DAVID LAWRENCE LIMITED

Register to unlock more data on OkredoRegister

DAVID LAWRENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767314

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hainault Industrial Estate Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford IG6 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon17/07/2025
Confirmation statement made on 2025-05-16 with updates
dot icon01/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon18/08/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon15/06/2024
Confirmation statement made on 2024-05-16 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Purchase of own shares.
dot icon14/12/2023
Termination of appointment of Mark Lawrence Greenland as a director on 2023-12-14
dot icon13/12/2023
Cancellation of shares. Statement of capital on 2023-12-06
dot icon07/12/2023
Change of details for Mrs Christina Elizabeth Slatford as a person with significant control on 2023-12-06
dot icon06/12/2023
Cessation of David Lawrence Greenland as a person with significant control on 2023-12-06
dot icon06/12/2023
Cessation of Brenda Greenland as a person with significant control on 2023-12-06
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Appointment of Mr William Patrick Purves as a director on 2023-09-13
dot icon18/09/2023
Appointment of Mr Mark Lawrence Greenland as a director on 2023-09-13
dot icon18/09/2023
Termination of appointment of David Lawrence Greenland as a director on 2023-09-13
dot icon01/06/2023
Director's details changed for Mr David Lawrence Greenland on 2023-06-01
dot icon01/06/2023
Director's details changed for Mrs Jane Frances Watson on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr David Lawrence Greenland on 2023-06-01
dot icon01/06/2023
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Hainault Industrial Estate Unit 5,Roebuck Mews 11-13 Roebuck Road, Ilford IG6 3HR on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/03/2023
Appointment of Mrs Jane Frances Watson as a director on 2023-03-30
dot icon19/02/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon13/02/2023
Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-14
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-01-18
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/10/2017
Notification of Brenda Greenland as a person with significant control on 2017-09-27
dot icon30/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/06/2017
Notification of Christina Elizabeth Slatford as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of David Lawrence Greenland as a person with significant control on 2016-04-06
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon28/06/2016
Director's details changed for David Lawrence Greenland on 2016-05-16
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/02/2015
Termination of appointment of George Slatford as a director on 2015-01-31
dot icon10/02/2015
Termination of appointment of George Slatford as a secretary on 2015-01-31
dot icon17/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/06/2010
Director's details changed for George Slatford on 2010-05-16
dot icon03/06/2010
Director's details changed for David Lawrence Greenland on 2010-05-16
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/06/2009
Return made up to 16/05/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Return made up to 16/05/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 16/05/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon28/06/2004
Return made up to 16/05/04; full list of members
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
New director appointed
dot icon01/07/2003
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon01/07/2003
Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/2003
Registered office changed on 01/07/03 from: 6TH floor remo house 310-312 regent street london W1B 3BS
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Registered office changed on 19/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon16/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon+31.08 % *

* during past year

Cash in Bank

£254,516.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
182.76K
-
0.00
215.81K
-
2022
8
208.68K
-
0.00
194.17K
-
2023
11
188.97K
-
0.00
254.52K
-
2023
11
188.97K
-
0.00
254.52K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

188.97K £Descended-9.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.52K £Ascended31.08 % *

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
Greenland, David Lawrence
Director
16/05/2003 - 13/09/2023
3
Greenland, Mark Lawrence
Director
13/09/2023 - 14/12/2023
3
Watson, Jane Frances
Director
30/03/2023 - Present
3
Purves, William Patrick
Director
13/09/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DAVID LAWRENCE LIMITED

DAVID LAWRENCE LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at Hainault Industrial Estate Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford IG6 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LAWRENCE LIMITED?

toggle

DAVID LAWRENCE LIMITED is currently Active. It was registered on 16/05/2003 .

Where is DAVID LAWRENCE LIMITED located?

toggle

DAVID LAWRENCE LIMITED is registered at Hainault Industrial Estate Unit 5,Roebuck Mews, 11-13 Roebuck Road,, Ilford IG6 3HR.

What does DAVID LAWRENCE LIMITED do?

toggle

DAVID LAWRENCE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does DAVID LAWRENCE LIMITED have?

toggle

DAVID LAWRENCE LIMITED had 11 employees in 2023.

What is the latest filing for DAVID LAWRENCE LIMITED?

toggle

The latest filing was on 17/07/2025: Statement of capital following an allotment of shares on 2025-04-30.