Lawrence Webster Forrest Limited

General information

Name:

Lawrence Webster Forrest Ltd

Office Address:

2nd Floor Legion House Lower Road CR8 5NH Kenley

Number: 02092456

Incorporation date: 1987-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was started is Thursday 22nd January 1987. Started under no. 02092456, this company operates as a Private Limited Company. You can contact the headquarters of the firm during its opening times at the following address: 2nd Floor Legion House Lower Road, CR8 5NH Kenley. Lawrence Webster Forrest Limited was known 26 years from now as Calco Projects. This firm's classified under the NACE and SIC code 71122 : Engineering related scientific and technical consulting activities. 2022-03-31 is the last time when account status updates were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 20 transactions from worth at least 500 pounds each, amounting to £27,257 in total. The company also worked with the Barnet London Borough (5 transactions worth £8,297 in total). Lawrence Webster Forrest was the service provided to the London Borough of Hounslow Council covering the following areas: Fixtures And Fittings, Equipment,furniture, Materials, Indirect Employee Expenses and Employees - Support was also the service provided to the Barnet London Borough Council covering the following areas: Grounds Maint and Equip-mats-purc-rep.

Current directors enumerated by this particular company are as follow: Peter G. assigned this position in 2009 in October and James G. assigned this position in 1992. In addition, the director's assignments are often helped with by a secretary - Sharon B., who was chosen by this specific company in 1993.

  • Previous company's names
  • Lawrence Webster Forrest Limited 1998-07-14
  • Calco Projects Limited 1987-01-22

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 01 October 2009

Latest update: 1 April 2024

Sharon B.

Role: Secretary

Appointed: 30 September 1993

Latest update: 1 April 2024

James G.

Role: Director

Appointed: 14 October 1992

Latest update: 1 April 2024

People with significant control

James G. is the individual who has control over this firm and has 3/4 to full of voting rights.

James G.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

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
2014 London Borough of Hounslow 10 £ 14 709.00
2014-04-07 4147027 £ 6 300.00 Fixtures And Fittings
2014-06-02 4166388 £ 1 900.00 Fixtures And Fittings
2014-09-15 4200684 £ 1 630.00 Equipment,furniture, Materials
2011 Barnet London Borough 5 £ 8 296.50
2011-12-07 5000326738 £ 4 900.00 Grounds Maint
2011-07-15 5000311038 £ 1 035.00 Equip-mats-purc-rep
2011-06-24 5000308344 £ 1 033.00 Equip-mats-purc-rep
0201 London Borough of Hounslow 10 £ 12 547.50
0201-05-08 4041215 £ 2 247.50 Equipment,furniture, Materials
0201-07-02 3952226 £ 1 900.00 Indirect Employee Expenses
0201-03-24 4255356 £ 1 750.00 Employees - Support

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
37
Company Age

Similar companies nearby

Closest companies