LAWRENCE CARE (MAIDS MORETON) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06557499
CategoryPrivate Limited Company
Incorporated07 Apr 2008
Age16 years, 29 days
JurisdictionEngland Wales
Dissolution24 Jul 2020
Years3 years, 9 months, 13 days

SUMMARY

LAWRENCE CARE (MAIDS MORETON) LIMITED is an dissolved private limited company with number 06557499. It was incorporated 16 years, 29 days ago, on 07 April 2008 and it was dissolved 3 years, 9 months, 13 days ago, on 24 July 2020. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2019

Action Date: 29 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2018

Action Date: 29 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2017

Action Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2016

Action Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Russell Crockett

Termination date: 2016-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2016

Category: Address

Type: AD03

New address: 2nd Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change sail address company with new address

Date: 15 Jun 2016

Category: Address

Type: AD02

New address: 2nd Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2015-10-15

Old address: 2nd Floor 11 Old Jewry London EC2R 8DU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bedell Trust Uk Limited

Appointment date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL

Change date: 2015-04-30

New address: 2Nd Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Justin Skiver

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: James Anthony Halton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Goodey

Appointment date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: Maids Moreton Hall Church Street Maids Moreton Buckingham England MK18 1QF

New address: 125 London Wall London EC2Y 5AL

Change date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Paul Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Paul Dixon

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Dixon

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Keith Crockett

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Old address: 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England

Change date: 2014-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Second filing of form with form type

Date: 13 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Halton

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2011

Action Date: 21 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-21

Capital : 80 GBP

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Dixon

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawrence care LIMITED\certificate issued on 13/09/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PRIME CAPITAL GROUP LIMITED

41 UPPER ROAD,WALLINGTON,SM6 8JY

Number:11310348
Status:ACTIVE
Category:Private Limited Company

AUTOKOMERS LTD

50 NEVETT STREET,PRESTON,PR1 4RD

Number:11577885
Status:ACTIVE
Category:Private Limited Company

CALA INTEGRATED SERVICES

KINTAIL HOUSE,INVERNESS,IV2 3BW

Number:SC244629
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COURT LANGLEY LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:02428926
Status:ACTIVE
Category:Private Limited Company

IBERO PRODUCE LTD

278 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:10552197
Status:ACTIVE
Category:Private Limited Company

KEY MANAGEMENT SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008428
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source