65 LAWRENCE ROAD LIMITED
Status | ACTIVE |
Company No. | 07936985 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
65 LAWRENCE ROAD LIMITED is an active private limited company with number 07936985. It was incorporated 12 years, 4 months, 3 days ago, on 06 February 2012. The company address is 65a Lawrence Road, Southsea, PO5 1NX, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 16 Apr 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa May Cole-Robson
Change date: 2022-06-08
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abbi Mae Greenland
Notification date: 2022-06-08
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-08
Psc name: Teresa Mary Cole-Robson
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-08
Psc name: Alfred Joe Street
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-08
Psc name: Lucy Anne Claudia Thomason
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa May Cole-Robson
Appointment date: 2022-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-08
Officer name: Lucy Anne Claudia Thomason
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
New address: 65a Lawrence Road Southsea Hampshire PO5 1NX
Old address: 161 Elm Grove Southsea PO5 1LU England
Change date: 2022-06-07
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-17
Psc name: Ms Lucy Anne Claudia Thomason
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: C/O Bc&a 161 Elm Grove Southsea Hampshire PO4 1LU
New address: 161 Elm Grove Southsea PO5 1LU
Change date: 2022-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Abbi Mae Greenland
Appointment date: 2021-09-30
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred Joe Street
Appointment date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Cessation of a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-07
Psc name: Sheelagh Mary Thomason
Documents
Notification of a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Anne Claudia Thomason
Notification date: 2021-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-07
Officer name: Sheelagh Mary Thomason
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Anne Claudia Thomason
Appointment date: 2021-09-07
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Rose Deasy
Termination date: 2020-11-24
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: June Rose Deasy
Cessation date: 2020-11-24
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 12 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
New address: C/O Bc&a 161 Elm Grove Southsea Hampshire PO4 1LU
Change date: 2015-12-02
Old address: C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU
Documents
Accounts with accounts type dormant
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Old address: 380 Kenton Road Harrow Middlesex HA3 8DP
New address: C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU
Change date: 2015-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sheelagh Mary Thomason
Appointment date: 2015-11-01
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-10
Officer name: David John Sheppard
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-02
Old address: 87 Wimpole Street London W1G 9RL England
Documents
Capital allotment shares
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-14
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Sheppard
Documents
Some Companies
BUILDING A, EALING STUDIOS,LONDON,W5 5EP
Number: | 11528762 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM ALUMINIUM SYSTEMS LTD
5 ALBANY ROAD,COVENTRY,CV5 6JQ
Number: | 11036284 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 7 ABINGDON ROAD,POOLE,BH17 0UH
Number: | 09097538 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HILLSVIEW ROAD,SOUTHPORT,PR8 3PN
Number: | 02936471 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 HOLLYFIELD HARLOW,ESSEX,CM19 4NQ
Number: | 11270712 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNBY MOOR HOUSE,WIGTON,CA7 0JZ
Number: | 09774543 |
Status: | ACTIVE |
Category: | Private Limited Company |