LAWRENCE RAND LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE RAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881028

Incorporation date

19/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Victoria Road, Ruislip, Greater London HA4 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon19/12/2025
Registered office address changed from 39 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SB England to 51 Victoria Road Ruislip Greater London HA4 9BH on 2025-12-19
dot icon19/12/2025
Secretary's details changed for Mrs Gemma Erlise Lawrence on 2025-12-19
dot icon19/12/2025
Change of details for Mrs Gemma Erlise Lawrence as a person with significant control on 2025-12-19
dot icon19/12/2025
Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 2025-12-19
dot icon19/12/2025
Director's details changed for Mr Peter Neil Colin Lawrence on 2025-12-19
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon12/02/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 39 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SB on 2025-02-12
dot icon12/02/2025
Secretary's details changed for Mrs Gemma Erlise Lawrence on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Peter Neil Colin Lawrence on 2025-02-12
dot icon12/02/2025
Change of details for Mrs Gemma Erlise Lawrence as a person with significant control on 2025-02-12
dot icon12/02/2025
Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 2025-02-12
dot icon23/10/2024
Registered office address changed from C/O Accountsforme Ltd the Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-23
dot icon23/10/2024
Change of details for Mrs Gemma Erlise Lawrence as a person with significant control on 2024-10-23
dot icon23/10/2024
Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 2024-10-23
dot icon23/10/2024
Secretary's details changed for Mrs Gemma Erlise Lawrence on 2024-10-23
dot icon23/10/2024
Director's details changed for Mr Peter Neil Colin Lawrence on 2024-10-23
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon19/01/2023
Notification of Gemma Erlise Lawrence as a person with significant control on 2020-07-31
dot icon19/01/2023
Notification of a person with significant control statement
dot icon19/01/2023
Withdrawal of a person with significant control statement on 2023-01-19
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon12/07/2022
Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 2022-06-30
dot icon12/07/2022
Termination of appointment of Stewart Alfred Rand as a director on 2022-06-30
dot icon12/07/2022
Cessation of Stewart Alfred Rand as a person with significant control on 2022-06-30
dot icon28/06/2022
Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to C/O Accountsforme Ltd the Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR on 2022-06-28
dot icon31/05/2022
Second filing of Confirmation Statement dated 2021-07-19
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon31/03/2021
Statement of capital following an allotment of shares on 2020-07-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon12/09/2018
Director's details changed for Mr Peter Neil Colin Lawrence on 2018-07-19
dot icon11/09/2018
Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 2018-07-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Secretary's details changed for Mrs Gemma Erlise Lawrence on 2017-09-12
dot icon12/09/2017
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2017-09-12
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon03/08/2017
Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 2016-06-29
dot icon03/08/2017
Change of details for Mr Stewart Alfred Rand as a person with significant control on 2016-06-29
dot icon18/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon29/08/2012
Secretary's details changed for Gemma Erlise Rand on 2012-07-18
dot icon10/05/2012
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 2012-05-10
dot icon07/12/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Stewart Alfred Rand on 2011-01-31
dot icon08/08/2011
Director's details changed for Peter Lawrence on 2011-01-31
dot icon08/08/2011
Secretary's details changed for Gemma Erlise Rand on 2011-01-31
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/08/2010
Director's details changed for Peter Lawrence on 2009-10-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/09/2009
Return made up to 19/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/09/2008
Return made up to 19/07/08; full list of members
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Location of debenture register
dot icon10/09/2008
Registered office changed on 10/09/2008 from 8A elm park road pinner middlesex HA5 3LA
dot icon18/08/2008
Director appointed stewart alfred rand
dot icon18/08/2008
Registered office changed on 18/08/2008 from college house 17 king edwards road ruislip middlesex HA4 7AE
dot icon18/08/2008
Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/09/2007
Return made up to 19/07/07; full list of members
dot icon19/07/2006
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
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
237.48K
-
0.00
529.66K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rand, Stewart Alfred
Director
01/06/2008 - 30/06/2022
8
Lawrence, Peter Neil Colin
Director
19/07/2006 - Present
8
Lawrence, Gemma Erlise
Secretary
19/07/2006 - Present
-

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 RAND LIMITED

LAWRENCE RAND LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at 51 Victoria Road, Ruislip, Greater London HA4 9BH. 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 RAND LIMITED?

toggle

LAWRENCE RAND LIMITED is currently Active. It was registered on 19/07/2006 .

Where is LAWRENCE RAND LIMITED located?

toggle

LAWRENCE RAND LIMITED is registered at 51 Victoria Road, Ruislip, Greater London HA4 9BH.

What does LAWRENCE RAND LIMITED do?

toggle

LAWRENCE RAND LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LAWRENCE RAND LIMITED?

toggle

The latest filing was on 19/12/2025: Registered office address changed from 39 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SB England to 51 Victoria Road Ruislip Greater London HA4 9BH on 2025-12-19.