LAWRENCE & HALL LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE & HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00154016

Incorporation date

01/04/1919

Size

Dormant

Contacts

Registered address

Registered address

Hillsons Road Bottings Industrial Estate, Botley, Southampton SO30 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon24/03/2026
Change of details for White & Co Plc as a person with significant control on 2026-03-24
dot icon12/02/2026
Termination of appointment of Dominic John Mark Vitoria as a secretary on 2026-02-01
dot icon12/02/2026
Termination of appointment of Dominic John Mark Vitoria as a director on 2026-02-01
dot icon12/02/2026
Appointment of Mrs Stacey Prangle as a director on 2026-02-01
dot icon12/02/2026
Appointment of Mrs Stacey Prangle as a secretary on 2026-02-01
dot icon08/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/09/2023
Termination of appointment of David Anthony Hoare as a secretary on 2023-09-01
dot icon13/09/2023
Termination of appointment of David Anthony Hoare as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Dominic John Mark Vitoria as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Dominic John Mark Vitoria as a secretary on 2023-09-01
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon07/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon17/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon06/05/2020
Appointment of Mr Ian Michael Palmer as a director on 2020-04-01
dot icon06/05/2020
Termination of appointment of Roy John Nicklinson as a director on 2020-04-01
dot icon16/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon08/08/2016
Director's details changed for Mr Roy John Nicklinson on 2016-02-24
dot icon08/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon04/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon05/08/2014
Appointment of Mr Roy John Nicklinson as a director on 2014-08-05
dot icon05/08/2014
Termination of appointment of Michael Howson-Green as a director on 2014-08-05
dot icon16/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon22/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/08/2011
Secretary's details changed for Mr David Anthony Hoare on 2011-08-06
dot icon22/08/2011
Director's details changed for Mr Michael Howson-Green on 2011-08-06
dot icon22/08/2011
Director's details changed for Mr David Anthony Hoare on 2011-08-06
dot icon11/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon31/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/08/2009
Return made up to 06/08/09; full list of members
dot icon04/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon08/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon22/08/2007
Return made up to 06/08/07; no change of members
dot icon13/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon14/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/08/2005
Return made up to 06/08/05; full list of members
dot icon18/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/04/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon24/08/2004
Return made up to 06/08/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/08/2003
Return made up to 06/08/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon07/07/2003
Registered office changed on 07/07/03 from: charter court third avenue southampton hampshire SO15 0AP
dot icon01/03/2003
Director's particulars changed
dot icon27/08/2002
Return made up to 06/08/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/07/2002
Director resigned
dot icon17/08/2001
Return made up to 06/08/01; full list of members
dot icon16/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/08/2000
Accounts for a dormant company made up to 2000-01-31
dot icon22/08/2000
Return made up to 06/08/00; no change of members
dot icon23/08/1999
Return made up to 06/08/99; no change of members
dot icon28/07/1999
Accounts for a dormant company made up to 1999-01-31
dot icon25/08/1998
Return made up to 06/08/98; full list of members
dot icon11/08/1998
Accounts for a dormant company made up to 1998-01-31
dot icon21/08/1997
Return made up to 06/08/97; full list of members
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
New secretary appointed
dot icon17/07/1997
Accounts for a dormant company made up to 1997-01-31
dot icon03/09/1996
Return made up to 06/08/96; no change of members
dot icon04/08/1996
Accounts for a dormant company made up to 1996-01-31
dot icon15/08/1995
Accounts for a dormant company made up to 1995-01-31
dot icon15/08/1995
Director's particulars changed
dot icon15/08/1995
Return made up to 06/08/95; full list of members
dot icon14/06/1995
Director's particulars changed
dot icon03/09/1994
Accounts for a dormant company made up to 1994-01-31
dot icon03/09/1994
Return made up to 06/08/94; full list of members
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Accounts for a dormant company made up to 1993-01-31
dot icon25/08/1993
Return made up to 06/08/93; no change of members
dot icon01/09/1992
Full accounts made up to 1992-01-31
dot icon01/09/1992
Return made up to 06/08/92; no change of members
dot icon24/09/1991
Full accounts made up to 1991-01-31
dot icon11/09/1991
Return made up to 06/08/91; full list of members
dot icon14/11/1990
New director appointed
dot icon26/10/1990
Resolutions
dot icon04/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Full accounts made up to 1990-01-31
dot icon21/09/1990
Return made up to 06/08/90; full list of members
dot icon11/09/1989
Full accounts made up to 1989-01-31
dot icon11/09/1989
Return made up to 07/08/89; full list of members
dot icon23/09/1988
Full accounts made up to 1988-01-31
dot icon22/09/1988
Return made up to 08/08/88; full list of members
dot icon07/09/1987
Full accounts made up to 1987-01-31
dot icon07/09/1987
Return made up to 10/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Full accounts made up to 1986-01-31
dot icon19/09/1986
Return made up to 11/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, David Anthony
Director
04/04/2005 - 01/09/2023
34
Vitoria, Dominic John Mark
Director
01/09/2023 - 01/02/2026
29
Nicklinson, Roy John
Director
05/08/2014 - 01/04/2020
21
Palmer, Ian Michael
Director
01/04/2020 - Present
29
Hoare, David Anthony
Secretary
07/08/1997 - 01/09/2023
12

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 & HALL LIMITED

LAWRENCE & HALL LIMITED is an(a) Active company incorporated on 01/04/1919 with the registered office located at Hillsons Road Bottings Industrial Estate, Botley, Southampton SO30 2DY. 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 & HALL LIMITED?

toggle

LAWRENCE & HALL LIMITED is currently Active. It was registered on 01/04/1919 .

Where is LAWRENCE & HALL LIMITED located?

toggle

LAWRENCE & HALL LIMITED is registered at Hillsons Road Bottings Industrial Estate, Botley, Southampton SO30 2DY.

What does LAWRENCE & HALL LIMITED do?

toggle

LAWRENCE & HALL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAWRENCE & HALL LIMITED?

toggle

The latest filing was on 24/03/2026: Change of details for White & Co Plc as a person with significant control on 2026-03-24.