Advanced company searchLink opens in new window

LAWRENCE MANSIONS LIMITED

Company number 03842344

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)
15 Jan 2024 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
20 Apr 2016 CH01 Director's details changed for Katherine Driscoll on 4 December 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 CH01 Director's details changed for Katherine Driscoll on 22 February 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 80
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80
07 Nov 2014 TM01 Termination of appointment of Roderick William Paul Mullin as a director on 29 July 2014