LAWRENCE MARR & SON LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE MARR & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00602184

Incorporation date

03/04/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Walton Vale, Liverpool L9 4RECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1984)
dot icon24/03/2026
Secretary's details changed for Mrs Edward Stuart Brunel-Cohen on 2026-03-24
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon08/01/2025
Registered office address changed from Unit 4, Speke Business Park Sprint Way Liverpool L24 9AB England to 13 Walton Vale Liverpool L9 4RE on 2025-01-08
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Director's details changed for Mr John Locke Maxwell on 2023-12-06
dot icon06/12/2023
Secretary's details changed for Mr Edward Stuart Brunel-Cohen on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr Benjamin Joseph Travers on 2023-12-06
dot icon26/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/12/2021
Director's details changed for Mark Patrick Brunel-Cohen on 2021-12-01
dot icon08/12/2021
Change of details for Mr Mark Patrick Brunel-Cohen as a person with significant control on 2021-12-01
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/03/2019
Registered office address changed from Moss Bank Aspen Grove Liverpool L8 0SR to Unit 4, Speke Business Park Sprint Way Liverpool L24 9AB on 2019-03-28
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon02/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/09/2012
Previous accounting period shortened from 2012-04-05 to 2012-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon23/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Moira Connor as a director
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon12/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for Moira Connor on 2009-12-02
dot icon15/02/2010
Director's details changed for Benjamin Joseph Travers on 2009-12-02
dot icon15/02/2010
Director's details changed for John Locke Maxwell on 2009-12-02
dot icon15/02/2010
Director's details changed for Mark Patrick Brunel-Cohen on 2009-12-02
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon09/01/2009
Return made up to 03/12/08; full list of members
dot icon29/10/2008
Return made up to 01/12/07; change of members
dot icon29/10/2008
Director appointed benjamin joseph travers
dot icon29/10/2008
Director appointed mark patrick brunel-cohen
dot icon14/10/2008
Appointment terminated director donald maxwell
dot icon14/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon21/06/2007
Return made up to 01/12/06; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon04/05/2006
Total exemption small company accounts made up to 2005-04-05
dot icon20/01/2006
Return made up to 01/12/05; full list of members
dot icon12/09/2005
Return made up to 01/12/04; no change of members
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon11/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon22/01/2004
Accounts for a small company made up to 2003-04-05
dot icon03/12/2003
Return made up to 01/12/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-04-05
dot icon29/01/2003
Return made up to 01/12/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon06/02/2002
Accounts for a small company made up to 2001-04-05
dot icon31/01/2002
Return made up to 01/12/01; full list of members
dot icon07/02/2001
Return made up to 01/12/00; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-04-05
dot icon07/03/2000
Accounts for a small company made up to 1999-04-05
dot icon05/01/2000
Return made up to 01/12/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-05
dot icon04/01/1999
Return made up to 01/12/98; change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-04-05
dot icon10/12/1997
Return made up to 01/12/97; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1996-04-05
dot icon30/01/1997
Return made up to 15/12/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-05
dot icon23/01/1996
Return made up to 15/12/95; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1994-04-05
dot icon17/02/1995
Return made up to 15/12/94; full list of members
dot icon08/07/1994
Particulars of mortgage/charge
dot icon16/02/1994
Accounts for a small company made up to 1993-04-05
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-04-05
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-04-05
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon04/03/1991
Full accounts made up to 1990-04-05
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon19/06/1990
Full accounts made up to 1989-04-05
dot icon13/03/1990
New director appointed
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-04-05
dot icon02/02/1989
Return made up to 26/12/88; full list of members
dot icon21/03/1988
Full accounts made up to 1987-04-05
dot icon21/03/1988
Return made up to 24/11/87; full list of members
dot icon24/02/1987
Full accounts made up to 1986-04-05
dot icon24/02/1987
Return made up to 19/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Full accounts made up to 1985-04-05
dot icon03/06/1986
Return made up to 20/11/85; full list of members
dot icon15/02/1984
Accounts made up to 1982-04-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
518.24K
-
0.00
667.97K
-
2022
3
501.86K
-
0.00
447.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunel-Cohen, Mark Patrick
Director
23/11/2007 - Present
5
Travers, Benjamin Joseph
Director
23/11/2007 - Present
-

Persons with Significant Control

4
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 MARR & SON LIMITED

LAWRENCE MARR & SON LIMITED is an(a) Active company incorporated on 03/04/1958 with the registered office located at 13 Walton Vale, Liverpool L9 4RE. There are currently 2 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 MARR & SON LIMITED?

toggle

LAWRENCE MARR & SON LIMITED is currently Active. It was registered on 03/04/1958 .

Where is LAWRENCE MARR & SON LIMITED located?

toggle

LAWRENCE MARR & SON LIMITED is registered at 13 Walton Vale, Liverpool L9 4RE.

What does LAWRENCE MARR & SON LIMITED do?

toggle

LAWRENCE MARR & SON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAWRENCE MARR & SON LIMITED?

toggle

The latest filing was on 24/03/2026: Secretary's details changed for Mrs Edward Stuart Brunel-Cohen on 2026-03-24.