Background WavePink WaveYellow Wave

NIGEL LAWRENCE LIMITED (02510651)

NIGEL LAWRENCE LIMITED (02510651) is an active UK company. incorporated on 11 June 1990. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NIGEL LAWRENCE LIMITED has been registered for 35 years. Current directors include BERNEY, Nigel Philip, HARMAN, Guy Alistair.

Company Number
02510651
Status
active
Type
ltd
Incorporated
11 June 1990
Age
35 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BERNEY, Nigel Philip, HARMAN, Guy Alistair
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL LAWRENCE LIMITED

NIGEL LAWRENCE LIMITED is an active company incorporated on 11 June 1990 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NIGEL LAWRENCE LIMITED was registered 35 years ago.(SIC: 68310)

Status

active

Active since 35 years ago

Company No

02510651

LTD Company

Age

35 Years

Incorporated 11 June 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

JINGO LIMITED
From: 11 June 1990To: 14 January 1998
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
From: 11 June 1990To: 4 April 2023
Timeline

9 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Aug 10
Director Left
Sept 10
Share Buyback
Jun 11
Capital Reduction
Jun 11
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Jan 19
Share Buyback
Jan 19
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BERNEY, Nigel Philip

Active
Brandon House, CheshamHP5 1EG
Secretary
Appointed 16 May 2003

BERNEY, Nigel Philip

Active
Brandon House, CheshamHP5 1EG
Born September 1967
Director
Appointed N/A

HARMAN, Guy Alistair

Active
Brandon House, CheshamHP5 1EG
Born August 1970
Director
Appointed 27 Nov 1995

LIPFRIEND, David Ian

Resigned
2 Farm Cottages, ChorleywoodWD3 5QA
Secretary
Appointed N/A
Resigned 16 May 2003

HAYWOOD SMITH, Julian Lawrence

Resigned
The Granary, WoodbridgeIP13 6NY
Born June 1958
Director
Appointed 23 May 2003
Resigned 29 May 2009

LIPFRIEND, David Ian

Resigned
2 Farm Cottages, ChorleywoodWD3 5QA
Born March 1967
Director
Appointed N/A
Resigned 12 Jun 2003

SELMAN, Laurence

Resigned
16 Florida Close, Bushey HeathWD23 1ET
Born November 1957
Director
Appointed 27 Nov 1995
Resigned 24 May 1996

SINGLETON, Ian Ronald Mitchell

Resigned
Vicarage Close, HallowWR6 2PA
Born October 1951
Director
Appointed 13 Oct 2000
Resigned 03 Sept 2010

Persons with significant control

2

Mr Guy Alistair Harman

Active
Brandon House, CheshamHP5 1EG
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nigel Philip Berney

Active
Brandon House, CheshamHP5 1EG
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Capital Cancellation Shares
18 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
5 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Capital Cancellation Shares
29 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
15 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Legacy
8 July 2005
363aAnnual Return
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
169169
Legacy
4 July 2003
363aAnnual Return
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
287Change of Registered Office
Legacy
24 June 2003
88(2)R88(2)R
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
13 June 2003
403aParticulars of Charge Subject to s859A
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
88(2)R88(2)R
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
88(3)88(3)
Legacy
18 October 2000
88(2)R88(2)R
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
123Notice of Increase in Nominal Capital
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
8 November 1996
288cChange of Particulars
Accounts With Accounts Type Small
18 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
28 April 1996
287Change of Registered Office
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
1 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
20 June 1995
363x363x
Legacy
20 June 1995
363(353)363(353)
Legacy
20 June 1995
363(190)363(190)
Legacy
15 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
23 August 1994
395Particulars of Mortgage or Charge
Legacy
20 July 1994
287Change of Registered Office
Legacy
12 June 1994
363x363x
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
30 July 1993
287Change of Registered Office
Legacy
24 June 1993
363x363x
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
11 June 1992
363x363x
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
18 December 1991
363x363x
Legacy
6 August 1991
225(1)225(1)
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
19 June 1991
88(2)R88(2)R
Legacy
6 June 1991
287Change of Registered Office
Incorporation Company
11 June 1990
NEWINCIncorporation