ARAMIS LAND LIMITED

Register to unlock more data on OkredoRegister

ARAMIS LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889997

Incorporation date

07/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-25
dot icon31/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon10/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-25
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-25
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon19/08/2020
Appointment of Mr Simon James Clifford Lawrence as a director on 2020-08-19
dot icon19/08/2020
Appointment of Miss Alexandra Sophie Clare Lawrence as a director on 2020-08-19
dot icon19/08/2020
Appointment of Mr Mark Gordon Euan Lawrence as a director on 2020-08-19
dot icon19/08/2020
Appointment of Miss Helena Zoe Rose Lawrence as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Sonia Lawrence as a director on 2020-08-19
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon21/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon21/12/2019
Director's details changed for Mrs Sonia Lawrence on 2019-12-21
dot icon21/12/2019
Director's details changed for Mrs Sonia Lawrence on 2019-11-12
dot icon21/12/2019
Notification of a person with significant control statement
dot icon21/12/2019
Cessation of Sonia Lawrence as a person with significant control on 2016-04-06
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon11/12/2017
Notification of Sonia Lawrence as a person with significant control on 2016-04-06
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon11/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-25
dot icon23/01/2015
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2015-01-23
dot icon16/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon03/06/2014
Director's details changed for Mrs Sonia Lawrence on 2014-06-03
dot icon29/05/2014
Appointment of Mrs Sonia Lawrence as a director
dot icon20/05/2014
Termination of appointment of Clifford Lawrence as a director
dot icon19/01/2014
Appointment of Miss Charlotte Lucy Elizabeth Lawrence as a director
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-25
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-03-25
dot icon15/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Clifford Lawrence on 2010-01-15
dot icon17/08/2009
Resolutions
dot icon17/08/2009
Appointment terminated secretary breams registrars and nominees LIMITED
dot icon10/08/2009
Accounts for a dormant company made up to 2009-03-25
dot icon12/01/2009
Return made up to 07/12/08; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2008-03-25
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon07/12/2007
Return made up to 07/12/07; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-03-25
dot icon26/11/2007
Return made up to 07/12/06; full list of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-03-25
dot icon07/12/2005
Return made up to 07/12/05; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-03-25
dot icon16/09/2005
Registered office changed on 16/09/05 from: claridge house 32 davies street london W1Y 1LG
dot icon03/02/2005
Return made up to 07/12/04; full list of members
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Accounts for a dormant company made up to 2004-03-25
dot icon07/01/2004
Return made up to 07/12/03; full list of members
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Accounts for a dormant company made up to 2003-03-25
dot icon05/02/2003
Return made up to 07/12/02; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-25
dot icon21/01/2003
Resolutions
dot icon08/01/2002
Return made up to 07/12/01; full list of members
dot icon05/10/2001
Accounts for a dormant company made up to 2001-03-25
dot icon05/10/2001
Resolutions
dot icon09/02/2001
Accounting reference date extended from 31/12/00 to 25/03/01
dot icon19/01/2001
Return made up to 07/12/00; full list of members
dot icon11/01/2000
Secretary resigned
dot icon07/12/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.59K
-
0.00
60.65K
-
2022
0
101.64K
-
0.00
72.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Mark Gordon Euan
Director
19/08/2020 - Present
4
Lawrence, Helena Zoe Rose
Director
19/08/2020 - Present
-
Lawrence, Alexandra Sophie Clare
Director
19/08/2020 - Present
3
Lawrence, Simon James Clifford
Director
19/08/2020 - Present
9
Lawrence, Charlotte Lucy Elizabeth
Director
17/01/2014 - Present
42

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAMIS LAND LIMITED

ARAMIS LAND LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJ. 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 ARAMIS LAND LIMITED?

toggle

ARAMIS LAND LIMITED is currently Active. It was registered on 07/12/1999 .

Where is ARAMIS LAND LIMITED located?

toggle

ARAMIS LAND LIMITED is registered at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJ.

What does ARAMIS LAND LIMITED do?

toggle

ARAMIS LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARAMIS LAND LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-25.