About

Registered Number: 02920002
Date of Incorporation: 18/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 61 Selby Road, Garforth, Leeds West Yorkshire, LS25 1LR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 May 1999 Fully Satisfied

N/A

Debenture 12 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.