LAWRENCE LYNSEY LIMITED

Archdeacons House Archdeacons House, Ipswich, IP1 3BX, Suffolk, England
StatusACTIVE
Company No.08726105
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

LAWRENCE LYNSEY LIMITED is an active private limited company with number 08726105. It was incorporated 10 years, 8 months, 1 day ago, on 10 October 2013. The company address is Archdeacons House Archdeacons House, Ipswich, IP1 3BX, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Tietjen

Change date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Paul Tietjen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX

Old address: Saracens House St. Margarets Green Ipswich Suffolk IP4 2BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Tietjen

Change date: 2019-07-27

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-27

Psc name: Mr Paul Tietjen

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Tietjen

Change date: 2019-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Paul Tietjen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Kempster

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: Saracens House St. Margarets Green Ipswich Suffolk IP4 2BN

Old address: 14 Witney Close Ipswich Suffolk IP3 9QF

Change date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ATERES EMBROIDERY LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:04648480
Status:ACTIVE
Category:Private Limited Company

ATLANTIC BLUE PR & MARKETING LTD

17 BRINDLEY CLOSE,OXFORD,OX2 6XN

Number:06505545
Status:ACTIVE
Category:Private Limited Company

GLASLINCS HOLDINGS LTD

KIRKLANDS SKEGNESS ROAD,SKEGNESS,PE25 1NL

Number:10205483
Status:ACTIVE
Category:Private Limited Company

MICK PRIEST JOINTING LIMITED

1ST FLOOR,HUCKNALL,NG15 7AW

Number:11200370
Status:ACTIVE
Category:Private Limited Company

PETRA MANAGEMENT LIMITED

2 EATON GATE,LONDON,SW1W 9BJ

Number:08725420
Status:ACTIVE
Category:Private Limited Company

REFLEX MARKETING & PROMOTIONS LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:03130443
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