LAWRENCE ROAD DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

LAWRENCE ROAD DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09080787

Incorporation date

11/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon13/04/2023
Final Gazette dissolved following liquidation
dot icon13/01/2023
Return of final meeting in a members' voluntary winding up
dot icon01/06/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-06-01
dot icon11/11/2021
Declaration of solvency
dot icon11/11/2021
Appointment of a voluntary liquidator
dot icon11/11/2021
Resolutions
dot icon09/11/2021
Registered office address changed from The Long Barn Cobham Park Road Cobham Surrey KT11 3NE United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-11-09
dot icon04/11/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Satisfaction of charge 090807870001 in full
dot icon27/05/2021
Satisfaction of charge 090807870005 in full
dot icon27/05/2021
Satisfaction of charge 090807870006 in full
dot icon27/05/2021
Satisfaction of charge 090807870003 in full
dot icon27/05/2021
Satisfaction of charge 090807870002 in full
dot icon27/05/2021
Satisfaction of charge 090807870004 in full
dot icon03/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/09/2020
Director's details changed for Mr Christopher Gary Price on 2020-09-11
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon14/05/2019
Registration of charge 090807870002, created on 2019-05-10
dot icon14/05/2019
Registration of charge 090807870003, created on 2019-05-10
dot icon14/05/2019
Registration of charge 090807870005, created on 2019-05-10
dot icon14/05/2019
Registration of charge 090807870004, created on 2019-05-10
dot icon14/05/2019
Registration of charge 090807870006, created on 2019-05-10
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to The Long Barn Cobham Park Road Cobham Surrey KT11 3NE on 2019-03-01
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon08/08/2018
Cessation of Brian Hamilton Morris as a person with significant control on 2018-06-06
dot icon07/06/2018
Notification of Brian Hamilton Morris as a person with significant control on 2018-06-06
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/03/2018
Registered office address changed from 1 Lynwood Villas Cavendish Road Weybridge KT13 0JN England to Devonshire House 60 Goswell Road London EC1M 7AD on 2018-03-05
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon28/06/2017
Registered office address changed from Kjg C/O Roger Blaskey 1 City Road East Manchester M15 4PN to 1 Lynwood Villas Cavendish Road Weybridge KT13 0JN on 2017-06-28
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
Registered office address changed from 37 Warren Street London W1T 6AD to Kjg C/O Roger Blaskey 1 City Road East Manchester M15 4PN on 2017-03-10
dot icon10/03/2017
Termination of appointment of Nicolas Rafael De La Torre Stirton as a director on 2017-01-26
dot icon27/01/2017
Registration of charge 090807870001, created on 2017-01-27
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/12/2016
Appointment of Mr Christopher Gary Price as a director on 2016-12-13
dot icon12/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Maria Silva as a director on 2015-06-26
dot icon29/06/2015
Appointment of Mr Nicolas Rafael De La Torre Stirton as a director on 2015-06-26
dot icon29/06/2015
Certificate of change of name
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silva, Maria
Director
11/06/2014 - 26/06/2015
26
De La Torre Stirton, Nicolas Rafael
Director
26/06/2015 - 26/01/2017
5
Price, Christopher Gary
Director
13/12/2016 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWRENCE ROAD DEVELOPMENTS LTD

LAWRENCE ROAD DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 11/06/2014 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director 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 ROAD DEVELOPMENTS LTD?

toggle

LAWRENCE ROAD DEVELOPMENTS LTD is currently Dissolved. It was registered on 11/06/2014 and dissolved on 13/04/2023.

Where is LAWRENCE ROAD DEVELOPMENTS LTD located?

toggle

LAWRENCE ROAD DEVELOPMENTS LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does LAWRENCE ROAD DEVELOPMENTS LTD do?

toggle

LAWRENCE ROAD DEVELOPMENTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAWRENCE ROAD DEVELOPMENTS LTD?

toggle

The latest filing was on 13/04/2023: Final Gazette dissolved following liquidation.