S Lawrence Enterprises Ltd

General information

Name:

S Lawrence Enterprises Limited

Office Address:

7 Davidson Close Great Cornard CO10 0YU Sudbury

Number: 05776110

Incorporation date: 2006-04-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

S Lawrence Enterprises Ltd has been on the local market for at least 18 years. Started with Companies House Reg No. 05776110 in 2006, the firm is based at 7 Davidson Close, Sudbury CO10 0YU. This firm has been on the market under three previous names. The very first listed name, Heatgen, was changed on 2008-06-10 to Heater Hire. The current name, used since 2023, is S Lawrence Enterprises Ltd. The company's classified under the NACE and SIC code 99999 and their NACE code stands for Dormant Company. The most recent accounts were submitted for the period up to 2023-08-31 and the latest confirmation statement was submitted on 2023-04-10.

1 transaction have been registered in 2011 with a sum total of £500. In 2010 there was a similar number of transactions (exactly 1) that added up to £472. Cooperation with the Dartford Borough Council council covered the following areas: Miscellaneous and Fixtures & Fittings.

As for this company, just about all of director's tasks have so far been met by Simon L. who was appointed on 2006-04-10. That company had been controlled by Lee H. till September 2008. To provide support to the directors, this particular company has been utilizing the skillset of Simon L. as a secretary since April 2006.

  • Previous company's names
  • S Lawrence Enterprises Ltd 2023-09-28
  • Heater Hire Limited 2008-06-10
  • Heatgen Limited 2006-04-10

Financial data based on annual reports

Company staff

Simon L.

Role: Director

Appointed: 10 April 2006

Latest update: 10 April 2024

Simon L.

Role: Secretary

Appointed: 10 April 2006

Latest update: 10 April 2024

People with significant control

Simon L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 5 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 5 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed heater hire LIMITEDcertificate issued on 28/09/23 (CERTNM)
filed on: 28th, September 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Dartford Borough Council 1 £ 500.00
2011-01-31 159271 £ 500.00 Miscellaneous
2010 Dartford Borough Council 1 £ 472.40
2010-06-28 150088 £ 472.40 Fixtures & Fittings

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Similar companies nearby

Closest companies