LAWFORD PLACE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWFORD PLACE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08208325

Incorporation date

10/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2012)
dot icon27/03/2026
Micro company accounts made up to 2025-07-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon09/07/2025
Termination of appointment of David Caldeira as a director on 2025-06-04
dot icon01/07/2025
Appointment of Mr David Bentley Barkham as a director on 2025-06-23
dot icon20/03/2025
Termination of appointment of David Caldeira as a director on 2025-03-20
dot icon20/03/2025
Appointment of Mr David Caldeira as a director on 2025-03-20
dot icon11/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-07-31
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-07-31
dot icon12/07/2023
Appointment of Mr David Caldeira as a director on 2023-07-12
dot icon29/03/2023
Termination of appointment of Jane Wendy Hobson as a director on 2023-03-27
dot icon17/10/2022
Micro company accounts made up to 2022-07-31
dot icon20/09/2022
Termination of appointment of Patricia Mellor as a director on 2022-09-20
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon16/08/2022
Appointment of Mr William Lawrence Bland as a director on 2022-08-16
dot icon27/06/2022
Termination of appointment of Linda Ann Whybrow as a director on 2022-05-09
dot icon11/10/2021
Micro company accounts made up to 2021-07-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/09/2020
Termination of appointment of Linda Whybrow as a secretary on 2020-09-01
dot icon23/09/2020
Appointment of Boydens Leasehold & Estate Management as a secretary on 2020-09-01
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon22/09/2020
Director's details changed for Mrs Patricia Mellor on 2020-09-01
dot icon22/09/2020
Director's details changed for Mrs Marie Ann Rose on 2020-09-01
dot icon22/09/2020
Director's details changed for Mrs Patricia Mellor on 2020-09-01
dot icon22/09/2020
Director's details changed for Mr Anthony William Cook on 2020-09-01
dot icon22/09/2020
Secretary's details changed for Ms Linda Whybrow on 2020-09-01
dot icon22/09/2020
Registered office address changed from 30 Lawford Place Lawford Manningtree Essex CO11 2PT to Aston House 57-59 Crouch Street Colchester CO3 3EY on 2020-09-22
dot icon30/06/2020
Appointment of Mrs Maria Wilson as a director on 2019-10-16
dot icon30/06/2020
Termination of appointment of Susan High as a director on 2020-06-16
dot icon30/06/2020
Termination of appointment of Gordon Gove High as a director on 2020-06-16
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon11/01/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon17/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/05/2016
Appointment of Mrs Marie Ann Rose as a director on 2016-02-26
dot icon09/05/2016
Termination of appointment of Paul Hann as a director on 2016-02-26
dot icon29/12/2015
Appointment of Mrs Patricia Mellor as a director on 2015-10-29
dot icon29/12/2015
Termination of appointment of Rachel Lara Jones as a director on 2015-10-29
dot icon29/12/2015
Termination of appointment of Michael Dennis Jones as a director on 2015-10-29
dot icon10/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/10/2015
Annual return made up to 2015-09-10 no member list
dot icon12/05/2015
Termination of appointment of Julia Margaret Sonia Rock as a director on 2015-03-11
dot icon12/05/2015
Termination of appointment of John Rock as a director on 2015-03-11
dot icon12/05/2015
Appointment of Mrs Susan High as a director on 2015-03-11
dot icon12/05/2015
Appointment of Mr Gordon High as a director on 2015-03-11
dot icon20/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/09/2014
Director's details changed for Mr Michael Dennis Jones on 2014-09-10
dot icon10/09/2014
Annual return made up to 2014-09-10 no member list
dot icon06/09/2014
Appointment of Mrs Rachel Lara Jones as a director on 2013-09-01
dot icon06/09/2014
Appointment of Mr Michael Dennis Jones as a director on 2013-09-01
dot icon24/02/2014
Termination of appointment of Michael Springall as a director
dot icon24/02/2014
Termination of appointment of Alan Ambridge as a director
dot icon24/02/2014
Termination of appointment of Ann Ambridge as a director
dot icon24/02/2014
Termination of appointment of Margaret Springall as a director
dot icon24/02/2014
Appointment of Mrs Jane Wendy Hobson as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/10/2013
Appointment of Mr Anthony William Cook as a director
dot icon28/09/2013
Annual return made up to 2013-09-10 no member list
dot icon27/09/2013
Termination of appointment of Kim Walsom as a director
dot icon12/06/2013
Resolutions
dot icon10/06/2013
Resolutions
dot icon05/12/2012
Current accounting period shortened from 2013-09-30 to 2013-07-31
dot icon24/09/2012
Appointment of Linda Whybrow as a director
dot icon10/09/2012
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
31/07/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whybrow, Linda
Secretary
10/09/2012 - 01/09/2020
-
Springall, Michael
Director
10/09/2012 - 20/02/2014
-
Rock, Julia Margaret Sonia
Director
10/09/2012 - 11/03/2015
1
Rock, John
Director
10/09/2012 - 11/03/2015
-
Jones, Rachel Lara
Director
01/09/2013 - 29/10/2015
-

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 LAWFORD PLACE FREEHOLD COMPANY LIMITED

LAWFORD PLACE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 10/09/2012 with the registered office located at Aston House, 57-59 Crouch Street, Colchester CO3 3EY. There are currently 6 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 LAWFORD PLACE FREEHOLD COMPANY LIMITED?

toggle

LAWFORD PLACE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 10/09/2012 .

Where is LAWFORD PLACE FREEHOLD COMPANY LIMITED located?

toggle

LAWFORD PLACE FREEHOLD COMPANY LIMITED is registered at Aston House, 57-59 Crouch Street, Colchester CO3 3EY.

What does LAWFORD PLACE FREEHOLD COMPANY LIMITED do?

toggle

LAWFORD PLACE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWFORD PLACE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-07-31.