Alan Lawrence Investments Limited

General information

Name:

Alan Lawrence Investments Ltd

Office Address:

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

Number: 08250301

Incorporation date: 2012-10-12

Dissolution date: 2020-12-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 1 Warner House Harrovian Business Village, Harrow HA1 3EX Alan Lawrence Investments Limited was a Private Limited Company with 08250301 Companies House Reg No. It was set up on October 12, 2012. Alan Lawrence Investments Limited had been prospering in the business for at least 8 years.

Maureen F. was the company's director, selected to lead the company in 2017 in August.

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: 14 October 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 23 November 2020
Confirmation statement last made up date 12 October 2019
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 June 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 July 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
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,
2015

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 - 2015

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)

  • 64999 : Financial intermediation not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies