Company NameK & I Lawrence Limited
Company StatusActive
Company Number04093121
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan St John Lawrence
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House 14 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameMiss Kirsty Jane Lawrence
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSpencer House 14 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Secretary NameIan St John Lawrence
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House 14 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House 14 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NamePamela Elizabeth Lawrence
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House 14 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSpencer House 14 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

5 at £1Ian St. John Lawrence
50.00%
Ordinary
5 at £1Kirsty Jane Lawrence
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
29 November 2017Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to Rsm 9th Floor 3 Hardman Street Manchester M3 3HF (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Director's details changed for Kirsty Jane Lawrence on 29 October 2015 (2 pages)
20 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(6 pages)
25 October 2013Registered office address changed from De Calveley Barn Greendale Lane Mottram St Andrew Macclesfield SK10 4AY on 25 October 2013 (1 page)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
29 December 2010Director's details changed for Ian St John Lawrence on 23 November 2010 (3 pages)
29 December 2010Secretary's details changed for Ian St John Lawrence on 23 November 2010 (3 pages)
25 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 August 2010Appointment of John Edward Lawrence as a director (3 pages)
18 August 2010Appointment of Pamela Elizabeth Lawrence as a director (3 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
10 November 2009Register inspection address has been changed (1 page)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 November 2008Return made up to 19/10/08; full list of members (6 pages)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 November 2007Return made up to 19/10/07; full list of members (5 pages)
27 October 2006Return made up to 19/10/06; full list of members (5 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Return made up to 19/10/05; full list of members (5 pages)
9 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 22 meadow way wilmslow cheshire SK9 6JL (1 page)
1 December 2002Location of register of members (1 page)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 December 2002Return made up to 19/10/02; full list of members (5 pages)
27 January 2002Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
16 March 2001Ad 19/10/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 31 corsham street london N1 6DR (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
19 October 2000Incorporation (18 pages)