About

Registered Number: 06466325
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Harley Villa, 60 Arnold Road, Nottingham, NG6 0DZ,

 

Founded in 2008, Lawrence Charles Ltd have registered office in Nottingham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Leroy 08 January 2008 12 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
DISS40 - Notice of striking-off action discontinued 31 January 2019
AA - Annual Accounts 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 October 2016
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 01 September 2012
TM02 - Termination of appointment of secretary 01 September 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AR01 - Annual Return 30 March 2012
DISS16(SOAS) - N/A 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 25 August 2010
RT01 - Application for administrative restoration to the register 17 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
CERTNM - Change of name certificate 13 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.