Advanced company searchLink opens in new window

MARK LAWRENCE (GRAIN) LIMITED

Company number 03646792

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2018 TM02 Termination of appointment of Angus Burness Gordon as a secretary on 28 February 2018
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
10 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
24 Mar 2015 CH01 Director's details changed for Alistair Garrard Bell on 1 July 2014
28 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
24 Apr 2014 CH01 Director's details changed for Greg Allan Friberg on 31 December 2013
16 Oct 2013 AP01 Appointment of Alistair Garrard Bell as a director
16 Oct 2013 AP01 Appointment of Greg Allan Friberg as a director
22 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Oct 2011 AD02 Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL
08 Jun 2011 CH03 Secretary's details changed for Angus Burness Gordon on 5 May 2011
27 May 2011 AP01 Appointment of Roger Graham Woodley as a director
27 May 2011 TM01 Termination of appointment of Steven Haydon as a director
19 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of the directors 17/02/2011
18 Mar 2011 AD03 Register(s) moved to registered inspection location
18 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010