LAWRENCE WHARF LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09635473

Incorporation date

11/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon28/07/2025
Registered office address changed from 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-07-28
dot icon28/07/2025
Appointment of Jennings & Barrett as a secretary on 2025-07-25
dot icon04/07/2025
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon04/07/2024
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/08/2023
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon30/07/2022
Termination of appointment of Kinleigh Limited as a secretary on 2022-07-20
dot icon30/07/2022
Micro company accounts made up to 2022-06-30
dot icon30/07/2022
Appointment of Mr John Christopher Stewart Dent as a director on 2022-07-20
dot icon30/07/2022
Registered office address changed from , Kfh House 5 Compton Road, London, SW19 7QA, England to 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 2022-07-30
dot icon26/06/2022
Statement of capital following an allotment of shares on 2022-06-26
dot icon19/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon30/03/2022
Termination of appointment of John Christopher Stewart Dent as a secretary on 2022-03-30
dot icon30/03/2022
Termination of appointment of John Christopher Stewart Dent as a director on 2022-03-30
dot icon21/01/2022
Appointment of Kinleigh Limited as a secretary on 2022-01-21
dot icon21/01/2022
Registered office address changed from , 12 12 Hunters Lodge, Hunters Close, Wilmslow, SK9 2LY, United Kingdom to 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 2022-01-21
dot icon15/01/2022
Notification of a person with significant control statement
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon07/01/2022
Cessation of John Christopher Stewart Dent as a person with significant control on 2021-10-16
dot icon04/11/2021
Appointment of Mr Michael Ashley-Lahiff as a director on 2021-11-04
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Statement of company's objects
dot icon01/07/2021
Micro company accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/09/2018
Registered office address changed from , 15 Carlisle Street, Alderley Edge, SK9 7EZ, England to 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 2018-09-11
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Registered office address changed from , Lawrence Wharf 19 Mermaid Court, Rotherhithe Street, London, Southwark, SE16 5UB, United Kingdom to 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 2017-07-14
dot icon27/06/2017
Termination of appointment of Steeve Axel Roucaute as a director on 2017-06-15
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon03/02/2017
Appointment of Mr Christopher Donald Henry Mee as a director on 2017-02-03
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Appointment of Ms Linda Anne Butcher as a director on 2016-10-27
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/06/2016
Director's details changed for Steeve Axel Noucaute on 2016-01-01
dot icon16/06/2016
Termination of appointment of Alan King as a director on 2016-06-10
dot icon24/07/2015
Appointment of Craig Themistocleous as a director on 2015-07-12
dot icon24/07/2015
Appointment of Steeve Axel Noucaute as a director on 2015-07-01
dot icon09/07/2015
Appointment of Alan King as a director on 2015-07-01
dot icon11/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.03M
-
0.00
-
-
2023
0
2.03M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINLEIGH LIMITED
Corporate Secretary
21/01/2022 - 20/07/2022
93
JENNINGS AND BARRETT LTD
Corporate Secretary
25/07/2025 - Present
87
Themistocleous, Craig
Director
12/07/2015 - Present
6
King, Alan
Director
01/07/2015 - 10/06/2016
-
Mee, Christopher Donald Henry
Director
03/02/2017 - Present
9

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 WHARF LIMITED

LAWRENCE WHARF LIMITED is an(a) Active company incorporated on 11/06/2015 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 6 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 WHARF LIMITED?

toggle

LAWRENCE WHARF LIMITED is currently Active. It was registered on 11/06/2015 .

Where is LAWRENCE WHARF LIMITED located?

toggle

LAWRENCE WHARF LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does LAWRENCE WHARF LIMITED do?

toggle

LAWRENCE WHARF LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAWRENCE WHARF LIMITED?

toggle

The latest filing was on 28/07/2025: Registered office address changed from 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-07-28.