Lawrence Charlton Ltd was registered on 11 December 2003 and are based in Manchester, it has a status of "Liquidation". We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Gregory Francis | 10 August 2017 | - | 1 |
BROADBENT, David Edward Spencer | 30 September 2016 | 10 August 2017 | 1 |
GITTINS, John Anthony | 01 October 2011 | 30 September 2016 | 1 |
JOHNSON, Fiona Jean | 11 December 2003 | 07 May 2004 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 October 2018 | |
LIQ02 - N/A | 08 October 2018 | |
RESOLUTIONS - N/A | 26 September 2018 | |
AP03 - Appointment of secretary | 14 August 2017 | |
AP01 - Appointment of director | 14 August 2017 | |
PSC01 - N/A | 14 August 2017 | |
TM01 - Termination of appointment of director | 10 August 2017 | |
TM02 - Termination of appointment of secretary | 10 August 2017 | |
PSC07 - N/A | 10 August 2017 | |
PSC07 - N/A | 17 July 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AP03 - Appointment of secretary | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 27 May 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 23 May 2014 | |
MR04 - N/A | 23 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2014 | |
MR01 - N/A | 20 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AD01 - Change of registered office address | 18 November 2013 | |
AD01 - Change of registered office address | 08 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 27 April 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AP01 - Appointment of director | 04 November 2011 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AP03 - Appointment of secretary | 03 November 2011 | |
TM02 - Termination of appointment of secretary | 03 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
AR01 - Annual Return | 22 December 2009 | |
288b - Notice of resignation of directors or secretaries | 11 August 2009 | |
AA - Annual Accounts | 13 July 2009 | |
AA - Annual Accounts | 28 March 2009 | |
395 - Particulars of a mortgage or charge | 27 January 2009 | |
363a - Annual Return | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 30 January 2008 | |
225 - Change of Accounting Reference Date | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
AUD - Auditor's letter of resignation | 15 February 2007 | |
363a - Annual Return | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2006 | |
363a - Annual Return | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
RESOLUTIONS - N/A | 18 October 2005 | |
RESOLUTIONS - N/A | 18 October 2005 | |
RESOLUTIONS - N/A | 18 October 2005 | |
RESOLUTIONS - N/A | 18 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 29 December 2004 | |
CERTNM - Change of name certificate | 27 August 2004 | |
CERTNM - Change of name certificate | 10 June 2004 | |
225 - Change of Accounting Reference Date | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
NEWINC - New incorporation documents | 11 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2014 | Outstanding |
N/A |
A registered charge | 17 January 2014 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 24 April 2012 | Fully Satisfied |
N/A |
Debenture | 12 January 2009 | Fully Satisfied |
N/A |