Advanced company searchLink opens in new window

LAWRENCE WHARF 2000 MANAGEMENT LIMITED

Company number 03864008

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)
10 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 AP01 Appointment of Mr David Jones as a director on 6 April 2021
12 Sep 2023 TM01 Termination of appointment of David Jones as a director on 12 September 2023
09 Jan 2023 AP04 Appointment of Jennings & Barrett as a secretary on 1 January 2023
09 Jan 2023 TM02 Termination of appointment of Kinleigh Limited as a secretary on 1 January 2023
09 Jan 2023 AD01 Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 9 January 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
30 Mar 2022 TM01 Termination of appointment of John Christopher Stewart Dent as a director on 30 March 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
14 Oct 2021 TM01 Termination of appointment of Stefano Francesco Salvi as a director on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Constance Reine Dora Berthier as a director on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Pierluigi Frison as a director on 14 October 2021
04 Oct 2021 TM01 Termination of appointment of Gerard Francis Griffin as a director on 28 September 2021
22 Sep 2021 AP01 Appointment of Ms Hannah Mariah Frost as a director on 21 September 2021
09 Aug 2021 AP01 Appointment of Kyra Paraschaki as a director on 9 August 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 AP04 Appointment of Kinleigh Limited as a secretary on 17 May 2021
17 May 2021 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 17 May 2021
06 Apr 2021 AP01 Appointment of Mr Michael Ashley-Lahiff as a director on 6 April 2021
06 Apr 2021 AP01 Appointment of Mr David Jones as a director on 6 April 2021
31 Mar 2021 AP01 Appointment of Dr Gerard Francis Griffin as a director on 30 March 2021
12 Feb 2021 TM01 Termination of appointment of Min Huei Chilton as a director on 1 January 2021
12 Feb 2021 TM01 Termination of appointment of Nhon Luu as a director on 1 January 2021