Background WavePink WaveYellow Wave

LAWRENCE AND WISHART LIMITED (00310922)

LAWRENCE AND WISHART LIMITED (00310922) is an active UK company. incorporated on 27 February 1936. with registered office in Dagenham. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. LAWRENCE AND WISHART LIMITED has been registered for 90 years. Current directors include CHILVER, Mark, DAVISON, Sally Jane, FINLAYSON, Alan Stuart, Professor and 3 others.

Company Number
00310922
Status
active
Type
ltd
Incorporated
27 February 1936
Age
90 years
Address
Central Books Building, Dagenham, RM8 1RX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
CHILVER, Mark, DAVISON, Sally Jane, FINLAYSON, Alan Stuart, Professor, FORKERT, Kirsten Claire, HARRIS, Katharine Ann, KIRSCH, Brenda
SIC Codes
58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRENCE AND WISHART LIMITED

LAWRENCE AND WISHART LIMITED is an active company incorporated on 27 February 1936 with the registered office located in Dagenham. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. LAWRENCE AND WISHART LIMITED was registered 90 years ago.(SIC: 58110, 58141)

Status

active

Active since 90 years ago

Company No

00310922

LTD Company

Age

90 Years

Incorporated 27 February 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Central Books Building Freshwater Road Dagenham, RM8 1RX,

Previous Addresses

, 99a Wallis Road, London, E9 5LN
From: 27 February 1936To: 21 November 2016
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Share Buyback
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

HARRIS, Terri

Active
Freshwater Road, DagenhamRM8 1RX
Secretary
Appointed 21 Nov 2024

CHILVER, Mark

Active
Freshwater Road, Chadwell HeathRM8 1RX
Born October 1965
Director
Appointed 20 Aug 2018

DAVISON, Sally Jane

Active
40a Colvestone Crescent, LondonE8 2LH
Born April 1951
Director
Appointed N/A

FINLAYSON, Alan Stuart, Professor

Active
Kingsley Road, NorwichNR1 3RB
Born November 1969
Director
Appointed 03 Mar 2015

FORKERT, Kirsten Claire

Active
Freshwater Road, DagenhamRM8 1RX
Born May 1973
Director
Appointed 05 Dec 2024

HARRIS, Katharine Ann

Active
St. John's Way, LondonN19 3RG
Born April 1987
Director
Appointed 04 Mar 2014

KIRSCH, Brenda

Active
Freshwater Road, DagenhamRM8 1RX
Born July 1949
Director
Appointed 21 Nov 2024

GREENAWAY, Avis Linda

Resigned
2 Lawling Cottages, LatchingdonCM3 6JZ
Secretary
Appointed 05 Apr 1994
Resigned 14 Nov 2016

KIRSCH, Brenda

Resigned
Freshwater Road, DagenhamRM8 1RX
Secretary
Appointed 14 Nov 2016
Resigned 21 Nov 2024

MUNRO, Elspeth Flora

Resigned
Flat 2, LondonNW3 6AJ
Secretary
Appointed N/A
Resigned 01 Sept 1993

NORRIS, William James

Resigned
2 Navarino Grove, LondonE8 1AJ
Secretary
Appointed 27 Oct 1993
Resigned 05 Apr 1994

VITRY, Bertie

Resigned
96 Acacia Road, LondonN22 5SB
Secretary
Appointed 19 May 1998
Resigned 05 Jan 2000

ANDREWS, Geoff

Resigned
Flat 14 St Albans House, LondonSW16 2RF
Born November 1961
Director
Appointed 11 Sept 1997
Resigned 11 Nov 2009

BORTHWICK, Ruth

Resigned
17 Rymer Street, LondonSE24 0NQ
Born July 1955
Director
Appointed 05 Apr 1994
Resigned 18 Sept 1995

DEROSAS, Vanna

Resigned
4 Melbury Road, HarrowHA3 9RA
Born November 1959
Director
Appointed 19 May 1998
Resigned 27 Sept 2002

GREENAWAY, Avis Linda

Resigned
50 Cartwright Road, DagenhamRM9 6JL
Born September 1951
Director
Appointed 05 Apr 1994
Resigned 02 Jul 2001

KIRSCH, Brenda Susan

Resigned
34 Albert Square, LondonSW8 1BZ
Born July 1949
Director
Appointed N/A
Resigned 14 Nov 2016

LITTLE, Benjamin, Dr

Resigned
C, LondonN3 2NG
Born March 1980
Director
Appointed 24 Sept 2013
Resigned 29 Jan 2024

MUNRO, Elspeth Flora

Resigned
Flat 2, LondonNW3 6AJ
Born March 1943
Director
Appointed N/A
Resigned 01 Sept 1993

NORRIS, William James

Resigned
33 Cecilia Road, LondonE8 2ER
Born February 1951
Director
Appointed 28 Sept 2000
Resigned 20 Oct 2018

NORRIS, William James

Resigned
2 Navarino Grove, LondonE8 1AJ
Born February 1951
Director
Appointed N/A
Resigned 05 Apr 1994

PERRYMAN, Mark

Resigned
28 Wargrave Avenue, LondonN15 6UD
Born October 1959
Director
Appointed 11 Feb 1992
Resigned 06 Jan 2000

POWER, Michael

Resigned
22 Sandstone Road, LondonSE12 0UU
Born October 1944
Director
Appointed 11 Feb 1992
Resigned 05 Apr 1994

RODRIGUES, Jeffrey Adrian

Resigned
Freshwater Road, DagenhamRM8 1RX
Born April 1949
Director
Appointed 14 Nov 2016
Resigned 20 Nov 2024

RODRIGUES, Jeffrey Adrian

Resigned
14 Harrington Road, BrightonBN1 6RE
Born April 1949
Director
Appointed N/A
Resigned 07 Mar 2024

RUTHERFORD, Jonathan

Resigned
40 Thorpedale Road, LondonN4 3BL
Born July 1956
Director
Appointed 15 Sept 1998
Resigned 15 Jul 2013

SEATON, Matthew (Stuart)

Resigned
55 Henshaw Street, LondonSE17 1PE
Born June 1965
Director
Appointed 04 Nov 1992
Resigned 14 Nov 2012

SIMON, Roger

Resigned
Oakhill Chester Avenue, RichmondTW10 6NP
Born October 1913
Director
Appointed N/A
Resigned 10 Dec 1991

SKELLEY, Francis Jeffrey

Resigned
19 Baskerville Road, LondonSW18 3RW
Born April 1919
Director
Appointed N/A
Resigned 05 Apr 1994

THOMAS, Lindsay

Resigned
113 Cholmley Gardens, LondonNW6 1UP
Born October 1956
Director
Appointed 28 Sept 2000
Resigned 18 Jul 2008
Fundings
Financials
Latest Activities

Filing History

154

Capital Return Purchase Own Shares Treasury Capital Date
19 March 2026
SH03Return of Purchase of Own Shares
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Confirmation Statement
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts Amended With Made Up Date
12 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 December 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
10 January 1996
287Change of Registered Office
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
13 July 1995
403aParticulars of Charge Subject to s859A
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Resolution
20 October 1994
RESOLUTIONSResolutions
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
29 January 1992
363aAnnual Return
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
18 October 1991
225(1)225(1)
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
11 December 1990
288288
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
24 October 1989
288288
Legacy
27 April 1989
287Change of Registered Office
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
30 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Legacy
10 October 1986
288288