LAWRENCE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04916939

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E, Oakleaf Court, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon03/03/2026
Satisfaction of charge 049169390004 in full
dot icon27/11/2025
Registration of charge 049169390005, created on 2025-11-26
dot icon10/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/08/2025
Satisfaction of charge 3 in full
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Registration of charge 049169390004, created on 2024-08-12
dot icon14/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Memorandum and Articles of Association
dot icon27/05/2023
Change of share class name or designation
dot icon22/05/2023
Change of details for Mr David Robert Lawrence as a person with significant control on 2019-10-31
dot icon19/05/2023
Director's details changed for Mr Mark Lawrence on 2023-05-19
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/01/2021
Change of details for Mr David Robert Lawrence as a person with significant control on 2020-12-24
dot icon24/12/2020
Registered office address changed from Unit a Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7FD United Kingdom to Unit E, Oakleaf Court Ryehill Close, Lodge Farm Industrial Estate Northampton NN5 7FD on 2020-12-24
dot icon03/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon10/01/2020
Purchase of own shares.
dot icon06/12/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon22/11/2019
Appointment of Mark Lawrence as a director on 2019-11-19
dot icon15/11/2019
Purchase of own shares.
dot icon13/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon11/11/2019
Director's details changed for Mr David Robert Lawrence on 2019-11-08
dot icon31/10/2019
Termination of appointment of Lynn Ann Lawrence as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Lynn Ann Lawrence as a secretary on 2019-10-31
dot icon31/10/2019
Cessation of Lyn Lawrence as a person with significant control on 2019-10-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/08/2018
Registered office address changed from S16/17 Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ United Kingdom to Unit a Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7FD on 2018-08-20
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon26/09/2017
Change of details for Lyn Lawrence as a person with significant control on 2016-04-06
dot icon26/09/2017
Change of details for Mr David Robert Lawrence as a person with significant control on 2016-04-06
dot icon11/05/2017
Director's details changed for Lyn Lawrence on 2017-01-01
dot icon11/05/2017
Secretary's details changed for Lyn Lawrence on 2017-01-01
dot icon23/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Registered office address changed from 4 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP to S16/17 Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ on 2016-10-26
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/09/2015
Director's details changed for Mr David Robert Lawrence on 2015-09-03
dot icon10/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/07/2012
Registered office address changed from Unit H5L K G Business Centre Dallington Northampton Northamptonshire NN5 7QS on 2012-07-19
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/02/2012
Director's details changed for Mr David Robert Lawrence on 2012-01-31
dot icon21/02/2012
Director's details changed for Lyn Lawrence on 2012-01-31
dot icon21/02/2012
Secretary's details changed for Lyn Lawrence on 2012-01-31
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/09/2011
Duplicate mortgage certificatecharge no:3
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/10/2007
Return made up to 30/09/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon12/05/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Director's particulars changed
dot icon03/02/2005
Registered office changed on 03/02/05 from: 1 st pauls yard silver street newport pagnell buckinghamshire MK16 0EG
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon22/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/11/2004
Registered office changed on 01/11/04 from: unit 6 ashton lodge farm hartwell road, ashton northampton northamptonshire NN7 2JT
dot icon13/10/2004
Return made up to 30/09/04; full list of members
dot icon29/09/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon30/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
340
363.00K
-
0.00
299.80K
-
2022
430
477.19K
-
0.00
413.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Director
19/11/2019 - Present
2
Lawrence, David Robert
Director
30/09/2003 - Present
3
Quelch, Jane Elizabeth
Secretary
30/09/2003 - 21/01/2005
23
Lawrence, Lynn Ann
Director
30/09/2003 - 31/10/2019
-
Lawrence, Lynn Ann
Secretary
21/01/2005 - 31/10/2019
-

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+
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 LAWRENCE CLEANING SERVICES LIMITED

LAWRENCE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at Unit E, Oakleaf Court, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7FD. 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 LAWRENCE CLEANING SERVICES LIMITED?

toggle

LAWRENCE CLEANING SERVICES LIMITED is currently Active. It was registered on 30/09/2003 .

Where is LAWRENCE CLEANING SERVICES LIMITED located?

toggle

LAWRENCE CLEANING SERVICES LIMITED is registered at Unit E, Oakleaf Court, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7FD.

What does LAWRENCE CLEANING SERVICES LIMITED do?

toggle

LAWRENCE CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for LAWRENCE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Satisfaction of charge 049169390004 in full.