Advanced company searchLink opens in new window

ALEX. LAWRIE RECEIVABLES FINANCING LIMITED

Company number 00987840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200,000
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
28 Jan 2016 AP01 Appointment of Mr Gordon Ferguson as a director on 22 January 2016
28 Jan 2016 AP01 Appointment of Miss Victoria Smith as a director on 22 January 2016
28 Jan 2016 TM01 Termination of appointment of Martin John Cooper as a director on 22 January 2016
02 Jul 2015 TM01 Termination of appointment of John Frederick Robson as a director on 30 June 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200,000
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed from 1 Brookhill Way Banbury Oxon OX16 3EL England to Tower House Charterhall Drive Chester CH88 3AN
09 May 2014 AP01 Appointment of Mr John Frederick Robson as a director
02 May 2014 TM01 Termination of appointment of Ian Lomas as a director
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200,000
04 Sep 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
04 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
15 Feb 2013 TM01 Termination of appointment of Robert Eddowes as a director
25 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2012 AP01 Appointment of Mr Martin John Cooper as a director
12 Jun 2012 TM01 Termination of appointment of Claude Sarfo-Agyare as a director