About

Registered Number: 04962089
Date of Incorporation: 12/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 10 Swan Bank, Congleton, Cheshire, CW12 1AH

 

Established in 2003, C S Lawrence & Co Ltd have registered office in Congleton, Cheshire, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christopher Alan Lawrence 20 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLINSON, Tracy 20 July 2004 11 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 25 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 September 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
SA - Shares agreement 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
CERTNM - Change of name certificate 14 September 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 19 January 2005
CERTNM - Change of name certificate 20 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.