LAWRENCE WILLIAM ASSOCIATES LTD
Status | ACTIVE |
Company No. | 04573168 |
Category | Private Limited Company |
Incorporated | 25 Oct 2002 |
Age | 21 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LAWRENCE WILLIAM ASSOCIATES LTD is an active private limited company with number 04573168. It was incorporated 21 years, 7 months, 10 days ago, on 25 October 2002. The company address is Northern Assurance Buildings Albert Square Northern Assurance Buildings Albert Square, Manchester, M2 4DN.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change to a person with significant control
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timo Ilmari Punkari
Change date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Old address: 69 Flixton Road Urmston Manchester M41 5AN
Change date: 2015-10-29
New address: C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 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: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 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: 17 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 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: 12 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Certificate change of name company
Date: 18 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meletre LIMITED\certificate issued on 18/09/12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 17 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: C/O H Chadwick Co 69 Flixton Road Urmston Manchester M41 5AN
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry Chadwick
Documents
Accounts with accounts type total exemption small
Date: 28 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: 14 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 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: 08 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Timo Ilmari Punkari
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: c/o h chadwick co 19-23 crofts bank road urmston manchester M41 0TZ
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: c/o chadwick & co stanley house,19/23 crofts bank urmston manchester M41 0TZ
Documents
Legacy
Date: 25 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 ALBION WAY,EAST KILBRIDE,G75 0YN
Number: | SC239052 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER BUILDING KENSINGTON VILLAGE,LONDON,W14 8RF
Number: | 10753905 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 MILL LANE,LONDON,NW6 1NB
Number: | 09580895 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 11709895 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRADLING CLOSE,BRIDGWATER,TA7 9JF
Number: | 07164962 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE P O BOX 35547,LONDON,NW4 3WH
Number: | 00238538 |
Status: | ACTIVE |
Category: | Private Limited Company |