LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978518

Incorporation date

27/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon02/04/2026
Appointment of Mr Anthony Seccombe as a director on 2026-03-20
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon14/11/2025
Termination of appointment of Hazel Mary Kenney as a director on 2025-11-11
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Allan Nelson as a director on 2025-09-25
dot icon28/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon21/01/2025
Termination of appointment of Tony Seccombe as a director on 2025-01-21
dot icon14/01/2025
Appointment of Mrs Margaret Francis as a director on 2024-12-06
dot icon14/01/2025
Appointment of Mr Stephen Robert Smith as a director on 2024-12-06
dot icon14/01/2025
Appointment of Mr Tony Seccombe as a director on 2024-12-06
dot icon14/01/2025
Appointment of Mr Allan Nelson as a director on 2024-12-06
dot icon06/12/2024
Director's details changed for Alison Bell on 2024-12-01
dot icon06/12/2024
Director's details changed for Stephen Buckley on 2024-12-01
dot icon06/12/2024
Director's details changed for Ms Lynn Susan Planansky on 2024-12-01
dot icon06/12/2024
Director's details changed for Ms Caroline Dawn Warrington on 2024-12-01
dot icon06/12/2024
Director's details changed for Lee Webster on 2024-12-01
dot icon06/12/2024
Director's details changed for Mr Malcolm Webster on 2024-12-01
dot icon05/12/2024
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-11-30
dot icon05/12/2024
Appointment of Mudd & Co Block Management Limited as a secretary on 2024-12-01
dot icon05/12/2024
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2024-12-05
dot icon18/10/2024
Appointment of Ms Lynn Susan Planansky as a director on 2024-07-25
dot icon01/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Director's details changed for Ms Caroline Dawn Warrington on 2024-06-21
dot icon13/05/2024
Appointment of Mr Malcolm Webster as a director on 2024-05-09
dot icon14/02/2024
Termination of appointment of William George Swales as a director on 2024-02-01
dot icon05/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon29/01/2024
Termination of appointment of Paul Fox as a director on 2023-12-20
dot icon29/01/2024
Termination of appointment of John Mcgivern as a director on 2024-01-08
dot icon09/01/2024
Termination of appointment of Peter Henry Ashby as a director on 2023-12-20
dot icon09/01/2024
Appointment of Mr Gordon Kenneth Taylor as a director on 2023-12-13
dot icon09/01/2024
Appointment of Mrs Hazel Mary Kenney as a director on 2023-12-13
dot icon13/11/2023
Termination of appointment of David Douglas as a director on 2023-10-25
dot icon02/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon10/02/2022
Termination of appointment of David Stanley Henry Ridley as a director on 2021-09-29
dot icon10/02/2022
Termination of appointment of Stephen John Langstaff as a director on 2021-10-28
dot icon10/02/2022
Termination of appointment of Richard Alan Edgington as a director on 2021-10-05
dot icon19/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon10/01/2022
Termination of appointment of Jonathan Lane as a director on 2021-12-21
dot icon07/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/02/2020
Termination of appointment of Roger Berry as a director on 2019-11-28
dot icon14/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon19/11/2018
Termination of appointment of Lucy Hutchinson as a director on 2018-10-11
dot icon26/09/2018
Termination of appointment of David Stace as a director on 2018-07-23
dot icon27/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon01/11/2017
Termination of appointment of Malcolm Webster as a director on 2017-09-28
dot icon31/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon29/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon31/10/2014
Appointment of Mr John Mcgivern as a director on 2014-10-22
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/10/2013
Appointment of Mr Richard Alan Edgington as a director
dot icon23/10/2013
Resolutions
dot icon12/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Roger Berry as a director
dot icon19/10/2012
Appointment of Mr Peter Henry Ashby as a director
dot icon06/06/2012
Appointment of Mr Paul Fox as a director
dot icon06/06/2012
Appointment of Ms Caroline Dawn Warrington as a director
dot icon06/06/2012
Appointment of Mr David Stanley Henry Ridley as a director
dot icon28/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Termination of appointment of Calvin Claxton as a director
dot icon06/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon06/12/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-11-27
dot icon16/11/2011
Termination of appointment of John Fieldhouse as a director
dot icon29/06/2011
Appointment of Mr William George Swales as a director
dot icon21/06/2011
Director's details changed for Lee Webster on 2011-06-21
dot icon21/06/2011
Director's details changed for Malcolm Webster on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr David Stace on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr Stephen John Langstaff on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr Jonathan Lane on 2011-06-21
dot icon21/06/2011
Director's details changed for Lucy Hutchinson on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr John Richard Brooke Fieldhouse on 2011-06-21
dot icon21/06/2011
Director's details changed for David Douglas on 2011-06-21
dot icon21/06/2011
Director's details changed for Calvin Claxton on 2011-06-21
dot icon21/06/2011
Director's details changed for Stephen Buckley on 2011-06-21
dot icon21/06/2011
Director's details changed for Alison Bell on 2011-06-21
dot icon15/02/2011
Appointment of Mr John Richard Brooke Fieldhouse as a director
dot icon09/02/2011
Termination of appointment of John Fieldhouse as a director
dot icon09/02/2011
Termination of appointment of Sophie Stephenson as a director
dot icon07/02/2011
Appointment of John Richard Brooke Fieldhouse as a director
dot icon27/01/2011
Appointment of Mr Stephen John Langstaff as a director
dot icon25/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/03/2010
Director's details changed for Sophie Pope on 2010-03-17
dot icon15/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon07/12/2009
Termination of appointment of Paul Miller as a director
dot icon19/06/2009
Director appointed jonathan lane
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 27/11/08; full list of members
dot icon07/04/2009
Secretary appointed hertford company secretaries LIMITED
dot icon07/04/2009
Registered office changed on 07/04/2009 from, 2 deighton close, wetherby, west yorkshire, LS22 7GZ
dot icon06/04/2009
Appointment terminated secretary paul miller
dot icon06/04/2009
Appointment terminated director mark bray
dot icon27/03/2009
Director appointed calvin claxton
dot icon23/03/2009
Director appointed stephen buckley
dot icon13/03/2009
Director and secretary appointed malcolm webster logged form
dot icon13/03/2009
Director appointed david stace logged form
dot icon13/03/2009
Director appointed lucy hutchinson
dot icon13/03/2009
Director appointed sophie pope logged form
dot icon13/03/2009
Director appointed lee webster logged form
dot icon13/03/2009
Director appointed david douglas logged form
dot icon13/03/2009
Director appointed alison bell logged form
dot icon11/03/2009
Director appointed malcolm webster
dot icon11/03/2009
Director appointed david stace
dot icon11/03/2009
Director appointed lee webster
dot icon11/03/2009
Director appointed sophie pope
dot icon11/03/2009
Director appointed david douglas
dot icon11/03/2009
Director appointed alison bell
dot icon12/02/2009
Appointment terminated director david queenan
dot icon10/02/2009
Director appointed paul miller
dot icon02/02/2009
Director appointed mark anthony bray
dot icon17/11/2008
Accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 27/11/07; no change of members
dot icon24/01/2008
Director resigned
dot icon13/03/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/02/2007
Accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 27/11/06; full list of members
dot icon23/06/2006
Accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 27/11/05; full list of members
dot icon06/10/2005
Accounts made up to 2004-11-30
dot icon22/07/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon22/12/2004
Return made up to 27/11/04; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon27/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
364.00
-
0.00
-
-
2022
-
364.00
-
0.00
-
-
2022
-
364.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

364.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
04/03/2009 - 30/11/2024
1325
David Stace
Director
04/03/2009 - 23/07/2018
2
Watling, Antony Richard
Director
27/11/2003 - 01/01/2008
44
Ashby, Peter Henry
Director
10/10/2012 - 20/12/2023
-
Miller, Paul Graham
Secretary
27/11/2003 - 04/03/2009
26

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 YORK LIMITED

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED is an(a) Active company incorporated on 27/11/2003 with the registered office located at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF. There are currently 11 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 YORK LIMITED?

toggle

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED is currently Active. It was registered on 27/11/2003 .

Where is LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED located?

toggle

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED is registered at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF.

What does LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED do?

toggle

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Anthony Seccombe as a director on 2026-03-20.