LAWRENCE DAVIS DESIGN LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE DAVIS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08125098

Incorporation date

29/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chimneys House Warner Street, Hanley, Stoke On Trent, Staffordshire ST1 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2012)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-29
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-29
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-29
dot icon09/09/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-29
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-04-29
dot icon31/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon18/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/07/2017
Director's details changed for Mrs Dawn Bezus on 2017-06-01
dot icon04/07/2017
Director's details changed for Mrs Dawn Bezus on 2017-06-01
dot icon03/07/2017
Notification of Martin John Lawrence as a person with significant control on 2016-04-06
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Resolutions
dot icon25/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon04/04/2014
Certificate of change of name
dot icon26/02/2014
Accounts made up to 2013-04-30
dot icon26/02/2014
Previous accounting period shortened from 2013-11-30 to 2013-04-30
dot icon25/02/2014
Termination of appointment of Sharron Pople as a director on 2014-02-21
dot icon03/01/2014
Previous accounting period extended from 2013-04-05 to 2013-11-30
dot icon26/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/01/2013
Appointment of Mrs Dawn Bezus as a secretary on 2013-01-23
dot icon07/01/2013
Current accounting period shortened from 2013-06-30 to 2013-04-05
dot icon07/01/2013
Appointment of Mrs Dawn Bezus as a director on 2012-12-21
dot icon07/01/2013
Appointment of Sharron Pople as a director on 2012-12-21
dot icon07/01/2013
Appointment of Director Martin John Lawrence as a director on 2012-12-21
dot icon07/01/2013
Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 2013-01-07
dot icon07/01/2013
Termination of appointment of Jennifer Elizabeth Kelly as a director on 2012-12-21
dot icon07/01/2013
Termination of appointment of Ots Newco Directors Limited as a director on 2012-12-21
dot icon07/01/2013
Termination of appointment of Ots Newco Secretaries Limited as a secretary on 2012-12-21
dot icon27/12/2012
Certificate of change of name
dot icon27/12/2012
Change of name notice
dot icon29/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
26.69K
-
0.00
89.79K
-
2022
12
26.70K
-
0.00
6.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bezus, Dawn
Director
21/12/2012 - Present
2
OTS NEWCO SECRETARIES LIMITED
Corporate Secretary
29/06/2012 - 21/12/2012
3
OTS NEWCO DIRECTORS LIMITED
Corporate Director
29/06/2012 - 21/12/2012
4
Lawrence, Martin John
Director
21/12/2012 - Present
1
Kelly, Jennifer Elizabeth
Director
29/06/2012 - 21/12/2012
23

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LAWRENCE DAVIS DESIGN LIMITED

LAWRENCE DAVIS DESIGN LIMITED is an(a) Active company incorporated on 29/06/2012 with the registered office located at Chimneys House Warner Street, Hanley, Stoke On Trent, Staffordshire ST1 3DH. There are currently 3 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 DAVIS DESIGN LIMITED?

toggle

LAWRENCE DAVIS DESIGN LIMITED is currently Active. It was registered on 29/06/2012 .

Where is LAWRENCE DAVIS DESIGN LIMITED located?

toggle

LAWRENCE DAVIS DESIGN LIMITED is registered at Chimneys House Warner Street, Hanley, Stoke On Trent, Staffordshire ST1 3DH.

What does LAWRENCE DAVIS DESIGN LIMITED do?

toggle

LAWRENCE DAVIS DESIGN LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LAWRENCE DAVIS DESIGN LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-29.