MR. LAWRENCE WINE MERCHANT LIMITED

East Lodge Bedlars Green East Lodge Bedlars Green, Bishop's Stortford, CM22 7TL, England
StatusACTIVE
Company No.04347222
CategoryPrivate Limited Company
Incorporated04 Jan 2002
Age22 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

MR. LAWRENCE WINE MERCHANT LIMITED is an active private limited company with number 04347222. It was incorporated 22 years, 6 months, 2 days ago, on 04 January 2002. The company address is East Lodge Bedlars Green East Lodge Bedlars Green, Bishop's Stortford, CM22 7TL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: 24 Rodway Road Bromley Kent BR1 3JL

New address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Graham Sidney Lawrence

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: Foresters Hall 25-27 Westow Street London SE19 3RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Graham Sidney Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: 67 westow street upper norwood london SE19 3RW

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 16/08/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Address

Type: 287

Description: Registered office changed on 20/05/03 from: gibsons pissaro house 77A westow hill upper norwood london SE19 1TX

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 31/01/02 from: c/o gibsons pissarro house 77A westow hill upper norwood london SE19 1TZ

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 10/01/02 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP CONSULTING LIMITED

20 CURLERS LOAN,KILSYTH,G65 0AX

Number:SC420398
Status:ACTIVE
Category:Private Limited Company

ALESIA CONSULTING LTD

2 ELLISWICK ROAD,HARPENDEN,AL5 4TP

Number:10068022
Status:ACTIVE
Category:Private Limited Company

DAN DALTON BROADCAST LTD

39 ALTON GARDENS,TWICKENHAM,TW2 7PD

Number:07850909
Status:ACTIVE
Category:Private Limited Company

SAMIDOX LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11328270
Status:ACTIVE
Category:Private Limited Company

SUNRISE OPERATIONS WINCHESTER LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:06522999
Status:LIQUIDATION
Category:Private Limited Company

TJIMA LIMITED

62 5TH FLOOR, MARINER HOUSE,BRISTOL,BS1 4QD

Number:09559028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source