LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08940355

Incorporation date

14/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2014)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Daniel John Morris as a director on 2025-06-25
dot icon27/05/2025
Termination of appointment of Lyudmil Banev as a director on 2025-05-20
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon16/12/2024
Director's details changed for Ms Victoria Sayce on 2024-12-07
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Director's details changed for Mr Tomas Krousky on 2024-04-19
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon06/03/2024
Termination of appointment of Francois Mounier as a director on 2024-02-29
dot icon21/02/2024
Director's details changed for Mr Mario Matassini on 2024-02-21
dot icon21/02/2024
Director's details changed for Strada Investments Ltd on 2024-02-21
dot icon19/02/2024
Appointment of Epmg Legal Limited as a secretary on 2024-02-01
dot icon19/02/2024
Director's details changed for Silke Bleser on 2024-02-01
dot icon19/02/2024
Director's details changed for Patrick Morrill on 2024-02-01
dot icon19/02/2024
Director's details changed for Strada Investments Ltd on 2024-02-19
dot icon02/02/2024
Termination of appointment of Pinnacle Housing Limited as a secretary on 2024-01-31
dot icon02/02/2024
Registered office address changed from C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Ltd 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL England to 2 Hills Road Cambridge CB2 1JP on 2024-02-02
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon19/04/2023
Appointment of Lucy Whalley as a director on 2023-04-05
dot icon19/04/2023
Appointment of Lyudmil Banev as a director on 2023-04-05
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon15/02/2023
Termination of appointment of Rachael Kent as a director on 2023-02-15
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/05/2022
Termination of appointment of Charlotte Eaton as a director on 2022-05-26
dot icon13/05/2022
Termination of appointment of Annette Detmer Acar as a director on 2022-05-11
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/04/2022
Director's details changed for Patrick Morrill on 2022-04-26
dot icon26/04/2022
Appointment of Charlotte Eaton as a director on 2022-01-01
dot icon08/02/2022
Termination of appointment of Alessandro Cal as a director on 2022-02-08
dot icon08/02/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon08/02/2022
Director's details changed for Mrs Annette Detmer on 2022-02-08
dot icon08/02/2022
Director's details changed for Rosamund Tomlins on 2022-02-08
dot icon08/02/2022
Director's details changed for Mr Daniel John Morris on 2022-02-08
dot icon08/02/2022
Director's details changed for Mr Tomas Krousky on 2022-02-08
dot icon08/02/2022
Director's details changed for Andreea-Raluca Zaharia on 2022-02-08
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/10/2021
Termination of appointment of Charlotte Claire Eaton as a director on 2021-10-14
dot icon02/08/2021
Termination of appointment of John Angus as a director on 2021-07-28
dot icon22/04/2021
Appointment of Patrick Morrill as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Matthew James Frost as a director on 2021-04-21
dot icon21/04/2021
Appointment of Rachael Kent as a director on 2021-04-21
dot icon19/04/2021
Appointment of Mrs Charlotte Claire Eaton as a director on 2021-04-19
dot icon19/04/2021
Appointment of Alessandro Cal as a director on 2021-04-19
dot icon06/04/2021
Director's details changed for Silke Bleser on 2021-04-06
dot icon06/04/2021
Director's details changed for Ms Helen Dibblin on 2021-04-06
dot icon16/03/2021
Secretary's details changed for Pinnacle Housing Limited on 2021-03-15
dot icon15/03/2021
Registered office address changed from C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Ltd 8th Floor Holborn Tower, 37-144 High Holborn London WC1V 6PL England to C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Ltd 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2021-03-15
dot icon15/03/2021
Registered office address changed from C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Ltd 8th Floor Holborn Tower,137-144 High Holborn London WC1V 6PL England to C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Ltd 8th Floor Holborn Tower, 37-144 High Holborn London WC1V 6PL on 2021-03-15
dot icon15/03/2021
Secretary's details changed for Pinnacle Housing Limited on 2021-03-15
dot icon15/03/2021
Registered office address changed from C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Limited 8th Floor, 137- 144 High Holborn, London WC1V 6PL England to C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Ltd 8th Floor Holborn Tower,137-144 High Holborn London WC1V 6PL on 2021-03-15
dot icon12/03/2021
Secretary's details changed for Pinnacle Housing Limited on 2021-03-12
dot icon12/03/2021
Registered office address changed from C/O Rms Legal, Pinnacle Housing Ltd Acting as Agent on Behalf of Lawrence Square Man Co Ltd 8th Floor High Holborn London WC1V 6PL England to C/O Pinnacle Housing Ltd as Agent for Lawrence Square Management Company Limited 8th Floor, 137- 144 High Holborn, London WC1V 6PL on 2021-03-12
dot icon12/03/2021
Registered office address changed from Pinnacle Group Euston Tower C/O Rms Legal Euston Road London NW1 3DP England to C/O Rms Legal, Pinnacle Housing Ltd Acting as Agent on Behalf of Lawrence Square Man Co Ltd 8th Floor High Holborn London WC1V 6PL on 2021-03-12
dot icon01/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon16/12/2020
Termination of appointment of Holly Ryan as a director on 2020-12-14
dot icon11/11/2020
Termination of appointment of Robert Bleser as a director on 2020-11-10
dot icon11/11/2020
Appointment of Silke Bleser as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Silke Bleser as a director on 2020-11-10
dot icon06/11/2020
Appointment of Ms Victoria Sayce as a director on 2020-11-06
dot icon01/10/2020
Termination of appointment of Jean Mary Smith as a director on 2020-10-01
dot icon05/08/2020
Registered office address changed from C/O Pinnacle, Azima Ahmed Euston Tower , Floor 21 Euston Road London NW1 3DP England to Pinnacle Group Euston Tower C/O Rms Legal Euston Road London NW1 3DP on 2020-08-05
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon06/03/2020
Termination of appointment of Liam Mcallister as a director on 2020-03-05
dot icon11/12/2019
Registered office address changed from Pinnacle Housing Ltd Ground Floor 6 st. Andrew Street London EC4A 3AE England to C/O Pinnacle, Azima Ahmed Euston Tower , Floor 21 Euston Road London NW1 3DP on 2019-12-11
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon18/06/2019
Termination of appointment of James Kelly as a director on 2019-06-16
dot icon28/05/2019
Termination of appointment of Haj Devshi as a director on 2019-05-24
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/11/2018
Termination of appointment of Seng Hin Kong as a director on 2018-11-12
dot icon23/08/2018
Appointment of Seng Hin Kong as a director on 2018-08-17
dot icon23/08/2018
Appointment of Mathew Tricks as a director on 2018-08-17
dot icon14/08/2018
Appointment of Ms Holly Ryan as a director on 2018-08-14
dot icon07/08/2018
Appointment of Strada Investments Ltd as a director on 2018-08-07
dot icon07/08/2018
Appointment of Mr Mario Matassini as a director on 2018-08-07
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/06/2018
Appointment of Ms Annette Detmer as a director on 2018-06-29
dot icon04/01/2018
Termination of appointment of Susana Del Cura Reguero as a director on 2017-12-22
dot icon21/12/2017
Appointment of Francois Mounier as a director on 2017-09-05
dot icon21/12/2017
Appointment of Mr John Angus as a director on 2017-09-05
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/12/2017
Termination of appointment of Emily Staite as a director on 2017-10-05
dot icon21/11/2017
Appointment of Mr Liam Mcallister as a director on 2017-09-05
dot icon16/11/2017
Appointment of Mr Haj Devshi as a director on 2017-09-09
dot icon31/10/2017
Director's details changed for Ms Jean Mary Smith on 2017-10-30
dot icon31/10/2017
Appointment of Mr Matthew Macaulay as a director on 2017-09-05
dot icon19/10/2017
Director's details changed for Ms Susana Del Cura Reguero on 2017-09-18
dot icon28/09/2017
Appointment of Mr Tomas Krousky as a director on 2017-09-05
dot icon25/09/2017
Appointment of Robert Bleser as a director on 2017-09-05
dot icon25/09/2017
Appointment of Silke Bleser as a director on 2017-09-05
dot icon20/09/2017
Appointment of Mr Matthew James Frost as a director on 2017-09-05
dot icon19/09/2017
Appointment of Rosamund Tomlins as a director on 2017-09-05
dot icon15/09/2017
Appointment of James Kelly as a director on 2017-09-05
dot icon15/09/2017
Appointment of Mr Daniel John Morris as a director on 2017-09-05
dot icon13/09/2017
Appointment of Andreea-Raluca Zaharia as a director on 2017-09-05
dot icon13/09/2017
Appointment of Ms Jean Mary Smith as a director on 2017-09-05
dot icon12/09/2017
Appointment of Ms Helen Dibblin as a director on 2017-09-05
dot icon12/09/2017
Appointment of Ms Emily Staite as a director on 2017-09-05
dot icon12/09/2017
Appointment of Ms Susana Del Cura Reguero as a director on 2017-09-05
dot icon12/09/2017
Termination of appointment of Peter Barry Knights as a director on 2017-09-12
dot icon12/09/2017
Termination of appointment of Mark Charles Gregory as a director on 2017-09-12
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/01/2017
Appointment of Pinnacle Housing Limited as a secretary on 2017-01-27
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/06/2016
Appointment of Mr Mark Charles Gregory as a director on 2016-05-27
dot icon10/06/2016
Termination of appointment of Simon John Morgan as a director on 2014-03-18
dot icon09/06/2016
Termination of appointment of Stuart James Wallace as a director on 2016-06-01
dot icon09/06/2016
Appointment of Mr Peter Barry Knights as a director on 2016-06-01
dot icon05/04/2016
Annual return made up to 2016-03-14 no member list
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/07/2015
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Pinnacle Housing Ltd Ground Floor 6 st. Andrew Street London EC4A 3AE on 2015-07-23
dot icon09/04/2015
Annual return made up to 2015-03-14 no member list
dot icon29/01/2015
Termination of appointment of Remus Management Limited as a secretary on 2015-01-19
dot icon29/01/2015
Termination of appointment of Geoffrey Robson as a director on 2015-01-19
dot icon18/03/2014
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon18/03/2014
Termination of appointment of Diana Redding as a director
dot icon18/03/2014
Termination of appointment of Reddings Company Secretary Limited as a director
dot icon18/03/2014
Appointment of Remus Management Limited as a secretary
dot icon18/03/2014
Appointment of Mr Stuart James Wallace as a director
dot icon18/03/2014
Appointment of Simon John Morgan as a director
dot icon18/03/2014
Appointment of Mr Geoffrey Robson as a director
dot icon18/03/2014
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2014-03-18
dot icon14/03/2014
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
13/11/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Geoffrey
Director
14/03/2014 - 19/01/2015
340
EPMG LEGAL LIMITED
Corporate Secretary
01/02/2024 - Present
458
Eaton, Charlotte
Director
01/01/2022 - 26/05/2022
4
Redding, Diana Elizabeth
Director
14/03/2014 - 14/03/2014
1569
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
14/03/2014 - 14/03/2014
391

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 SQUARE MANAGEMENT COMPANY LIMITED

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2014 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. There are currently 13 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 SQUARE MANAGEMENT COMPANY LIMITED?

toggle

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2014 .

Where is LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

LAWRENCE SQUARE MANAGEMENT COMPANY 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 SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.