65 LAWRENCE ROAD LIMITED

65a Lawrence Road, Southsea, PO5 1NX, Hampshire, United Kingdom
StatusACTIVE
Company No.07936985
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-14

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Sheppard

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMATED MIND LIMITED

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

FORTIGRA LIMITED

UNIT 5 7 ABINGDON ROAD,POOLE,BH17 0UH

Number:09097538
Status:ACTIVE
Category:Private Limited Company

KADAN CONSTRUCTION LIMITED

40 HILLSVIEW ROAD,SOUTHPORT,PR8 3PN

Number:02936471
Status:ACTIVE
Category:Private Limited Company

QUARTZ GRAVITY LTD

216 HOLLYFIELD HARLOW,ESSEX,CM19 4NQ

Number:11270712
Status:ACTIVE
Category:Private Limited Company

THORNBY MOOR DAIRY LIMITED

THORNBY MOOR HOUSE,WIGTON,CA7 0JZ

Number:09774543
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