Advanced company searchLink opens in new window

LAWRENCE ISAAC LTD

Company number 10213279

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)
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Mar 2022 PSC04 Change of details for Dr Lawrence George Frederick Isaac as a person with significant control on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Dr Lawrence George Frederick Isaac on 21 March 2022
14 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
10 Jun 2021 PSC04 Change of details for Dr Lawrence George Frederick Isaac as a person with significant control on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Dr Lawrence George Frederick Isaac on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from 4 Rumney Penrose Road Stoke Gifford Bristol BS16 1AG United Kingdom to 4 Rumney Penrose Road Stoke Gifford Bristol BS16 1RA on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from 11 Paxton Bristol BS16 1WF United Kingdom to 4 Rumney Penrose Road Stoke Gifford Bristol BS16 1AG on 10 June 2021
10 Jun 2021 PSC04 Change of details for Dr Lawrence George Frederick Isaac as a person with significant control on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Dr Lawrence George Frederick Isaac on 10 June 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
14 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
28 Jun 2016 AD01 Registered office address changed from 118 High Street Staple Hill Bristol BS16 5HH United Kingdom to 11 Paxton Bristol BS16 1WF on 28 June 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 1