LAWRENCE MANSIONS LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842344

Incorporation date

16/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Lawrence Mansions, Lordship Place, Chelsea, London SW3 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon14/04/2026
Termination of appointment of Marta Villar De Lbarra as a director on 2023-12-18
dot icon14/04/2026
Termination of appointment of Gaynor Elizabeth Voute as a director on 2023-06-06
dot icon14/04/2026
Appointment of Mr Edward John Antony Voute as a director on 2026-04-14
dot icon21/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/04/2016
Director's details changed for Katherine Driscoll on 2015-12-04
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
Director's details changed for Katherine Driscoll on 2016-02-22
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon26/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Roderick William Paul Mullin as a director on 2014-07-29
dot icon10/12/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2012
Appointment of Victoria Lucinda Dashwood as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon19/09/2012
Director's details changed for Katherine Driscoll on 2012-09-16
dot icon19/09/2012
Director's details changed for Maria Dolores Martihez Fernandez on 2012-09-16
dot icon19/09/2012
Director's details changed for Marta Villar De Lbarra on 2012-09-16
dot icon19/09/2012
Termination of appointment of Stuart Bell as a director
dot icon19/09/2012
Director's details changed for Jasper Rayner Augusto Judd on 2012-09-16
dot icon22/12/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Harold Bell & Co, Devon House 174 Kingston Road Ewell Surrey KT19 0SD on 2011-12-12
dot icon20/05/2011
Termination of appointment of Roderick Mullin as a secretary
dot icon20/05/2011
Appointment of Gaynor Voute as a secretary
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Termination of appointment of Niccolo Ragnini as a director
dot icon08/04/2011
Appointment of Maria Dolores Martihez Fernandez as a director
dot icon06/12/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon24/11/2010
Termination of appointment of John Stoddart as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Appointment of Gaynor Elizabeth Voute as a director
dot icon24/10/2009
Annual return made up to 2009-09-16
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 16/09/08; no change of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2007
Return made up to 16/09/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Registered office changed on 10/01/07 from: 1-5 lillie road, london, SW6 1TX
dot icon09/01/2007
Director resigned
dot icon04/12/2006
Return made up to 16/09/06; full list of members
dot icon01/12/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/11/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon18/10/2005
Return made up to 16/09/05; full list of members
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon31/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/09/2004
Return made up to 16/09/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/09/2003
Return made up to 16/09/03; full list of members
dot icon24/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2003
Registered office changed on 20/01/03 from: 15 greycoat place, london, SW1P 1SB
dot icon18/10/2002
Return made up to 16/09/02; full list of members
dot icon28/08/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon28/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 16/09/01; change of members
dot icon20/09/2001
New director appointed
dot icon08/11/2000
Full accounts made up to 2000-09-30
dot icon09/10/2000
Return made up to 16/09/00; full list of members
dot icon09/12/1999
Ad 15/11/99-03/12/99 £ si 7@10=70 £ ic 20/90
dot icon16/09/1999
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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.90K
-
0.00
-
-
2022
0
11.91K
-
0.00
-
-
2022
0
11.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.91K £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mingay, Larissa Miriam
Director
08/08/2006 - Present
3
Mullin, Roderick William Paul
Director
16/09/1999 - 29/07/2014
3
Bell, Stuart Andrew
Director
28/07/2005 - 08/05/2012
13
Judd, Jasper Rayner Augusto
Director
10/09/2005 - Present
29
Mr Donald Malcolm Edge
Director
16/09/1999 - 13/09/2001
14

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 MANSIONS LIMITED

LAWRENCE MANSIONS LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at Lawrence Mansions, Lordship Place, Chelsea, London SW3 5HU. There are currently 6 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 MANSIONS LIMITED?

toggle

LAWRENCE MANSIONS LIMITED is currently Active. It was registered on 16/09/1999 .

Where is LAWRENCE MANSIONS LIMITED located?

toggle

LAWRENCE MANSIONS LIMITED is registered at Lawrence Mansions, Lordship Place, Chelsea, London SW3 5HU.

What does LAWRENCE MANSIONS LIMITED do?

toggle

LAWRENCE MANSIONS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LAWRENCE MANSIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Marta Villar De Lbarra as a director on 2023-12-18.