About

Registered Number: 04992828
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: RSM RESTRUCTURING ADVISORY LLP, 3 Hardman Street, Manchester, M3 3HF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.