Wells & Lawrence Limited

General information

Name:

Wells & Lawrence Ltd

Office Address:

23 Porters Wood AL3 6PQ St. Albans

Number: 06976376

Incorporation date: 2009-07-30

Dissolution date: 2021-12-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wells & Lawrence came into being in 2009 as a company enlisted under no 06976376, located at AL3 6PQ St. Albans at 23 Porters Wood. This firm's last known status was dissolved. Wells & Lawrence had been in this business for at least 12 years.

Our database related to the following enterprise's executives implies that the last two directors were: Andrew L. and Geoffrey W. who were appointed on Thu, 30th Jul 2009.

Executives who had control over the firm were as follows: Andrew L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Geoffrey W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 30 July 2009

Latest update: 21 June 2023

Geoffrey W.

Role: Director

Appointed: 30 July 2009

Latest update: 21 June 2023

People with significant control

Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Geoffrey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 13 August 2021
Confirmation statement last made up date 30 July 2020
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 March 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 January 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 18th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

HQ address,
2015

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

HQ address,
2016

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2016

Name:

Acuity Professional Partnership Llp

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
12
Company Age

Similar companies nearby

Closest companies