Company NameLawrie & Daughters Limited
DirectorDafydd Glyn Lawrie
Company StatusActive
Company Number09099341
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dafydd Glyn Lawrie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House Farm Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary NameNia Lawrie
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWilson House Farm Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

31 July 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 June 2017Notification of Dafydd Glyn Lawrie as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Dafydd Glyn Lawrie as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Dafydd Glyn Lawrie as a person with significant control on 28 June 2017 (2 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2016Director's details changed for Dafydd Glyn Lawrie Poole on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Director's details changed for Dafydd Glyn Lawrie Poole on 27 June 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Secretary's details changed for Nia Lawrie on 14 October 2014 (1 page)
2 July 2015Secretary's details changed for Nia Lawrie on 14 October 2014 (1 page)
2 July 2015Director's details changed for Dafydd Glyn Lawrie Poole on 14 October 2014 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(4 pages)
2 July 2015Director's details changed for Dafydd Glyn Lawrie Poole on 14 October 2014 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 200
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 200
(4 pages)
8 August 2014Registration of charge 090993410001, created on 31 July 2014 (9 pages)
8 August 2014Registration of charge 090993410001, created on 31 July 2014 (9 pages)
24 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 150
(36 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 150
(36 pages)