G.R.LAWRENCE(PROPERTIES)LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-02-20 View Report
Dissolution. Dissolution application strike off company. 2024-02-07 View Report
Accounts. Accounts type unaudited abridged. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Address. Old address: 82 st John Street London EC1M 4JN England. Change date: 2023-05-05. New address: C/O Cag Accounting Services Ltd Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. 2023-05-05 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Persons with significant control. Psc name: Vivienne Morris. Notification date: 2016-04-06. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Officers. Officer name: Mr Gerald Anthony Morris. Change date: 2022-09-02. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2021-12-26 View Report
Address. Change date: 2021-11-10. Old address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU. New address: 82 st John Street London EC1M 4JN. 2021-11-10 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2020-10-23 View Report
Confirmation statement. Statement with updates. 2020-10-11 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-07-26 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Accounts. Accounts type micro entity. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Accounts. Accounts type micro entity. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Officers. Change date: 2012-11-12. Officer name: Gerald Anthony Morris. 2012-11-12 View Report
Officers. Officer name: Vivienne Morris. Change date: 2012-11-12. 2012-11-12 View Report
Officers. Officer name: Vivienne Morris. Change date: 2012-11-12. 2012-11-12 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Accounts. Accounts type total exemption small. 2009-06-10 View Report
Accounts. Accounts type total exemption small. 2008-10-17 View Report
Annual return. Legacy. 2008-10-15 View Report
Accounts. Accounts type total exemption small. 2007-09-20 View Report
Annual return. Legacy. 2007-09-17 View Report
Accounts. Accounts type total exemption small. 2007-01-24 View Report
Annual return. Legacy. 2006-09-22 View Report
Accounts. Accounts type total exemption small. 2005-12-05 View Report
Annual return. Legacy. 2005-10-04 View Report
Accounts. Accounts type total exemption small. 2004-12-15 View Report
Annual return. Legacy. 2004-09-16 View Report
Accounts. Accounts type total exemption small. 2004-01-23 View Report