ABACUS LAWRENCE GROUP LIMITED

Register to unlock more data on OkredoRegister

ABACUS LAWRENCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304841

Incorporation date

06/07/2007

Size

Group

Contacts

Registered address

Registered address

Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent DA1 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon03/10/2025
Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 2025-10-03
dot icon03/10/2025
Director's details changed for Mr Geoffrey Walter Rodwell on 2025-10-03
dot icon03/10/2025
Director's details changed for Mrs Heidi Elizabeth Rodwell on 2025-10-03
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/08/2025
Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 2025-08-16
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon20/06/2025
Registration of charge 063048410010, created on 2025-06-17
dot icon19/06/2025
Satisfaction of charge 3 in full
dot icon19/06/2025
Satisfaction of charge 4 in full
dot icon19/06/2025
Satisfaction of charge 063048410005 in full
dot icon19/06/2025
Satisfaction of charge 063048410006 in full
dot icon18/06/2025
Registration of charge 063048410008, created on 2025-06-16
dot icon18/06/2025
Registration of charge 063048410009, created on 2025-06-16
dot icon16/06/2025
Registration of charge 063048410007, created on 2025-06-16
dot icon03/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon03/11/2023
Termination of appointment of Karen Louise Harris as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 2023-11-03
dot icon02/10/2023
Resolutions
dot icon14/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon12/09/2023
Resolutions
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-02-20
dot icon16/03/2023
Purchase of own shares.
dot icon14/03/2023
Termination of appointment of Michael John White as a director on 2023-02-20
dot icon14/03/2023
Appointment of Mr Luke Richard Overall as a director on 2023-02-20
dot icon14/03/2023
Appointment of Mr Darren Brian Spittles as a director on 2023-02-20
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon17/01/2022
Registered office address changed from , 11-30 the Creek, Northfleet, Kent, DA11 9AS, England to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 2022-01-17
dot icon13/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon21/04/2021
Appointment of Mrs Heidi Elizabeth Rodwell as a director on 2021-04-06
dot icon05/11/2020
Registered office address changed from , 11 - 30 the Creek, Northfleet, Kent, ME5 8JT to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 2020-11-05
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon23/10/2019
Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 2019-10-23
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon28/12/2018
Director's details changed for Mr Michael John White on 2018-12-20
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/08/2018
Director's details changed for Mr Michael John White on 2018-08-23
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/08/2017
Secretary's details changed for Mrs Karen Louise Lloyd on 2017-05-11
dot icon05/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/04/2016
Registration of charge 063048410006, created on 2016-04-11
dot icon17/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Geoffrey Walter Rodwell on 2015-04-07
dot icon21/11/2014
Registration of charge 063048410005, created on 2014-11-17
dot icon07/10/2014
Director's details changed for Mr Geoffrey Walter Rodwell on 2014-10-07
dot icon07/10/2014
Secretary's details changed for Mrs Karen Louise Lloyd on 2014-10-07
dot icon27/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon03/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Appointment of Mrs Karen Louise Lloyd as a secretary
dot icon19/06/2012
Termination of appointment of Michael White as a secretary
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Geoffrey Walter Rodwell on 2012-03-12
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/04/2011
Director's details changed for Michael John White on 2011-01-01
dot icon19/04/2011
Secretary's details changed for Michael John White on 2011-01-01
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2010
Termination of appointment of Richard Hills as a director
dot icon02/12/2010
Termination of appointment of Nigel Allen as a director
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 06/07/09; full list of members
dot icon30/07/2008
Return made up to 06/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / richard hills / 28/07/2008
dot icon21/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/03/2008
Curr sho from 31/07/2008 to 31/12/2007
dot icon16/10/2007
Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Notice of assignment of name or new name to shares
dot icon10/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon06/07/2007
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
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
3
2.42M
-
0.00
6.96K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Richard
Director
06/07/2007 - 22/11/2010
18
Mr Geoffrey Walter Rodwell
Director
06/07/2007 - Present
9
Allen, Nigel Charles
Director
06/07/2007 - 22/11/2010
37
White, Michael John
Director
06/07/2007 - 20/02/2023
5
Overall, Luke Richard
Director
20/02/2023 - Present
8

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 ABACUS LAWRENCE GROUP LIMITED

ABACUS LAWRENCE GROUP LIMITED is an(a) Active company incorporated on 06/07/2007 with the registered office located at Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent DA1 1QG. There are currently 5 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 ABACUS LAWRENCE GROUP LIMITED?

toggle

ABACUS LAWRENCE GROUP LIMITED is currently Active. It was registered on 06/07/2007 .

Where is ABACUS LAWRENCE GROUP LIMITED located?

toggle

ABACUS LAWRENCE GROUP LIMITED is registered at Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent DA1 1QG.

What does ABACUS LAWRENCE GROUP LIMITED do?

toggle

ABACUS LAWRENCE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABACUS LAWRENCE GROUP LIMITED?

toggle

The latest filing was on 03/10/2025: Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 2025-10-03.