PAUL LAWRENCE MANAGEMENT LIMITED

Unit 2 Leavesden Lodge, 1a Leavesden Road, Unit 2 Leavesden Lodge, 1a Leavesden Road,, Watford, WD24 5FR, United Kingdom
StatusACTIVE
Company No.06686833
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

PAUL LAWRENCE MANAGEMENT LIMITED is an active private limited company with number 06686833. It was incorporated 15 years, 9 months, 13 days ago, on 02 September 2008. The company address is Unit 2 Leavesden Lodge, 1a Leavesden Road, Unit 2 Leavesden Lodge, 1a Leavesden Road,, Watford, WD24 5FR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Batool Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Address

Type: AD01

New address: Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR

Change date: 2023-07-15

Old address: Iveco House Station Road Co Prohal Watford WD17 1ET England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-20

Psc name: Ali Saud

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Saud

Termination date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-05

Psc name: Martina Sanders

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-05

Psc name: Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Address

Type: AD01

Old address: 1 Station Road Co Prohal Watford WD17 1EU England

New address: Iveco House Station Road Co Prohal Watford WD17 1ET

Change date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

New address: 1 Station Road Co Prohal Watford WD17 1EU

Old address: 54 Clarendon Road Co Prohal Watford WD17 1DU England

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-31

Capital : 300,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sabah Noori Jaafar Fakhrulden

Appointment date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Husain Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Batool Sabah Noori Jaafar Fakhrulden

Appointment date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Address

Type: AD01

Old address: 6 Exhibition House Addison Bridge Place London W14 8XP England

New address: 54 Clarendon Road Co Prohal Watford WD17 1DU

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

New address: 6 Exhibition House Addison Bridge Place London W14 8XP

Old address: C/O Fairman Davis Unit 16 Exhibition House Addison Bridge Place London W14 8XP

Change date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sabah Fakhrulden

Cessation date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Husain Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-31

Psc name: Ali Saud

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Batool Sabah Noori Jaafar Fakhrulden

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Saud

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Miss Batool Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Husain Sabah Noori Jaafar Fakhrulden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sabah Fakhrulden

Notification date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Simpson

Cessation date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sabah Noori Jaafar Fakhrulden

Appointment date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Simpson

Termination date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Simpson

Notification date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martina Sanders

Cessation date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Simpson

Appointment date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-16

Officer name: Martina Sanders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Martina Sanders

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riaz Datoo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riaz Datoo

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raiz Datoo

Change date: 2011-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raiz Datoo

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Active Secretariat Ltd

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-02

Officer name: Active Secretariat Ltd

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lawrence

Change date: 2010-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom

Change date: 2010-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-30

Officer name: Active Secretariat Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE MEETINGS INTERNATIONAL LIMITED

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:08907117
Status:ACTIVE
Category:Private Limited Company

IDCR ASSOCIATES LIMITED

429 TACHBROOK ROAD,LEAMINGTON SPA,CV31 3DQ

Number:08520385
Status:ACTIVE
Category:Private Limited Company

MCCANN TAVERNS LIMITED

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:01949689
Status:LIQUIDATION
Category:Private Limited Company

OSTEOPATHY UK

13 MONTFORT HOUSE,BETHNAL GREEN,E2 9PG

Number:05487465
Status:ACTIVE
Category:Private Unlimited Company

PORTWAY STEEL ENGINEERING LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:08820218
Status:ACTIVE
Category:Private Limited Company

PURPLE FERRETS LIMITED

10 FARM ROAD,KENT,TN14 5BL

Number:05529547
Status:ACTIVE
Category:Private Limited Company

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