80 LAWRIE PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

80 LAWRIE PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681917

Incorporation date

10/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highclere House 180 Main Road, Biggin Hill, Westerham TN16 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon03/12/2025
Director's details changed for Mr Vernon Griffith on 2025-12-01
dot icon03/12/2025
Director's details changed for Mr Vernon Griffith on 2025-12-03
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/09/2023
Registered office address changed from 27 Castle Heslop Associates Limited John Street London WC1N 2BX England to Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB on 2023-09-13
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon21/10/2021
Appointment of Mr Paul David Lukes as a director on 2021-09-29
dot icon19/10/2021
Termination of appointment of Janet Doreen Gowland as a director on 2021-09-29
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/07/2020
Registered office address changed from 80 Flat 4, 80 Lawrie Park Road London SE26 6DX England to 27 Castle Heslop Associates Limited John Street London WC1N 2BX on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Seita Kunishima on 2020-07-19
dot icon20/07/2020
Director's details changed for Mr James Frederick Clay on 2020-07-19
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Registered office address changed from Flat 4 Lawrie Park Road London SE26 6DX England to 80 Flat 4, 80 Lawrie Park Road London SE26 6DX on 2019-12-10
dot icon09/12/2019
Withdrawal of the directors' register information from the public register
dot icon09/12/2019
Directors' register information at 2019-12-09 on withdrawal from the public register
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2019
Elect to keep the directors' register information on the public register
dot icon20/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-07-20 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Mr James Frederick Clay as a director on 2018-01-19
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon27/07/2017
Registered office address changed from Flat 1 80 Lawrie Park Road Sydenham London SE26 6DX to Flat 4 Lawrie Park Road London SE26 6DX on 2017-07-27
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Audrey Rosemary Box as a director on 2017-04-25
dot icon10/01/2017
Appointment of Mr Seita Kunishima as a director on 2015-12-15
dot icon09/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Jerome Herendeen as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Appointment of Mr Vernon Griffith as a director
dot icon06/04/2010
Registered office address changed from Flat 3 80 Lawrie Park Road Sydenham London SE26 6DX on 2010-04-06
dot icon05/04/2010
Termination of appointment of Emma Jaeger as a secretary
dot icon05/04/2010
Termination of appointment of Emma Jaeger as a director
dot icon21/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon20/12/2009
Director's details changed for Jerome Austin Herendeen on 2009-12-20
dot icon20/12/2009
Director's details changed for Emma Edmee Marguerite Jaeger on 2009-12-20
dot icon20/12/2009
Director's details changed for Audrey Rosemary Box on 2009-12-20
dot icon20/12/2009
Director's details changed for Janet Doreen Gowland on 2009-12-20
dot icon20/12/2009
Appointment of Dr. Emma Edmee Marguerite Jaeger as a secretary
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Appointment terminated secretary jerome herendeen
dot icon12/12/2008
Return made up to 10/12/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 10/12/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon06/02/2007
Registered office changed on 06/02/07 from: flat 4 80 lawrie park road london SE26 6DX
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon22/12/2006
Return made up to 10/12/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 10/12/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 10/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 10/12/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 10/12/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/12/2001
Return made up to 10/12/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 10/12/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 10/12/99; full list of members
dot icon19/04/1999
Miscellaneous
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New secretary appointed;new director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
Ad 09/01/99--------- £ si 3@1=3 £ ic 1/4
dot icon28/01/1999
Registered office changed on 28/01/99 from: 80 lawrie park road london SE26 6DX
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Registered office changed on 21/12/98 from: 17 city business centre lower road london SE16 1AA
dot icon10/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.00
-
0.00
6.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clay, James Frederick
Director
19/01/2018 - Present
-
Griffith, Vernon
Director
12/07/2010 - Present
-
Lukes, Paul David
Director
29/09/2021 - Present
-
Kunishima, Seita
Director
15/12/2015 - Present
6

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 80 LAWRIE PARK ROAD LIMITED

80 LAWRIE PARK ROAD LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at Highclere House 180 Main Road, Biggin Hill, Westerham TN16 3BB. There are currently 4 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 80 LAWRIE PARK ROAD LIMITED?

toggle

80 LAWRIE PARK ROAD LIMITED is currently Active. It was registered on 10/12/1998 .

Where is 80 LAWRIE PARK ROAD LIMITED located?

toggle

80 LAWRIE PARK ROAD LIMITED is registered at Highclere House 180 Main Road, Biggin Hill, Westerham TN16 3BB.

What does 80 LAWRIE PARK ROAD LIMITED do?

toggle

80 LAWRIE PARK ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 80 LAWRIE PARK ROAD LIMITED?

toggle

The latest filing was on 03/12/2025: Director's details changed for Mr Vernon Griffith on 2025-12-01.