Company NameLawrence Wharf Limited
Company StatusActive
Company Number09635473
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCraig Themistocleous
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2015(1 month after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hop Exchange 24 Southwark Street
Suite 30-33
London
SE1 1TY
Director NameMs Linda Anne Butcher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hunters Lodge Hunters Close
Wilmslow
SK9 2LY
Director NameMr Christopher Donald Henry Mee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hunters Lodge Hunters Close
Wilmslow
SK9 2LY
Director NameMr Michael Ashley-Lahiff
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hunters Lodge Hunters Close
Wilmslow
SK9 2LY
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Hunters Lodge Hunters Close
Wilmslow
SK9 2LY
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameMr John Christopher Stewart Dent
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameAlan King
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mermaid Court Rotherhithe Street
London
SE16 5UB
Director NameSteeve Axel Roucaute
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mermaid Court Rotherhithe Street
London
SE16 5UB
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed21 January 2022(6 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 July 2022)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address12 Hunters Lodge Hunters Close
Wilmslow
SK9 2LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

6 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 September 2018Registered office address changed from 15 Carlisle Street Alderley Edge SK9 7EZ England to 12 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 11 September 2018 (1 page)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 July 2017Registered office address changed from Lawrence Wharf 19 Mermaid Court Rotherhithe Street London Southwark SE16 5UB United Kingdom to 15 Carlisle Street Alderley Edge SK9 7EZ on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Lawrence Wharf 19 Mermaid Court Rotherhithe Street London Southwark SE16 5UB United Kingdom to 15 Carlisle Street Alderley Edge SK9 7EZ on 14 July 2017 (1 page)
27 June 2017Termination of appointment of Steeve Axel Roucaute as a director on 15 June 2017 (1 page)
27 June 2017Termination of appointment of Steeve Axel Roucaute as a director on 15 June 2017 (1 page)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 February 2017Appointment of Mr Christopher Donald Henry Mee as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Christopher Donald Henry Mee as a director on 3 February 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Appointment of Ms Linda Anne Butcher as a director on 27 October 2016 (2 pages)
28 October 2016Appointment of Ms Linda Anne Butcher as a director on 27 October 2016 (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
16 June 2016Termination of appointment of Alan King as a director on 10 June 2016 (1 page)
16 June 2016Termination of appointment of Alan King as a director on 10 June 2016 (1 page)
16 June 2016Director's details changed for Steeve Axel Noucaute on 1 January 2016 (2 pages)
16 June 2016Director's details changed for Steeve Axel Noucaute on 1 January 2016 (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
24 July 2015Appointment of Craig Themistocleous as a director on 12 July 2015 (3 pages)
24 July 2015Appointment of Steeve Axel Noucaute as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Steeve Axel Noucaute as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Craig Themistocleous as a director on 12 July 2015 (3 pages)
24 July 2015Appointment of Steeve Axel Noucaute as a director on 1 July 2015 (3 pages)
9 July 2015Appointment of Alan King as a director on 1 July 2015 (3 pages)
9 July 2015Appointment of Alan King as a director on 1 July 2015 (3 pages)
9 July 2015Appointment of Alan King as a director on 1 July 2015 (3 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)