LAWRENCE ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852735

Incorporation date

31/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Manor Farm Leicester Road, Mowsley, Lutterworth LE17 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon25/03/2026
Current accounting period shortened from 2025-06-25 to 2025-02-28
dot icon02/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon18/05/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon06/02/2024
Change of details for Mr David Charles Lawrence as a person with significant control on 2024-02-06
dot icon06/02/2024
Director's details changed for Mrs Frances Mary Lawrence on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr Derick Charles Llewellyn Lawrence on 2024-02-06
dot icon08/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/06/2022
Previous accounting period shortened from 2021-06-26 to 2021-06-25
dot icon12/04/2022
Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to Manor Farm Leicester Road Mowsley Lutterworth LE17 6nd on 2022-04-12
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/06/2021
Current accounting period shortened from 2020-06-27 to 2020-06-26
dot icon28/04/2021
Director's details changed for Mr David Charles Lawrence on 2021-04-22
dot icon28/04/2021
Change of details for Mr David Charles Lawrence as a person with significant control on 2021-04-22
dot icon16/09/2020
Director's details changed for Mr Derick Charles Llewellyn Lawrence on 2020-09-10
dot icon16/09/2020
Director's details changed for Mrs Frances Mary Lawrence on 2020-09-10
dot icon16/09/2020
Director's details changed for Mr David Charles Lawrence on 2020-09-10
dot icon16/09/2020
Secretary's details changed for Miss Catherine Mary Lawrence on 2020-09-10
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon26/06/2020
Appointment of Miss Catherine Mary Lawrence as a director on 2020-06-01
dot icon08/01/2020
Registered office address changed from First Floor 71a High Street Rushden Northamptonshire NN10 0QE England to 25-27 Church Street Rushden NN10 9YU on 2020-01-08
dot icon28/09/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/06/2019
Current accounting period shortened from 2018-06-28 to 2018-06-27
dot icon28/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon31/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon27/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/06/2016
Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH to First Floor 71a High Street Rushden Northamptonshire NN10 0QE on 2016-06-21
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2014
Appointment of Miss Catherine Mary Lawrence as a secretary on 2014-07-29
dot icon31/07/2014
Termination of appointment of Derick Charles Llewellyn Lawrence as a secretary on 2014-07-29
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/08/2011
Director's details changed for Frances Mary Lawrence on 2011-07-31
dot icon30/08/2011
Director's details changed for David Charles Lawrence on 2011-07-31
dot icon30/08/2011
Director's details changed for Derick Charles Llewellyn Lawrence on 2011-07-31
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Director's details changed for Frances Mary Lawrence on 2010-09-20
dot icon28/09/2010
Director's details changed for Derick Charles Llewellyn Lawrence on 2010-09-20
dot icon28/09/2010
Director's details changed for David Charles Lawrence on 2010-09-20
dot icon28/09/2010
Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG on 2010-09-28
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 31/07/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/09/2008
Return made up to 31/07/08; full list of members
dot icon03/07/2008
Ad 01/01/08\gbp si 1@1=1\gbp ic 5/6\
dot icon03/07/2008
Ad 01/01/08\gbp si 1@1=1\gbp ic 4/5\
dot icon03/07/2008
Ad 01/01/08\gbp si 1@1=1\gbp ic 3/4\
dot icon03/07/2008
Nc inc already adjusted 01/01/08
dot icon03/07/2008
Resolutions
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon09/02/2006
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon04/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon03/11/2005
Return made up to 31/07/05; full list of members
dot icon19/08/2004
Return made up to 31/07/04; full list of members
dot icon22/06/2004
Ad 31/03/04--------- £ si 1@1=1 £ ic 2/3
dot icon22/06/2004
New director appointed
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon01/12/2003
Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon30/10/2003
Particulars of mortgage/charge
dot icon31/07/2003
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
30/06/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
25/06/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
50.10K
-
0.00
273.59K
-
2022
10
57.50K
-
0.00
215.87K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/07/2003 - 30/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/07/2003 - 30/07/2003
67500
Mr Derick Charles Llewellyn Lawrence
Director
31/07/2003 - Present
-
Mrs Frances Mary Lawrence
Director
31/07/2003 - Present
-
Lawrence, David Charles
Director
31/03/2004 - Present
10

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+
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 ELECTRICAL CONTRACTORS LIMITED

LAWRENCE ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Manor Farm Leicester Road, Mowsley, Lutterworth LE17 6ND. There are currently 5 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 ELECTRICAL CONTRACTORS LIMITED?

toggle

LAWRENCE ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 31/07/2003 .

Where is LAWRENCE ELECTRICAL CONTRACTORS LIMITED located?

toggle

LAWRENCE ELECTRICAL CONTRACTORS LIMITED is registered at Manor Farm Leicester Road, Mowsley, Lutterworth LE17 6ND.

What does LAWRENCE ELECTRICAL CONTRACTORS LIMITED do?

toggle

LAWRENCE ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LAWRENCE ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 25/03/2026: Current accounting period shortened from 2025-06-25 to 2025-02-28.