About

Registered Number: 04916939
Date of Incorporation: 30/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit A Ryehill Close, Lodge Farm Industrial Estate, Northampton, NN5 7FD,

 

Lawrence Cleaning Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, David Robert 30 September 2003 - 1
LAWRENCE, Mark 19 November 2019 - 1
LAWRENCE, Lynn Ann 30 September 2003 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
RICE, Jane Elizabeth 30 September 2003 21 January 2005 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
SH03 - Return of purchase of own shares 10 January 2020
SH06 - Notice of cancellation of shares 06 December 2019
AP01 - Appointment of director 22 November 2019
SH03 - Return of purchase of own shares 15 November 2019
SH06 - Notice of cancellation of shares 13 November 2019
CH01 - Change of particulars for director 11 November 2019
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
PSC07 - N/A 31 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 11 May 2017
CH03 - Change of particulars for secretary 11 May 2017
AA - Annual Accounts 23 November 2016
AD01 - Change of registered office address 26 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 03 October 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 02 October 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
287 - Change in situation or address of Registered Office 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 22 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 29 September 2004
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture (including qualifying floating charge) 19 September 2011 Outstanding

N/A

Debenture 10 May 2006 Fully Satisfied

N/A

Debenture 16 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.