Advanced company searchLink opens in new window

LAWRENCE FRASER BROKERS LIMITED

Company number 08288445

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)
28 May 2021 PSC07 Cessation of Catherine Lawrence as a person with significant control on 2 March 2021
28 May 2021 PSC07 Cessation of Paul David Lawrence as a person with significant control on 2 March 2021
28 May 2021 PSC02 Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 2 March 2021
19 May 2021 RP04PSC01 Second filing for the notification of Mrs Catherine Lawrence as a person with significant control
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
16 Apr 2021 PSC01 Notification of Catherine Lawrence as a person with significant control on 2 March 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/05/2021.
16 Apr 2021 PSC04 Change of details for Mr Paul David Lawrence as a person with significant control on 2 March 2021
15 Apr 2021 AP01 Appointment of Geoffrey Stephen Kirk as a director on 2 March 2021
15 Apr 2021 AP01 Appointment of Mr Neil Thornton as a director on 2 March 2021
15 Apr 2021 AP03 Appointment of Andrew Stewart Hunter as a secretary on 2 March 2021
15 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
15 Apr 2021 TM02 Termination of appointment of Paul David Lawrence as a secretary on 2 March 2021
15 Apr 2021 AD01 Registered office address changed from 40 Park Square North Leeds LS1 2NP England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 April 2021
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
15 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
07 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
10 May 2018 SH03 Purchase of own shares.
12 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Apr 2018 SH06 Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 184,779
04 Jan 2018 AD01 Registered office address changed from 31 Park Square West Leeds West Yorkshire LS1 2PF to 40 Park Square North Leeds LS1 2NP on 4 January 2018