20 LAWRENCE ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

20 LAWRENCE ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05837279

Incorporation date

05/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

20 Lawrence Road, Hove, BN3 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-06-30
dot icon11/02/2024
Micro company accounts made up to 2023-06-30
dot icon06/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon01/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/01/2023
Appointment of Ms Eleanor Lucy Steward as a director on 2022-08-05
dot icon09/01/2023
Termination of appointment of Alex Wilson as a director on 2022-08-05
dot icon09/01/2023
Confirmation statement made on 2022-11-14 with updates
dot icon22/01/2022
Micro company accounts made up to 2021-06-30
dot icon22/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon15/11/2020
Micro company accounts made up to 2020-06-30
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon04/05/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Notification of Steven Cymbler as a person with significant control on 2020-02-20
dot icon25/02/2020
Notification of Lawrence Ross Miller as a person with significant control on 2020-02-25
dot icon21/01/2020
Appointment of Mr Lawrence Ross Miller as a director on 2020-01-19
dot icon21/01/2020
Appointment of Mr. Steven Cymbler as a director on 2020-01-19
dot icon14/01/2020
Appointment of Mr. Alex Wilson as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Alex Wilson as a director on 2020-01-14
dot icon20/12/2019
Termination of appointment of Adam William Alfred Geraghty as a director on 2019-12-07
dot icon13/08/2019
Termination of appointment of Sarah Jane Whiffen as a director on 2019-08-12
dot icon13/08/2019
Termination of appointment of Edmund Whiffen as a director on 2019-08-12
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/03/2019
Cessation of Sarah Jane Whiffen as a person with significant control on 2019-03-25
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/10/2017
Appointment of Mr Adam William Alfred Geraghty as a director on 2017-09-28
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/01/2017
Termination of appointment of Ben Edward Head as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Louise Anna Head as a director on 2017-01-13
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon18/06/2015
Appointment of Mr Alex Wilson as a director on 2015-06-10
dot icon18/06/2015
Termination of appointment of Janet Irwin as a director on 2014-07-01
dot icon18/06/2015
Director's details changed for Miss Louise Anna Forder on 2014-10-24
dot icon11/09/2014
Appointment of Miss Louise Anna Forder as a director on 2014-09-11
dot icon11/09/2014
Appointment of Mr Ben Edward Head as a director on 2014-09-11
dot icon08/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/03/2013
Termination of appointment of Dionne Howell as a director
dot icon02/11/2012
Termination of appointment of Keith Brown as a director
dot icon02/11/2012
Termination of appointment of Dionne Howell as a secretary
dot icon18/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/06/2011
Appointment of Miss Janet Irwin as a director
dot icon29/06/2011
Termination of appointment of Natasha Raybould as a director
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Director's details changed for Natasha Louise Raybould on 2010-06-05
dot icon20/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon20/07/2010
Director's details changed for Edmund Whiffen on 2010-06-05
dot icon20/07/2010
Director's details changed for Sarah Whiffen on 2010-06-05
dot icon20/07/2010
Director's details changed for Keith Brown on 2010-06-05
dot icon20/07/2010
Director's details changed for Natasha Louise Raybould on 2010-06-05
dot icon20/07/2010
Director's details changed for Miss Dionne Howell on 2010-06-05
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/06/2009
Return made up to 05/06/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/12/2008
Accounts for a dormant company made up to 2007-06-30
dot icon15/09/2008
Capitals not rolled up
dot icon15/08/2008
Secretary appointed miss dionne howell
dot icon14/08/2008
Appointment terminated secretary natasha raybould
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon12/06/2007
Return made up to 05/06/07; full list of members
dot icon07/06/2006
Ad 07/06/06--------- £ si 1@1=1 £ ic 2/3
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon05/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
467.00
-
0.00
-
-
2022
0
292.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiffen, Edmund
Director
05/06/2006 - 12/08/2019
-
Head, Ben Edward
Director
11/09/2014 - 13/01/2017
4
Howell, Dionne
Secretary
14/08/2008 - 01/10/2012
-
Raybould, Natasha Louise
Secretary
05/06/2006 - 14/08/2008
-
Geraghty, Adam William Alfred
Director
28/09/2017 - 07/12/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 LAWRENCE ROAD HOVE LIMITED

20 LAWRENCE ROAD HOVE LIMITED is an(a) Active company incorporated on 05/06/2006 with the registered office located at 20 Lawrence Road, Hove, BN3 5QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 LAWRENCE ROAD HOVE LIMITED?

toggle

20 LAWRENCE ROAD HOVE LIMITED is currently Active. It was registered on 05/06/2006 .

Where is 20 LAWRENCE ROAD HOVE LIMITED located?

toggle

20 LAWRENCE ROAD HOVE LIMITED is registered at 20 Lawrence Road, Hove, BN3 5QB.

What does 20 LAWRENCE ROAD HOVE LIMITED do?

toggle

20 LAWRENCE ROAD HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 LAWRENCE ROAD HOVE LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-06-30.