Lawrence Hill LTD
SRC PROPERTY (LAWRENCE HILL) LIMITED
LAWRENCE HILL LIMITED
Company type | Private Limited Company, Active |
Company Number | 13630906 |
Universal Entity Code | 2235-6739-5590-5445 |
Record last updated | Saturday, November 6, 2021 12:55:50 AM UTC |
Official Address | Ty Cerrig Wern Fechan Ruthin Wales LL151eu There are 5 companies registered at this street |
Postal Code | LL151EU |
Sector | Event catering activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 11, 2021 | Appointment of a woman as Director | |
Registry | Oct 11, 2021 | Appointment of a woman | |
Registry | Oct 11, 2021 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Oct 11, 2021 | Resignation of one Director | |
Registry | Sep 20, 2021 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Oct 29, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jun 11, 2013 | First notification of strike-off action in london gazette | |
Registry | Dec 30, 2012 | Annual return | |
Financials | Mar 1, 2012 | Annual accounts | |
Registry | Nov 28, 2011 | Annual return | |
Registry | Nov 28, 2011 | Change of particulars for director | |
Registry | Nov 28, 2011 | Change of particulars for director 5602... | |
Registry | Nov 28, 2011 | Change of particulars for secretary | |
Registry | Nov 18, 2011 | Change of name certificate | |
Registry | Nov 18, 2011 | Company name change | |
Financials | Feb 25, 2011 | Annual accounts | |
Registry | Nov 29, 2010 | Annual return | |
Registry | Nov 29, 2010 | Change of particulars for secretary | |
Registry | Nov 29, 2010 | Change of particulars for director | |
Registry | Nov 29, 2010 | Change of particulars for director 5602... | |
Registry | May 24, 2010 | Change of registered office address | |
Registry | Mar 1, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Mar 1, 2010 | Statement of satisfaction in full or in part of mortgage or charge 5602... | |
Registry | Mar 1, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 17, 2009 | Annual return | |
Financials | Nov 19, 2009 | Annual accounts | |
Registry | Oct 6, 2009 | Change of particulars for director | |
Registry | Oct 5, 2009 | Change of particulars for secretary | |
Registry | Oct 5, 2009 | Change of particulars for director | |
Financials | Feb 27, 2009 | Annual accounts | |
Registry | Jan 5, 2009 | Annual return | |
Registry | Jun 4, 2008 | Resignation of a director | |
Registry | Jun 3, 2008 | Resignation of one Land Agent and one Director (a man) | |
Financials | Mar 6, 2008 | Annual accounts | |
Registry | Jan 16, 2008 | Annual return | |
Registry | Oct 2, 2007 | Change of accounting reference date | |
Registry | Sep 19, 2007 | Change in situation or address of registered office | |
Registry | Sep 3, 2007 | Change in situation or address of registered office 5602... | |
Financials | Aug 31, 2007 | Annual accounts | |
Registry | Nov 8, 2006 | Annual return | |
Registry | Sep 27, 2006 | Particulars of a mortgage or charge | |
Registry | Sep 27, 2006 | Particulars of a mortgage or charge 5602... | |
Registry | Sep 21, 2006 | Particulars of a mortgage or charge | |
Registry | May 3, 2006 | Particulars of a mortgage or charge 5602... | |
Registry | Apr 22, 2006 | Particulars of a mortgage or charge | |
Registry | Oct 25, 2005 | Three appointments: 3 men | |