LAWRENCE WHARF LIMITED

09635473
12 HUNTERS LODGE HUNTERS CLOSE WILMSLOW ENGLAND SK9 2LY

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 3 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 14 Buy now
11 Aug 2023 accounts Annual Accounts 3 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
26 Aug 2022 capital Return of Allotment of shares 3 Buy now
30 Jul 2022 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
30 Jul 2022 accounts Annual Accounts 3 Buy now
30 Jul 2022 officers Appointment of director (Mr John Christopher Stewart Dent) 2 Buy now
30 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2022 capital Return of Allotment of shares 3 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With Updates 13 Buy now
30 Mar 2022 officers Termination of appointment of secretary (John Christopher Stewart Dent) 1 Buy now
30 Mar 2022 officers Termination of appointment of director (John Christopher Stewart Dent) 1 Buy now
21 Jan 2022 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
21 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jan 2022 capital Return of Allotment of shares 3 Buy now
07 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2021 officers Appointment of director (Mr Michael Ashley-Lahiff) 2 Buy now
21 Aug 2021 resolution Resolution 1 Buy now
21 Aug 2021 resolution Resolution 2 Buy now
21 Aug 2021 incorporation Memorandum Articles 27 Buy now
21 Aug 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Jul 2021 accounts Annual Accounts 3 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 6 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 6 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Steeve Axel Roucaute) 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 officers Appointment of director (Mr Christopher Donald Henry Mee) 2 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
28 Oct 2016 officers Appointment of director (Ms Linda Anne Butcher) 2 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
16 Jun 2016 officers Change of particulars for director (Steeve Axel Noucaute) 2 Buy now
16 Jun 2016 officers Termination of appointment of director (Alan King) 1 Buy now
24 Jul 2015 officers Appointment of director (Craig Themistocleous) 3 Buy now
24 Jul 2015 officers Appointment of director (Steeve Axel Noucaute) 3 Buy now
09 Jul 2015 officers Appointment of director (Alan King) 3 Buy now
11 Jun 2015 incorporation Incorporation Company 8 Buy now