Background WavePink WaveYellow Wave

LAWRENCE ASTRIDGE REMOVALS LIMITED (01641214)

LAWRENCE ASTRIDGE REMOVALS LIMITED (01641214) is an active UK company. incorporated on 4 June 1982. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. LAWRENCE ASTRIDGE REMOVALS LIMITED has been registered for 43 years. Current directors include RICKARDS, Charles Adrian Simon, WARD-THOMAS, Anthony Christian.

Company Number
01641214
Status
active
Type
ltd
Incorporated
4 June 1982
Age
43 years
Address
141 Acton Lane, London, NW10 7PB
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
RICKARDS, Charles Adrian Simon, WARD-THOMAS, Anthony Christian
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRENCE ASTRIDGE REMOVALS LIMITED

LAWRENCE ASTRIDGE REMOVALS LIMITED is an active company incorporated on 4 June 1982 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. LAWRENCE ASTRIDGE REMOVALS LIMITED was registered 43 years ago.(SIC: 52290)

Status

active

Active since 43 years ago

Company No

01641214

LTD Company

Age

43 Years

Incorporated 4 June 1982

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

JAMES ASTRIDGE LIMITED
From: 21 September 1984To: 30 April 1987
NESTBROOK LIMITED
From: 4 June 1982To: 21 September 1984
Contact
Address

141 Acton Lane London, NW10 7PB,

Previous Addresses

22 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU
From: 4 June 1982To: 12 December 2020
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RICKARDS, Charles Adrian Simon

Active
Batcombe, Shepton MalletBA4 6DD
Born July 1962
Director
Appointed 30 Sept 2015

WARD-THOMAS, Anthony Christian

Active
Acton Lane, LondonNW10 7PB
Born March 1958
Director
Appointed 12 Oct 2015

FURBANK, Keith Leslie

Resigned
18 St Nicholas Drive, SheppertonTW17 9LD
Secretary
Appointed 01 Mar 1991
Resigned 26 Jan 2003

FURBANK, Lesley

Resigned
18 St Nicholas Drive, SheppertonTW17 9LD
Secretary
Appointed 01 Mar 2002
Resigned 30 Sept 2015

CHALLIS, Barry John

Resigned
Spruce Avenue, WaterloovillePO7 8HJ
Born January 1988
Director
Appointed 13 Oct 2015
Resigned 03 Feb 2017

COWLARD, Malcolm John

Resigned
129 Stoneleigh Park Road, EpsomKT19 0RF
Born August 1938
Director
Appointed 01 Mar 1991
Resigned 15 Feb 1992

COWLARD, Malcolm John

Resigned
1 Birchfield Grove, EwellKT17 3ES
Born August 1938
Director
Appointed N/A
Resigned 28 Feb 2003

FURBANK, Keith Leslie

Resigned
18 St Nicholas Drive, SheppertonTW17 9LD
Born May 1962
Director
Appointed 01 Mar 1991
Resigned 30 Sept 2015

FURBANK, Lesley

Resigned
18 St Nicholas Drive, SheppertonTW17 9LD
Born August 1965
Director
Appointed 12 Nov 2004
Resigned 30 Sept 2015

Persons with significant control

1

Acton Lane, LondonNW10 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
30 December 2004
288cChange of Particulars
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
18 March 1992
363b363b
Legacy
2 August 1991
288288
Legacy
29 July 1991
288288
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
27 February 1990
225(1)225(1)
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
24 July 1989
225(1)225(1)
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Made Up Date
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
12 May 1987
287Change of Registered Office
Certificate Change Of Name Company
30 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
21 September 1984
CERTNMCertificate of Incorporation on Change of Name