About

Registered Number: 04069926
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Longcroft House, 2-8 Victoria Avenue, London, Greater London, EC2M 4NS

 

Founded in 2000, Lawrite Ltd have registered office in London. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Elaine 12 September 2000 - 1
PAVITT, Joseph Gregory 10 January 2011 06 June 2011 1
PHILLIPS, Andrew John 12 September 2000 11 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 September 2019
MR01 - N/A 06 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 October 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
TM01 - Termination of appointment of director 06 June 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AP01 - Appointment of director 17 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 21 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
395 - Particulars of a mortgage or charge 21 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 15 October 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
169 - Return by a company purchasing its own shares 05 July 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 20 April 2007
287 - Change in situation or address of Registered Office 18 December 2006
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 13 October 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

Debenture 12 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.