Background WavePink WaveYellow Wave

ALEX LAWRIE FACTORS LIMITED (01003815)

ALEX LAWRIE FACTORS LIMITED (01003815) is an active UK company. incorporated on 3 March 1971. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALEX LAWRIE FACTORS LIMITED has been registered for 55 years. Current directors include BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher and 1 others.

Company Number
01003815
Status
active
Type
ltd
Incorporated
3 March 1971
Age
55 years
Address
No. 1 Brookhill Way, Banbury, OX16 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher, PETERS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX LAWRIE FACTORS LIMITED

ALEX LAWRIE FACTORS LIMITED is an active company incorporated on 3 March 1971 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALEX LAWRIE FACTORS LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

01003815

LTD Company

Age

55 Years

Incorporated 3 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ALEX. LAWRIE COMPUTER SERVICES LIMITED
From: 31 December 1979To: 31 March 2000
ALEX. LAWRIE ACCOUNTING SERVICES LIMITED
From: 3 March 1971To: 31 December 1979
Contact
Address

No. 1 Brookhill Way Banbury, OX16 3EL,

Previous Addresses

Boston House the Little Green Richmond Surrey TW9 1QE
From: 26 November 2009To: 15 June 2010
1 Brookhill Way Banbury Oxon OX16 3EL England
From: 3 November 2009To: 26 November 2009
Boston House Little Green Richmond Surrey TW9 1QE
From: 3 March 1971To: 3 November 2009
Timeline

24 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Mar 71
Director Left
Nov 09
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 04 Sept 2013

BAKER, Victoria Louise

Active
Grange Drive, SouthamptonSO30 2SF
Born March 1978
Director
Appointed 06 Apr 2023

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 06 Apr 2023

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 06 Apr 2023

PETERS, Matthew John

Active
Gresham Street, LondonEC2V 7HN
Born January 1984
Director
Appointed 05 Aug 2024

BARTLETT, Howard

Resigned
30 The Moors Drive, BanburyOX17 2PN
Secretary
Appointed N/A
Resigned 22 Apr 1999

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 13 Sept 2010
Resigned 04 Sept 2013

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Secretary
Appointed 22 Apr 1999
Resigned 17 Aug 2009

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, BanburyOX16 3EL
Secretary
Appointed 17 Aug 2009
Resigned 13 Sept 2010

BIDDLE, Timothy

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1985
Director
Appointed 06 Apr 2023
Resigned 05 Aug 2024

BIRCH, Barrie Peter

Resigned
153 Inner Promenade, Lytham St AnnesFY8 1DW
Born July 1946
Director
Appointed N/A
Resigned 28 Dec 1999

COOPER, Martin John

Resigned
Brookhill Way, OxonOX16 3EL
Born January 1966
Director
Appointed 24 Jul 2012
Resigned 22 Jan 2016

EDDOWES, Robert James

Resigned
Brookhill Way, BanburyOX16 3EL
Born June 1955
Director
Appointed 01 Jul 2004
Resigned 21 Jan 2013

ETTERSHANK, Edward Michael George

Resigned
West Frankfield, WeybridgeKT13 0PR
Born August 1947
Director
Appointed 19 Apr 1999
Resigned 27 Jul 2008

FERGUSON, Gordon

Resigned
St Vincent Street, GlasgowG2 5ER
Born May 1963
Director
Appointed 22 Jan 2016
Resigned 30 Nov 2020

HIGLEY, Keith John

Resigned
56 Greville Hall, LondonNW6 5JT
Born January 1946
Director
Appointed 01 Jan 1997
Resigned 31 Jan 2000

HUTTON, Andrew Kilpatrick

Resigned
Barn Court Park Lane, BanburyOX15 5ET
Born January 1945
Director
Appointed N/A
Resigned 31 Jan 2000

LOMAS, Ian David

Resigned
Brookhill Way, OxonOX16 3EL
Born October 1959
Director
Appointed 21 Feb 2013
Resigned 30 Apr 2014

MASTER, Gwynne

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1959
Director
Appointed 04 Feb 2021
Resigned 11 Apr 2023

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Born July 1955
Director
Appointed 22 Apr 1999
Resigned 17 Aug 2009

ROBSON, John Frederick

Resigned
BanburyOX16 3EL
Born August 1957
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2015

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, BanburyOX16 3EL
Born June 1969
Director
Appointed 17 Aug 2009
Resigned 30 May 2012

SMITH, Malcolm James

Resigned
Malvern Twyford Avenue, BanburyOX17 3JF
Born October 1937
Director
Appointed N/A
Resigned 31 Dec 1996

SMITH, Victoria

Resigned
London Wall, LondonEC2Y 5AS
Born May 1972
Director
Appointed 22 Jan 2016
Resigned 20 Jun 2023

STEPHENSON, Ben

Resigned
Gresham Street, LondonEC2V 7AE
Born April 1981
Director
Appointed 07 Nov 2019
Resigned 19 Apr 2023

Persons with significant control

1

Brookhill Way, OxonOX16 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
28 September 2021
CC04CC04
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Corporate Secretary Company With Name
4 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Resolution
25 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
26 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2000
287Change of Registered Office
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1998
AAAnnual Accounts
Legacy
19 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 1992
AAAnnual Accounts
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
30 March 1992
363b363b
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
288288
Legacy
11 September 1991
288288
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 May 1986
AAAnnual Accounts
Accounts With Made Up Date
22 April 1985
AAAnnual Accounts
Accounts With Made Up Date
13 November 1984
AAAnnual Accounts
Accounts With Made Up Date
21 May 1983
AAAnnual Accounts
Accounts With Made Up Date
21 April 1982
AAAnnual Accounts
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
12 April 1980
AAAnnual Accounts
Accounts With Made Up Date
7 April 1979
AAAnnual Accounts
Incorporation Company
3 March 1971
NEWINCIncorporation