CRANMER LAWRENCE & COMPANY LTD

Register to unlock more data on OkredoRegister

CRANMER LAWRENCE & COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03542934

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon18/12/2020
Final Gazette dissolved following liquidation
dot icon18/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-01-21
dot icon12/02/2019
Registered office address changed from Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY England to 100 st James Road Northampton NN5 5LF on 2019-02-12
dot icon08/02/2019
Statement of affairs
dot icon08/02/2019
Appointment of a voluntary liquidator
dot icon08/02/2019
Resolutions
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/11/2016
Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 2016-11-16
dot icon03/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/02/2016
Termination of appointment of Kenneth David Hunnisett as a director on 2016-02-22
dot icon08/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon16/10/2014
Satisfaction of charge 1 in full
dot icon16/10/2014
Satisfaction of charge 4 in full
dot icon16/10/2014
Satisfaction of charge 6 in full
dot icon16/10/2014
Satisfaction of charge 5 in full
dot icon16/10/2014
Satisfaction of charge 7 in full
dot icon16/10/2014
Satisfaction of charge 21 in full
dot icon16/10/2014
Satisfaction of charge 14 in full
dot icon16/10/2014
Satisfaction of charge 10 in full
dot icon16/10/2014
Satisfaction of charge 11 in full
dot icon16/10/2014
Satisfaction of charge 12 in full
dot icon16/10/2014
Satisfaction of charge 16 in full
dot icon16/10/2014
Satisfaction of charge 15 in full
dot icon16/10/2014
Satisfaction of charge 20 in full
dot icon16/10/2014
Satisfaction of charge 22 in full
dot icon16/10/2014
Satisfaction of charge 24 in full
dot icon16/10/2014
Satisfaction of charge 26 in full
dot icon16/10/2014
Satisfaction of charge 27 in full
dot icon16/10/2014
Satisfaction of charge 25 in full
dot icon16/10/2014
Satisfaction of charge 29 in full
dot icon16/10/2014
Satisfaction of charge 36 in full
dot icon16/10/2014
Satisfaction of charge 32 in full
dot icon16/10/2014
Satisfaction of charge 40 in full
dot icon16/10/2014
Satisfaction of charge 37 in full
dot icon16/10/2014
Satisfaction of charge 41 in full
dot icon16/10/2014
Satisfaction of charge 42 in full
dot icon16/10/2014
Satisfaction of charge 39 in full
dot icon16/10/2014
Satisfaction of charge 47 in full
dot icon16/10/2014
Satisfaction of charge 46 in full
dot icon16/10/2014
Satisfaction of charge 49 in full
dot icon16/10/2014
Satisfaction of charge 53 in full
dot icon16/10/2014
Satisfaction of charge 50 in full
dot icon16/10/2014
Satisfaction of charge 65 in full
dot icon16/10/2014
Satisfaction of charge 54 in full
dot icon16/10/2014
Satisfaction of charge 76 in full
dot icon16/10/2014
Satisfaction of charge 31 in full
dot icon16/10/2014
Satisfaction of charge 83 in full
dot icon16/10/2014
Satisfaction of charge 55 in full
dot icon16/10/2014
Satisfaction of charge 77 in full
dot icon16/10/2014
Satisfaction of charge 30 in full
dot icon16/10/2014
Satisfaction of charge 60 in full
dot icon16/10/2014
Satisfaction of charge 67 in full
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW England on 2014-01-02
dot icon02/01/2014
Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN on 2014-01-02
dot icon28/11/2013
Amended accounts made up to 2011-10-31
dot icon28/11/2013
Amended accounts made up to 2010-10-31
dot icon04/09/2013
Termination of appointment of Peter Watson as a secretary
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/04/2012
Director's details changed for Kenneth David Hunnisett on 2011-12-01
dot icon16/04/2012
Director's details changed for Mr George Cranmer on 2011-12-01
dot icon02/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 84
dot icon02/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 85
dot icon02/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 86
dot icon02/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 34
dot icon01/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 43
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 81
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 79
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 80
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 78
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 73
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 72
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 75
dot icon26/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 74
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 70
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 71
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 69
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 68
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 66
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 62
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 63
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 61
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 59
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 58
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 57
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 56
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 52
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 51
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 48
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 45
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 44
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 38
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 35
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 33
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 28
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 23
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 19
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
dot icon25/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 18
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon15/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 67
dot icon28/04/2009
Return made up to 02/04/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/04/2008
Return made up to 02/04/08; full list of members
dot icon23/04/2007
Return made up to 02/04/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/10/2006
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon04/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Director resigned
dot icon03/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon26/04/2006
Director's particulars changed
dot icon23/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Return made up to 02/04/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon25/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon29/12/2004
New secretary appointed
dot icon24/12/2004
Accounts for a small company made up to 2004-04-30
dot icon24/12/2004
Registered office changed on 24/12/04 from: minerva house montague close london SE1 9BB
dot icon24/12/2004
Secretary resigned
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Group of companies' accounts made up to 2003-04-30
dot icon05/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 02/04/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon27/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Director resigned
dot icon04/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon13/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Return made up to 02/04/03; full list of members
dot icon25/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon26/10/2002
Director's particulars changed
dot icon24/10/2002
Director's particulars changed
dot icon05/06/2002
Auditor's resignation
dot icon03/05/2002
Return made up to 02/04/02; full list of members
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon07/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon28/08/2001
Group of companies' accounts made up to 2001-04-30
dot icon26/07/2001
Director's particulars changed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Return made up to 02/04/01; full list of members
dot icon05/09/2000
Full group accounts made up to 2000-04-30
dot icon20/04/2000
Return made up to 02/04/00; full list of members
dot icon13/07/1999
Full accounts made up to 1999-04-30
dot icon04/05/1999
Return made up to 02/04/99; full list of members
dot icon03/06/1998
Memorandum and Articles of Association
dot icon01/06/1998
Ad 18/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New secretary appointed
dot icon02/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2017
dot iconLast change occurred
30/10/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2017
dot iconNext account date
30/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cranmer, James Robert Alexander
Director
02/03/2001 - 21/05/2006
40
Cranmer, George
Director
01/04/1998 - Present
15
INSTANT COMPANIES LIMITED
Nominee Director
01/04/1998 - 01/04/1998
43699
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/1998 - 08/12/2004
127
Lawrence, Stephen Kenneth
Director
01/04/1998 - 11/03/2004
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANMER LAWRENCE & COMPANY LTD

CRANMER LAWRENCE & COMPANY LTD is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at 100 St James Road, Northampton NN5 5LF. There are currently 2 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 CRANMER LAWRENCE & COMPANY LTD?

toggle

CRANMER LAWRENCE & COMPANY LTD is currently Dissolved. It was registered on 01/04/1998 and dissolved on 17/12/2020.

Where is CRANMER LAWRENCE & COMPANY LTD located?

toggle

CRANMER LAWRENCE & COMPANY LTD is registered at 100 St James Road, Northampton NN5 5LF.

What does CRANMER LAWRENCE & COMPANY LTD do?

toggle

CRANMER LAWRENCE & COMPANY LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CRANMER LAWRENCE & COMPANY LTD?

toggle

The latest filing was on 18/12/2020: Final Gazette dissolved following liquidation.