/2009
Documents
Accounts with accounts type small
Date: 14 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah vaughan / 13/08/2008
Documents
Accounts with accounts type small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; no change of members
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: power house davy avenue knowlhill milton keynes buckinghamshire MK5 8RR
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: 352 silbury court silbury boulevard milton keynes MK9 2HJ
Documents
Accounts with accounts type small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/04/02-03/07/02 £ si [email protected]
Documents
Legacy
Date: 03 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02-30/04/02 £ si [email protected]
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Resolution
Date: 24 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2002
Category: Capital
Type: 122
Description: S-div 19/04/02
Documents
Legacy
Date: 27 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 31/12/01
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/98; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/95; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 05 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 13 Sep 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/93; no change of members
Documents
Accounts with accounts type small
Date: 15 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 24 Aug 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/92; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/08/91; no change of members
Documents
Resolution
Date: 16 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 1991
Category: Capital
Type: 123
Description: £ nc 5000/100000 16/10/90
Documents
Accounts with accounts type small
Date: 04 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 23 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/08/90; full list of members
Documents
Legacy
Date: 19 Mar 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Some Companies
20 CARLTON HOUSE TERRACE,LONDON,SW1Y 5AN
Number: | 02054170 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RADNOR ROAD,BRISTOL,BS7 8QS
Number: | 10869748 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEWBOULT ROAD,CHEADLE,SK8 2AH
Number: | 11659916 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08525527 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 LOUGHBOROUGH ROAD,NOTTINGHAM,NG11 6LJ
Number: | 09855804 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEARHEAD DESIGN AND BUILD LTD
1 DARRIAN COURT,POOLE,BH16 5NR
Number: | 08277244 |
Status: | ACTIVE |
Category: | Private Limited Company |