LAWRENCE BROTHERS (BILLINGSGATE) LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE BROTHERS (BILLINGSGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00247933

Incorporation date

08/05/1930

Size

Micro Entity

Contacts

Registered address

Registered address

Nursery Cottage Beckley, Hinton, Christchurch, Dorset BH23 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/04/2026
Registered office address changed from 99 Cumberland Road London E13 8LH England to Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED on 2026-04-02
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon19/05/2025
Confirmation statement made on 2024-04-26 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/10/2023
Appointment of Mr Ian Edward Patten as a director on 2023-09-20
dot icon04/04/2023
Cessation of Ian Edward Patten as a person with significant control on 2023-03-15
dot icon04/04/2023
Termination of appointment of Ian Edward Patten as a director on 2023-03-15
dot icon04/04/2023
Appointment of Mr Ross Alexander Gray as a director on 2023-03-15
dot icon04/04/2023
Notification of R.A.G. Billingsgate Limited as a person with significant control on 2023-03-15
dot icon04/04/2023
Registered office address changed from 58 Billingsgate Market Trafalgar Way Poplar London E14 8st to 99 Cumberland Road London E13 8LH on 2023-04-04
dot icon04/04/2023
Appointment of Mr Ross Alexander Gray as a secretary on 2023-03-15
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/03/2023
Termination of appointment of Janet Louise Hunter as a secretary on 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/08/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
Confirmation statement made on 2019-05-30 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon26/07/2018
Notification of Ian Edward Patten as a person with significant control on 2018-07-26
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Ian Edward Patten on 2010-05-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 30/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 30/05/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 30/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 30/05/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/03/2006
Return made up to 30/05/05; full list of members
dot icon01/03/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Director resigned
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/06/2004
Return made up to 30/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/03/2004
Location of debenture register
dot icon10/03/2004
Location of register of members
dot icon10/06/2003
Return made up to 30/05/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-29
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 30/05/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 30/05/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-24
dot icon15/06/2000
Return made up to 30/05/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-06-26
dot icon16/06/1999
Return made up to 30/05/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-06-27
dot icon11/06/1998
Return made up to 30/05/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-06-28
dot icon09/06/1997
Return made up to 30/05/97; full list of members
dot icon13/02/1997
Accounts for a small company made up to 1996-06-29
dot icon05/06/1996
Return made up to 30/05/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-06-24
dot icon06/06/1995
Return made up to 30/05/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-06-25
dot icon03/06/1994
Return made up to 30/05/94; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1993-06-26
dot icon06/06/1993
Return made up to 30/05/93; no change of members
dot icon11/01/1993
Accounts for a small company made up to 1992-06-30
dot icon11/06/1992
Return made up to 30/05/92; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-06-29
dot icon28/06/1991
Return made up to 30/05/91; full list of members
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1990
Return made up to 30/08/90; full list of members
dot icon15/10/1990
Accounts for a small company made up to 1990-06-23
dot icon08/01/1990
Accounts for a small company made up to 1989-06-24
dot icon09/06/1989
Return made up to 30/05/89; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1988-06-25
dot icon10/05/1988
Return made up to 07/04/88; no change of members
dot icon25/04/1988
Accounts for a small company made up to 1987-06-30
dot icon15/06/1987
Return made up to 28/03/87; no change of members
dot icon02/04/1987
Accounts for a small company made up to 1986-06-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
209.56K
-
0.00
-
-
2022
4
105.22K
-
0.00
-
-
2023
4
156.41K
-
0.00
-
-
2023
4
156.41K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

156.41K £Ascended48.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Patten, Ian Edward
Director
20/09/2023 - Present
-
Gray, Ross Alexander
Director
15/03/2023 - Present
3
Gray, Ross Alexander
Secretary
15/03/2023 - Present
-
Hunter, Janet Louise
Secretary
31/03/2005 - 31/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAWRENCE BROTHERS (BILLINGSGATE) LIMITED

LAWRENCE BROTHERS (BILLINGSGATE) LIMITED is an(a) Active company incorporated on 08/05/1930 with the registered office located at Nursery Cottage Beckley, Hinton, Christchurch, Dorset BH23 7ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE BROTHERS (BILLINGSGATE) LIMITED?

toggle

LAWRENCE BROTHERS (BILLINGSGATE) LIMITED is currently Active. It was registered on 08/05/1930 .

Where is LAWRENCE BROTHERS (BILLINGSGATE) LIMITED located?

toggle

LAWRENCE BROTHERS (BILLINGSGATE) LIMITED is registered at Nursery Cottage Beckley, Hinton, Christchurch, Dorset BH23 7ED.

What does LAWRENCE BROTHERS (BILLINGSGATE) LIMITED do?

toggle

LAWRENCE BROTHERS (BILLINGSGATE) LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does LAWRENCE BROTHERS (BILLINGSGATE) LIMITED have?

toggle

LAWRENCE BROTHERS (BILLINGSGATE) LIMITED had 4 employees in 2023.

What is the latest filing for LAWRENCE BROTHERS (BILLINGSGATE) LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 99 Cumberland Road London E13 8LH England to Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED on 2026-04-02.