About

Registered Number: 03458279
Date of Incorporation: 30/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Wheelwrights Yard The Street, Hatfield Peverel, Chelmsford, CM3 2EA

 

Based in Chelmsford, P.D. Lawrence & Son Ltd was founded on 30 October 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Lawrence, Janice, Lawrence, Andrew Derek, Lawrence, Janice Anne, Lawrence, Peter Derek, Lawrence, Glenda May for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Andrew Derek 30 October 1997 - 1
LAWRENCE, Janice Anne 01 November 2005 - 1
LAWRENCE, Peter Derek 30 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Janice 30 September 2012 - 1
LAWRENCE, Glenda May 30 October 1997 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 15 February 2013
SH01 - Return of Allotment of shares 22 November 2012
AR01 - Annual Return 22 November 2012
AP03 - Appointment of secretary 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 13 January 2003
363s - Annual Return 28 December 2001
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 08 November 2000
RESOLUTIONS - N/A 09 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 12 November 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.