About

Registered Number: 01641214
Date of Incorporation: 04/06/1982 (42 years and 10 months ago)
Company Status: Active
Registered Address: 22 Bookham Industrial Park, Church Road, Great Bookham, Surrey, KT23 3EU

 

Lawrence Astridge Removals Ltd was registered on 04 June 1982, it's status is listed as "Active". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Barry John 13 October 2015 03 February 2017 1
COWLARD, Malcolm John N/A 28 February 2003 1
FURBANK, Keith Leslie 01 March 1991 30 September 2015 1
FURBANK, Lesley 12 November 2004 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA01 - Change of accounting reference date 14 September 2016
AR01 - Annual Return 01 March 2016
TM02 - Termination of appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 15 November 2015
TM01 - Termination of appointment of director 15 November 2015
AP01 - Appointment of director 15 November 2015
AP01 - Appointment of director 15 November 2015
AP01 - Appointment of director 15 November 2015
MR04 - N/A 14 September 2015
MR04 - N/A 14 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 March 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 02 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 20 March 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
AA - Annual Accounts 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 28 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 10 June 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 05 December 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 25 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 March 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 14 February 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 16 January 1996
AA - Annual Accounts 10 March 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 07 July 1992
288 - N/A 25 March 1992
363b - Annual Return 18 March 1992
288 - N/A 02 August 1991
288 - N/A 29 July 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 09 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
287 - Change in situation or address of Registered Office 12 May 1987
CERTNM - Change of name certificate 30 April 1987
288 - N/A 29 April 1987
CERTNM - Change of name certificate 21 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2009 Fully Satisfied

N/A

Debenture 20 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.