About

Registered Number: 07477960
Date of Incorporation: 23/12/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 1st Floor The Syms Building Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH,

 

Lawrence Travel Ltd was setup in 2010, it's status is listed as "Dissolved". The current directors of Lawrence Travel Ltd are listed as Lawrence, Max Joseph, Lawrence, Christopher David, Lawrence, Max Joseph, Waterlow Secretaries Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Christopher David 23 December 2010 - 1
LAWRENCE, Max Joseph 23 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Max Joseph 23 December 2010 - 1
WATERLOW SECRETARIES LIMITED 23 December 2010 23 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 January 2019
RESOLUTIONS - N/A 10 October 2018
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 January 2017
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 February 2014
SH01 - Return of Allotment of shares 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 12 January 2012
MG01 - Particulars of a mortgage or charge 11 June 2011
AD01 - Change of registered office address 08 February 2011
AP01 - Appointment of director 11 January 2011
AP03 - Appointment of secretary 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
NEWINC - New incorporation documents 23 December 2010

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.