LAWRENCE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292964

Incorporation date

25/09/2001

Size

Full

Contacts

Registered address

Registered address

12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon13/04/2026
Termination of appointment of Gary Robert Robson as a director on 2026-03-31
dot icon28/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Cessation of Matthew Edward Marshall as a person with significant control on 2016-12-01
dot icon31/07/2025
Cessation of Sarah Ann Robson as a person with significant control on 2016-12-01
dot icon31/07/2025
Cessation of Ian Edward Marshall as a person with significant control on 2016-12-01
dot icon31/07/2025
Cessation of Judith Ann Wright as a person with significant control on 2016-12-01
dot icon31/07/2025
Change of details for Pentagon Investments Limited as a person with significant control on 2016-09-25
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon13/10/2022
Director's details changed for Mr Paul Joseph Entwhistle on 2022-10-13
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon15/10/2020
Notification of Sarah Ann Robson as a person with significant control on 2016-12-01
dot icon15/10/2020
Notification of Judith Ann Wright as a person with significant control on 2016-12-01
dot icon15/10/2020
Notification of Matthew Edward Marshall as a person with significant control on 2016-12-01
dot icon15/10/2020
Notification of Ian Edward Marshall as a person with significant control on 2016-12-01
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/05/2017
Termination of appointment of Colin John Mahon as a director on 2017-04-30
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/10/2016
Director's details changed for Mr Gary Robert Robson on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Ian Edward Marshall on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Colin John Mahon on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Paul Joseph Entwhistle on 2016-10-03
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Termination of appointment of Edward Marshall as a director
dot icon04/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon05/11/2010
Resolutions
dot icon01/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Colin John Mahon on 2010-09-25
dot icon01/11/2010
Director's details changed for Paul Joseph Entwhistle on 2010-09-25
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Appointment terminated secretary sarah robson
dot icon15/12/2008
Return made up to 25/09/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 25/09/07; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 25/09/06; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned;director resigned
dot icon11/04/2006
New director appointed
dot icon29/09/2005
Return made up to 25/09/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 25/09/04; full list of members
dot icon25/02/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 25/09/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon01/10/2002
Return made up to 25/09/02; full list of members
dot icon29/08/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon07/05/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon14/03/2002
Ad 08/03/02--------- £ si 349999@1=349999 £ ic 1/350000
dot icon14/03/2002
Resolutions
dot icon14/03/2002
£ nc 1000/1000000 08/03/02
dot icon12/03/2002
Particulars of mortgage/charge
dot icon22/01/2002
Registered office changed on 22/01/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon14/01/2002
Certificate of change of name
dot icon25/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

166
2022
change arrow icon-69.80 % *

* during past year

Cash in Bank

£2,197,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
150
14.26M
-
0.00
7.28M
-
2022
166
17.66M
-
229.88M
2.20M
-
2022
166
17.66M
-
229.88M
2.20M
-

Employees

2022

Employees

166 Ascended11 % *

Net Assets(GBP)

17.66M £Ascended23.83 % *

Total Assets(GBP)

-

Turnover(GBP)

229.88M £Ascended- *

Cash in Bank(GBP)

2.20M £Descended-69.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
25/09/2001 - 11/01/2002
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
25/09/2001 - 11/01/2002
213
Marshall, Ian Edward
Director
31/03/2006 - Present
25
Mahon, Colin John
Director
01/03/2002 - 30/04/2017
-
Marshall, Edward Donald
Director
11/01/2002 - 18/11/2011
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1
CHESTERFIELD POULTRY LIMITED5 Coulman Street, Thorne, Doncaster DN8 5JT
Active

Category:

Production of meat and poultry meat products

Comp. code:

04516852

Reg. date:

22/08/2002

Turnover:

-

No. of employees:

248

Description

copy info iconCopy

About LAWRENCE VEHICLES LIMITED

LAWRENCE VEHICLES LIMITED is an(a) Active company incorporated on 25/09/2001 with the registered office located at 12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 166 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE VEHICLES LIMITED?

toggle

LAWRENCE VEHICLES LIMITED is currently Active. It was registered on 25/09/2001 .

Where is LAWRENCE VEHICLES LIMITED located?

toggle

LAWRENCE VEHICLES LIMITED is registered at 12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6EN.

What does LAWRENCE VEHICLES LIMITED do?

toggle

LAWRENCE VEHICLES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does LAWRENCE VEHICLES LIMITED have?

toggle

LAWRENCE VEHICLES LIMITED had 166 employees in 2022.

What is the latest filing for LAWRENCE VEHICLES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Gary Robert Robson as a director on 2026-03-31.