About

Registered Number: 04805898
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 9 Harding Way, St. Ives, Cambridgeshire, PE27 3WR

 

Lawrence Smith Joinery Ltd was registered on 20 June 2003 with its registered office in Cambridgeshire, it has a status of "Active". The companies directors are Smith, Samantha Wendy, Smith, Adrian Thomas, Smith, Lawrence. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adrian Thomas 20 June 2003 - 1
SMITH, Lawrence 20 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Samantha Wendy 20 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 09 April 2018
PSC01 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.