Advanced company searchLink opens in new window

ABACUS LAWRENCE GROUP LIMITED

Company number 06304841

Filter by category

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)
03 Nov 2023 AP03 Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 3 November 2023
03 Nov 2023 TM02 Termination of appointment of Karen Louise Harris as a secretary on 3 November 2023
02 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ After the share purchase, the company is authorised to cancel the shares 20/02/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with updates
08 Sep 2023 SH06 Cancellation of shares. Statement of capital on 20 February 2023
  • GBP 950
16 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Mar 2023 AP01 Appointment of Mr Darren Brian Spittles as a director on 20 February 2023
14 Mar 2023 AP01 Appointment of Mr Luke Richard Overall as a director on 20 February 2023
14 Mar 2023 TM01 Termination of appointment of Michael John White as a director on 20 February 2023
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
27 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
17 Jan 2022 AD01 Registered office address changed from 11-30 the Creek Northfleet Kent DA11 9AS England to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 17 January 2022
13 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
21 Apr 2021 AP01 Appointment of Mrs Heidi Elizabeth Rodwell as a director on 6 April 2021
05 Nov 2020 AD01 Registered office address changed from 11 - 30 the Creek Northfleet Kent ME5 8JT to 11-30 the Creek Northfleet Kent DA11 9AS on 5 November 2020
17 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
23 Oct 2019 PSC04 Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 23 October 2019
06 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
28 Dec 2018 CH01 Director's details changed for Mr Michael John White on 20 December 2018