Alan Lawrence Developments Limited

General information

Name:

Alan Lawrence Developments Ltd

Office Address:

1 Warner House Harrovian Business Village Bessborough Road HA1 3EX Harrow

Number: 04543418

Incorporation date: 2002-09-24

Dissolution date: 2020-12-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Harrow with reg. no. 04543418. The company was started in 2002. The office of the firm was situated at 1 Warner House Harrovian Business Village Bessborough Road. The area code for this address is HA1 3EX. This company was formally closed on Tue, 22nd Dec 2020, meaning it had been active for 18 years.

Maureen F. was this particular company's director, designated to this position 7 years ago.

Maureen F. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Maureen F.

Role: Director

Appointed: 22 August 2017

Latest update: 24 December 2023

People with significant control

Maureen F.
Notified on 22 August 2017
Nature of control:
substantial control or influence
Alan Lawrence Holdings Limited
Address: Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08249932
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 05 November 2020
Confirmation statement last made up date 24 September 2019
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period extended to 2017/10/31. Originally it was 2017/09/30 (AA01)
filed on: 17th, October 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

HQ address,
2016

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Accountant/Auditor,
2014

Name:

Moore Stephens Enfield Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Accountant/Auditor,
2016

Name:

Moore Stephens Northern Home Counties Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
18
Company Age

Similar companies nearby

Closest companies