Company NameD. B. Lawrence And Associates Limited
Company StatusDissolved
Company Number06417393
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 4 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Malcolm Robin Curt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Secretary NameMrs Kay Curt
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitedblawrenceandassociates.co.uk
Telephone01529 401425
Telephone regionSleaford

Location

Registered AddressD. B. Lawrence And Associates Limited
3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Malcolm Robin Curt
100.00%
Ordinary

Financials

Year2014
Net Worth£3,755
Cash£6,676
Current Liabilities£106,111

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
5 October 2020Registered office address changed from 1 Mill House Carre Street Sleaford Lincolnshire NG34 7TW to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 October 2020 (2 pages)
2 October 2020Appointment of a voluntary liquidator (3 pages)
2 October 2020Statement of affairs (8 pages)
2 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
(1 page)
26 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 October 2018Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ (1 page)
17 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
23 July 2013Registered office address changed from 30 Handley Street Sleaford Lincolnshire NG34 7TQ on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 30 Handley Street Sleaford Lincolnshire NG34 7TQ on 23 July 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Kay Curt on 5 November 2009 (1 page)
10 November 2009Secretary's details changed for Kay Curt on 5 November 2009 (1 page)
10 November 2009Secretary's details changed for Kay Curt on 5 November 2009 (1 page)
10 November 2009Director's details changed for Malcolm Robin Curt on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Robin Curt on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Robin Curt on 5 November 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2008Return made up to 05/11/08; full list of members (3 pages)
27 November 2008Return made up to 05/11/08; full list of members (3 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Memorandum and Articles of Association (5 pages)
17 December 2007Memorandum and Articles of Association (5 pages)
5 December 2007Registered office changed on 05/12/07 from: 18 northgate sleaford lincolnshire NG34 7BJ (1 page)
5 December 2007Registered office changed on 05/12/07 from: 18 northgate sleaford lincolnshire NG34 7BJ (1 page)
21 November 2007Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
21 November 2007Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 November 2007Incorporation (31 pages)
5 November 2007Incorporation (31 pages)