5 ST. LAWRENCE TERRACE LIMITED

Register to unlock more data on OkredoRegister

5 ST. LAWRENCE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054818

Incorporation date

10/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon30/03/2026
Micro company accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-04-30
dot icon17/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-29
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-05-03 with updates
dot icon10/06/2022
Registered office address changed from Hooke Farm Hooke Beaminster Dorset DT8 3NZ to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2022-06-10
dot icon01/02/2022
Termination of appointment of Julia Persephone Hailes as a director on 2022-01-21
dot icon31/01/2022
Director's details changed for Mr Paola Zampiga on 2022-01-31
dot icon24/01/2022
Appointment of Mr Paola Zampiga as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of Julia Persephone Hailes as a secretary on 2022-01-21
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/12/2020
Notification of a person with significant control statement
dot icon18/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon18/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon21/05/2019
Director's details changed for Ms Julia Persephone Hailes on 2019-05-09
dot icon21/05/2019
Termination of appointment of Peter Watson Irwin as a director on 2019-05-09
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/11/2018
Appointment of Miss Annelie De Vries as a director on 2018-11-01
dot icon03/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/07/2014
Director's details changed for Ms Julia Persephone Hailes on 2013-05-11
dot icon09/07/2014
Termination of appointment of John Rees as a director
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Appointment of Peter Watson Irwin as a director
dot icon08/10/2013
Appointment of Pais Valencia Limited as a director
dot icon08/10/2013
Appointment of Robin Maurice Dell as a director
dot icon29/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Registered office address changed from Coker Hill House West Coker Yeovil Somerset BA22 9DG on 2012-07-23
dot icon23/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Ms Julia Persephone Hailes on 2010-05-10
dot icon11/05/2010
Director's details changed for Ms Julia Persephone Hailes on 2010-05-10
dot icon11/05/2010
Director's details changed for John Christopher Rees on 2010-05-10
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 10/05/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/05/2008
Return made up to 10/05/08; full list of members
dot icon28/05/2008
Director and secretary's change of particulars / julia decourcy bryant / 12/12/2007
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/06/2007
Return made up to 10/05/07; full list of members
dot icon07/06/2007
Director resigned
dot icon27/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/03/2007
New director appointed
dot icon21/07/2006
Return made up to 10/05/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon07/04/2005
Registered office changed on 07/04/05 from: tintinhull house tintinhull yeovil somerset BA22 8PZ
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/06/2004
Return made up to 10/05/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 10/05/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/05/2002
Return made up to 10/05/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/06/2001
Return made up to 10/05/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-04-30
dot icon07/06/2000
Return made up to 10/05/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-04-30
dot icon24/05/1999
Return made up to 10/05/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon29/05/1998
Return made up to 10/05/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon19/05/1997
Return made up to 10/05/97; full list of members
dot icon03/05/1997
Accounts for a small company made up to 1996-04-30
dot icon22/04/1997
Compulsory strike-off action has been discontinued
dot icon17/04/1997
Return made up to 10/05/96; full list of members
dot icon08/04/1997
First Gazette notice for compulsory strike-off
dot icon08/01/1997
Director's particulars changed
dot icon09/04/1996
Accounting reference date shortened from 31/05 to 30/04
dot icon22/02/1996
Registered office changed on 22/02/96 from: 5 st lawrence terrace london W10 5SU
dot icon30/05/1995
Secretary resigned;new director appointed
dot icon30/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-52.17 % *

* during past year

Cash in Bank

£2,356.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.57K
-
0.00
4.47K
-
2022
0
6.18K
-
0.00
4.93K
-
2023
0
5.03K
-
0.00
2.36K
-
2023
0
5.03K
-
0.00
2.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.03K £Descended-18.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36K £Descended-52.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAIS VALENCIA LIMITED
Corporate Director
26/09/2013 - Present
-
Zampiga, Paolo
Director
21/01/2022 - Present
1
De Vries, Annelie
Director
01/11/2018 - Present
-
Dell, Robin Maurice
Director
26/09/2013 - Present
-

Persons with Significant Control

1
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 5 ST. LAWRENCE TERRACE LIMITED

5 ST. LAWRENCE TERRACE LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 ST. LAWRENCE TERRACE LIMITED?

toggle

5 ST. LAWRENCE TERRACE LIMITED is currently Active. It was registered on 10/05/1995 .

Where is 5 ST. LAWRENCE TERRACE LIMITED located?

toggle

5 ST. LAWRENCE TERRACE LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 5 ST. LAWRENCE TERRACE LIMITED do?

toggle

5 ST. LAWRENCE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 ST. LAWRENCE TERRACE LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-04-30.