LAWRENCE DOWNES LIMITED
Status | ACTIVE |
Company No. | 11564041 |
Category | Private Limited Company |
Incorporated | 11 Sep 2018 |
Age | 5 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LAWRENCE DOWNES LIMITED is an active private limited company with number 11564041. It was incorporated 5 years, 8 months, 20 days ago, on 11 September 2018. The company address is Flat 32, Aigburth Mansions Flat 32, Aigburth Mansions, London, SW9 0EP, England.
Company Fillings
Dissolution application strike off company
Date: 03 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Change account reference date company previous extended
Date: 08 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Lyndon Brown
Change date: 2023-02-10
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: Flat 32, Aigburth Mansions Mowll Street London SW9 0EP
Old address: The George and Dragon 151 Cleveland Street London W1T 6QN England
Change date: 2023-02-13
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Lyndon Brown
Change date: 2023-02-10
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Lyndon Brown
Change date: 2023-02-10
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Lyndon Brown
Change date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Lyndon Brown
Change date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Lyndon Brown
Change date: 2020-01-10
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
Old address: Unit J 71 Ashfield Road London N4 1FF United Kingdom
Change date: 2020-02-17
New address: The George and Dragon 151 Cleveland Street London W1T 6QN
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: Unit J 71 Ashfield Road London N4 1FF
Old address: 71, Unit J Unit J 71 Ashfield Road London N4 1FF United Kingdom
Change date: 2019-02-08
Documents
Capital allotment shares
Date: 02 Oct 2018
Action Date: 11 Sep 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-09-11
Documents
Some Companies
ACCOMPLISH SECRETARIES LIMITED
3RD FLOOR,LONDON,SW1Y 4LB
Number: | 05752036 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL EXCHANGE BUILDINGS,,EC3V 3NL
Number: | 04935018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 01009604 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL RE BROKING SOLUTIONS LIMITED
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 07085411 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES YOUNG HOUSE DRUMSHORELAND ROAD,LIVINGSTON,EH53 0LQ
Number: | SC547068 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 08907667 |
Status: | ACTIVE |
Category: | Private Limited Company |