STUART LAWRENCE MARKETING COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

STUART LAWRENCE MARKETING COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01514698

Incorporation date

28/08/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1980)
dot icon18/10/2012
Final Gazette dissolved following liquidation
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-06-22
dot icon18/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon14/09/2011
Liquidators' statement of receipts and payments to 2011-08-23
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-02-23
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-23
dot icon12/03/2010
Liquidators' statement of receipts and payments to 2010-02-23
dot icon30/01/2010
Insolvency court order
dot icon30/01/2010
Appointment of a voluntary liquidator
dot icon30/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon11/09/2009
Liquidators' statement of receipts and payments to 2009-08-23
dot icon22/06/2009
Insolvency filing
dot icon02/06/2009
Insolvency filing
dot icon28/05/2009
Appointment of a voluntary liquidator
dot icon28/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon23/03/2009
Liquidators' statement of receipts and payments to 2009-02-23
dot icon04/09/2008
Liquidators' statement of receipts and payments to 2008-08-23
dot icon13/03/2008
Liquidators' statement of receipts and payments to 2008-08-23
dot icon09/09/2007
Liquidators' statement of receipts and payments
dot icon15/03/2007
Liquidators' statement of receipts and payments
dot icon06/09/2006
Liquidators' statement of receipts and payments
dot icon13/03/2006
Liquidators' statement of receipts and payments
dot icon04/08/2005
Administrator's progress report
dot icon04/03/2005
Appointment of a voluntary liquidator
dot icon24/02/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2005
Statement of administrator's revised proposal
dot icon24/02/2005
Administrator's progress report
dot icon16/02/2005
Statement of administrator's revised proposal
dot icon22/09/2004
Administrator's progress report
dot icon15/04/2004
Statement of administrator's proposal
dot icon15/04/2004
Statement of affairs
dot icon05/04/2004
Registered office changed on 05/04/04 from: john swift building 19 mason street manchester M4 5FT
dot icon01/03/2004
Appointment of an administrator
dot icon08/07/2003
Accounts for a small company made up to 2001-12-31
dot icon28/06/2003
Return made up to 26/05/03; full list of members
dot icon30/04/2003
Return made up to 26/05/02; full list of members
dot icon01/04/2003
Director resigned
dot icon14/06/2002
Accounts for a small company made up to 2000-12-31
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon03/12/2001
Return made up to 26/05/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 26/05/00; full list of members
dot icon21/08/2000
Secretary's particulars changed;director's particulars changed
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/08/1999
Return made up to 26/05/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Return made up to 26/05/98; no change of members
dot icon24/07/1998
Certificate of change of name
dot icon23/07/1998
New director appointed
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Director resigned
dot icon27/08/1997
Return made up to 26/05/97; full list of members
dot icon27/08/1997
Director's particulars changed
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
£ nc 1000000/1200000 01/10/96
dot icon07/08/1996
Return made up to 26/05/96; no change of members
dot icon22/07/1996
Accounts for a small company made up to 1995-12-31
dot icon07/11/1995
Return made up to 26/05/95; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Return made up to 26/05/94; no change of members
dot icon12/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/11/1993
Registered office changed on 24/11/93 from: brunswick chambers 4 paton street manchester M1 2BA
dot icon09/06/1993
Return made up to 26/05/93; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon08/01/1993
Resolutions
dot icon16/10/1992
Return made up to 26/05/92; full list of members
dot icon05/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Accounts for a small company made up to 1991-12-31
dot icon17/03/1992
Particulars of mortgage/charge
dot icon30/10/1991
Accounts for a small company made up to 1990-12-31
dot icon30/07/1991
Return made up to 26/05/91; full list of members
dot icon16/07/1991
Particulars of mortgage/charge
dot icon22/11/1990
Accounts for a small company made up to 1989-12-31
dot icon22/11/1990
Return made up to 14/07/90; full list of members
dot icon08/06/1990
Registered office changed on 08/06/90 from: 452 manchester road heaton chapel stockport SK4 5DL
dot icon08/06/1990
Ad 31/12/89--------- £ si 48450@1=48450 £ ic 2550/51000
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
£ nc 5000/1000000 22/12/89
dot icon12/10/1989
Registered office changed on 12/10/89 from: 2ND floor victoria house wellington street stockport SK1 3AD
dot icon03/10/1989
New director appointed
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 26/05/89; full list of members
dot icon23/02/1989
Full accounts made up to 1988-01-20
dot icon11/01/1989
Accounting reference date shortened from 13/01 to 31/12
dot icon16/09/1988
Return made up to 14/06/88; full list of members
dot icon13/06/1988
Full accounts made up to 1987-01-13
dot icon13/06/1988
Return made up to 21/05/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-01-13
dot icon28/03/1987
Return made up to 14/05/86; full list of members
dot icon02/08/1983
Accounts made up to 1983-01-13
dot icon01/12/1980
Allotment of shares
dot icon28/08/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Anthony Lawrence
Director
25/02/2002 - Present
4
Malone, Kenneth Stuart
Director
01/07/1998 - Present
6
Malone, Julie Ann
Director
08/11/1993 - Present
2
Llewellyn, David John
Secretary
27/02/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

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 STUART LAWRENCE MARKETING COMMUNICATIONS LTD

STUART LAWRENCE MARKETING COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 28/08/1980 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STUART LAWRENCE MARKETING COMMUNICATIONS LTD?

toggle

STUART LAWRENCE MARKETING COMMUNICATIONS LTD is currently Dissolved. It was registered on 28/08/1980 and dissolved on 18/10/2012.

Where is STUART LAWRENCE MARKETING COMMUNICATIONS LTD located?

toggle

STUART LAWRENCE MARKETING COMMUNICATIONS LTD is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does STUART LAWRENCE MARKETING COMMUNICATIONS LTD do?

toggle

STUART LAWRENCE MARKETING COMMUNICATIONS LTD operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for STUART LAWRENCE MARKETING COMMUNICATIONS LTD?

toggle

The latest filing was on 18/10/2012: Final Gazette dissolved following liquidation.