LAWRENCE PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089509

Incorporation date

31/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor, Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Amended micro company accounts made up to 2023-03-31
dot icon13/09/2024
Director's details changed for Lawrence Boyce on 2024-09-12
dot icon13/09/2024
Change of details for Mr Lawrence James Boyce as a person with significant control on 2024-09-12
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
dot icon15/10/2019
Registered office address changed from 27 Blanmerle Road London SE9 2DU England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2019-10-15
dot icon23/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon23/04/2019
Director's details changed for Lawrence Boyce on 2019-04-23
dot icon23/04/2019
Change of details for Ms Cheryl Edwards as a person with significant control on 2019-04-23
dot icon23/04/2019
Change of details for Mr Lawrence James Boyce as a person with significant control on 2019-04-23
dot icon23/04/2019
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 27 Blanmerle Road London SE9 2DU on 2019-04-23
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/04/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 2013-04-08
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/04/2012
Director's details changed for Lawrence Boyce on 2012-04-20
dot icon13/03/2012
Appointment of Cheryl Edwards as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Rapid Business Services Limited as a secretary
dot icon15/03/2011
Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 2011-03-15
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 2010-08-03
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon12/05/2010
Director's details changed for Lawrence Boyce on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 31/03/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 31/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 31/03/07; full list of members
dot icon26/07/2007
Secretary's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2006
Return made up to 31/03/06; full list of members
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon05/07/2004
Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon31/03/2004
Incorporation
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
454.07K
-
0.00
-
-
2022
0
458.07K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
31/03/2004 - 31/03/2011
88
Howe, Debbie
Director
31/03/2004 - 16/04/2004
109
Boyce, Lawrence
Director
02/04/2004 - Present
-
Ms Cheryl Edwards
Director
09/03/2012 - Present
-

Persons with Significant Control

2
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 PROPERTY INVESTMENTS LIMITED

LAWRENCE PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 31/03/2004 with the registered office located at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX. 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 PROPERTY INVESTMENTS LIMITED?

toggle

LAWRENCE PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 31/03/2004 .

Where is LAWRENCE PROPERTY INVESTMENTS LIMITED located?

toggle

LAWRENCE PROPERTY INVESTMENTS LIMITED is registered at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX.

What does LAWRENCE PROPERTY INVESTMENTS LIMITED do?

toggle

LAWRENCE PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAWRENCE PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.