Founded in 1994, Lawrence & Foster Ltd are based in Leeds West Yorkshire, it's status at Companies House is "Active". There are 9 directors listed as Plummer, Garry, Fairbairn, Emma Jane, Fairbairn, Robert Edward, Lawrence, Jacqueline, Barrow, Arthur Isaac, Hassett, Adrian, Todd, Charles, Foster, John, Lawrence, Frank William for this organisation. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRBAIRN, Emma Jane | 03 January 2012 | - | 1 |
FAIRBAIRN, Robert Edward | 03 January 2012 | - | 1 |
LAWRENCE, Jacqueline | 30 April 1995 | - | 1 |
FOSTER, John | 09 August 1984 | 20 February 1998 | 1 |
LAWRENCE, Frank William | 22 April 1994 | 01 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLUMMER, Garry | 16 January 2020 | - | 1 |
BARROW, Arthur Isaac | 01 February 1995 | 30 November 1999 | 1 |
HASSETT, Adrian | 22 April 1994 | 31 January 1995 | 1 |
TODD, Charles | 30 November 1999 | 16 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 29 April 2020 | |
AP03 - Appointment of secretary | 16 January 2020 | |
TM02 - Termination of appointment of secretary | 16 January 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 18 April 2019 | |
PSC04 - N/A | 13 December 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
TM01 - Termination of appointment of director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 01 August 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 13 September 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 20 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 24 May 1999 | |
AA - Annual Accounts | 24 May 1999 | |
363s - Annual Return | 16 May 1999 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 18 April 1998 | |
288b - Notice of resignation of directors or secretaries | 26 March 1998 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 23 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 February 1996 | |
288 - N/A | 12 October 1995 | |
363s - Annual Return | 12 October 1995 | |
288 - N/A | 14 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1995 | |
395 - Particulars of a mortgage or charge | 14 October 1994 | |
123 - Notice of increase in nominal capital | 05 October 1994 | |
288 - N/A | 17 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 August 1994 | |
CERTNM - Change of name certificate | 19 July 1994 | |
288 - N/A | 27 April 1994 | |
288 - N/A | 27 April 1994 | |
288 - N/A | 27 April 1994 | |
288 - N/A | 27 April 1994 | |
287 - Change in situation or address of Registered Office | 27 April 1994 | |
NEWINC - New incorporation documents | 18 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 May 1999 | Fully Satisfied |
N/A |
Debenture | 12 October 1994 | Fully Satisfied |
N/A |