LAWRENCE COURT (RTE) LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE COURT (RTE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05646297

Incorporation date

06/12/2005

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon06/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Ewa Kasinska as a director on 2025-07-30
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/10/2023
Termination of appointment of Ruth Morley as a director on 2023-10-17
dot icon19/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Termination of appointment of Kathleen Mary Piercy as a director on 2021-01-14
dot icon11/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon16/08/2020
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on 2020-08-16
dot icon19/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon07/05/2019
Registered office address changed from C/O C/O Marshalls Property Services 45 st. Leonards Road Windsor Berkshire SL4 3BP to 77 Victoria Street Windsor Berkshire SL4 1EH on 2019-05-07
dot icon07/05/2019
Appointment of Leete Secretarial Services Limited as a secretary on 2019-05-07
dot icon26/02/2019
Termination of appointment of Marshalls Secretaries Ltd as a secretary on 2019-02-26
dot icon14/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon03/09/2018
Termination of appointment of Judith Anne Heczko as a director on 2018-09-03
dot icon16/08/2018
Appointment of Mr Harold Sterne as a director on 2018-08-16
dot icon09/08/2018
Appointment of Mrs Ewa Kasinska as a director on 2018-07-13
dot icon09/08/2018
Appointment of Mrs Ruth Morley as a director on 2018-07-12
dot icon18/07/2018
Termination of appointment of William Alexander York Hayes as a director on 2018-07-18
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon19/06/2017
Appointment of Mr William Alexander York Hayes as a director on 2017-06-10
dot icon02/06/2017
Termination of appointment of David Parry Jones as a director on 2017-05-20
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Robert Komen as a director on 2017-03-02
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Appointment of Marshalls Secretaries Ltd as a secretary on 2015-12-20
dot icon20/04/2016
Termination of appointment of Tracey Anne Marshall as a secretary on 2015-12-20
dot icon23/12/2015
Annual return made up to 2015-12-06 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-06 no member list
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-06 no member list
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-06 no member list
dot icon10/12/2012
Registered office address changed from Marshalls 27 Kings Road Windsor Berkshire SL4 2AD on 2012-12-10
dot icon14/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-06 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-06 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-06 no member list
dot icon07/12/2009
Director's details changed for David Parry Jones on 2009-12-07
dot icon07/12/2009
Director's details changed for Kathleen Mary Piercy on 2009-12-07
dot icon07/12/2009
Director's details changed for Robert Komen on 2009-12-07
dot icon07/12/2009
Director's details changed for Judith Anne Heczko on 2009-12-07
dot icon24/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Annual return made up to 06/12/08
dot icon30/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Registered office changed on 24/01/08 from: 16 bayliss road wargrave reading berkshire RG10 8DR
dot icon19/12/2007
Annual return made up to 06/12/07
dot icon19/12/2007
Director's particulars changed
dot icon19/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/12/2006
Annual return made up to 06/12/06
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned;director resigned
dot icon12/01/2006
Registered office changed on 12/01/06 from: 312B high street orpington kent BR6 0NG
dot icon06/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
635.00K
-
0.00
-
-
2022
0
635.00K
-
0.00
-
-
2022
0
635.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

635.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/05/2019 - Present
209
Dwyer, Daniel James
Nominee Director
06/12/2005 - 06/12/2005
2783
MARSHALLS SECRETARIES LTD
Corporate Secretary
20/12/2015 - 26/02/2019
2
Mr Robert Komen
Director
06/09/2006 - 02/03/2017
2
Dwyer, Daniel John
Director
06/12/2005 - 06/12/2005
2379

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 LAWRENCE COURT (RTE) LIMITED

LAWRENCE COURT (RTE) LIMITED is an(a) Active company incorporated on 06/12/2005 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE COURT (RTE) LIMITED?

toggle

LAWRENCE COURT (RTE) LIMITED is currently Active. It was registered on 06/12/2005 .

Where is LAWRENCE COURT (RTE) LIMITED located?

toggle

LAWRENCE COURT (RTE) LIMITED is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

What does LAWRENCE COURT (RTE) LIMITED do?

toggle

LAWRENCE COURT (RTE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAWRENCE COURT (RTE) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-06 with no updates.