LAWRENCE LEMMY ASSOCIATES LIMITED

04467648
14 WHITTLE PARKWAY SLOUGH ENGLAND SL1 6DQ

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 accounts Annual Accounts 5 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 6 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 accounts Annual Accounts 7 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 officers Change of particulars for secretary (Mr Philip St Lawrence Morris) 1 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Philip St Lawrence Morris) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Jill Denise Morris) 2 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2014 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Philip St Lawrence Morris) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Jill Denise Morris) 2 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
26 Jun 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from fieldway worster road cookham berkshire SL6 9JG 1 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
17 Jul 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from fieldway worster road cookham maidenhead berkshire SL6 9JG 1 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
09 Jul 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
11 Oct 2006 accounts Annual Accounts 6 Buy now
21 Aug 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
30 Nov 2005 accounts Annual Accounts 6 Buy now
27 Jun 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
24 Jan 2005 address Registered office changed on 24/01/05 from: fieldway worster road cookham SL6 9JG 1 Buy now
08 Nov 2004 accounts Annual Accounts 6 Buy now
29 Jun 2004 officers Director's particulars changed 1 Buy now
29 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jun 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 9 Buy now
29 Jul 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
07 Oct 2002 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
07 Oct 2002 capital Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jul 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 officers New director appointed 2 Buy now
25 Jul 2002 officers New director appointed 2 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
16 Jul 2002 officers Director resigned 1 Buy now
16 Jul 2002 officers Secretary resigned 1 Buy now
24 Jun 2002 incorporation Incorporation Company 14 Buy now