William Lawrence Advertising Limited

General information

Name:

William Lawrence Advertising Ltd

Office Address:

The Mission Hall 26 Clifton Street AL1 3RY St. Albans

Number: 01918748

Incorporation date: 1985-06-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

William Lawrence Advertising Limited has existed in the United Kingdom for at least thirty nine years. Registered with number 01918748 in the year 1985, the firm is based at The Mission Hall, St. Albans AL1 3RY. This company's registered with SIC code 73110 meaning Advertising agencies. Tuesday 31st May 2022 is the last time the accounts were filed.

Our database about this particular firm's personnel indicates a leadership of two directors: Alastair F. and Maureen A. who became the part of the company on 2018/04/06 and 1991/10/16. To find professional help with legal documentation, this particular company has been utilizing the skills of Alastair F. as a secretary for the last 6 years.

The companies that control the firm include: William Lawrence Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Guernsey at Rue Du Pre, St. Peter Port, GY1 1LT and was registered as a PSC under the registration number 29060. Maureen A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alastair F.

Role: Secretary

Appointed: 06 April 2018

Latest update: 21 January 2024

Alastair F.

Role: Director

Appointed: 06 April 2018

Latest update: 21 January 2024

Maureen A.

Role: Director

Appointed: 16 October 1991

Latest update: 21 January 2024

People with significant control

William Lawrence Investments Limited
Address: 2nd Floor, Maison Trinity Rue Du Pre, St. Peter Port, Guernsey, GY1 1LT, Guernsey
Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 29060
Notified on 24 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maureen A.
Notified on 16 October 2016
Nature of control:
1/2 or less of shares
Anthony S.
Notified on 16 October 2016
Ceased on 24 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 October 2013
Annual Accounts 3 December 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 December 2014
Annual Accounts 12 August 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 August 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2014

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2015

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2016

Address:

9 Acton Hill Mews Uxbridge Road London

Post code:

W3 9QN

Accountant/Auditor,
2014

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Accountant/Auditor,
2016

Name:

Pemberton Professionals Limited

Address:

9 Acton Hill Mews Uxbridge Road

Post code:

W3 9QN

Accountant/Auditor,
2015

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Accountant/Auditor,
2013

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
38
Company Age

Similar companies nearby

Closest companies