Background WavePink WaveYellow Wave

LAWRENCE INDUSTRIES LIMITED (02878866)

LAWRENCE INDUSTRIES LIMITED (02878866) is an active UK company. incorporated on 8 December 1993. with registered office in Tamworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). LAWRENCE INDUSTRIES LIMITED has been registered for 32 years. Current directors include ABRAHAM, Geraldine Helen, BROWN, Thomas Edward, HENN ALLEN, John Charles and 3 others.

Company Number
02878866
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
Lawrence House Apollo, Tamworth, B79 7TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
ABRAHAM, Geraldine Helen, BROWN, Thomas Edward, HENN ALLEN, John Charles, HERRON-JOLLIFFE, Maura Ethna, Dr, HOPKINSON, David Garnett, STROHLE, Klaus Dieter
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRENCE INDUSTRIES LIMITED

LAWRENCE INDUSTRIES LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Tamworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). LAWRENCE INDUSTRIES LIMITED was registered 32 years ago.(SIC: 46750)

Status

active

Active since 32 years ago

Company No

02878866

LTD Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

MAPPLEFORD LIMITED
From: 8 December 1993To: 22 February 1994
Contact
Address

Lawrence House Apollo Lichfield Industrial Estate Tamworth, B79 7TA,

Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Loan Cleared
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Nov 24
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ABRAHAM, Geraldine Helen

Active
Lawrence House Apollo, TamworthB79 7TA
Born June 1970
Director
Appointed 28 Mar 2024

BROWN, Thomas Edward

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born January 1983
Director
Appointed 16 Dec 2025

HENN ALLEN, John Charles

Active
Lawrence House Apollo, TamworthB79 7TA
Born December 1966
Director
Appointed 09 Jul 1996

HERRON-JOLLIFFE, Maura Ethna, Dr

Active
Lawrence House Apollo, TamworthB79 7TA
Born July 1966
Director
Appointed 28 Mar 2024

HOPKINSON, David Garnett

Active
Lawrence House Apollo, TamworthB79 7TA
Born February 1964
Director
Appointed 28 Mar 2024

STROHLE, Klaus Dieter

Active
Lawrence House Apollo, TamworthB79 7TA
Born November 1967
Director
Appointed 15 Jul 1998

MEDDINGS, Brian John

Resigned
Lawrence House Apollo, TamworthB79 7TA
Secretary
Appointed 26 Oct 2001
Resigned 28 Mar 2024

MEDDINGS, Brian John

Resigned
Well Garden Cottage, BirminghamB38 0EN
Secretary
Appointed 04 Feb 1994
Resigned 11 Oct 2000

SIME, Alan

Resigned
Owl Cottage 5 County Lane, AlbrightonWV7 3AH
Secretary
Appointed 11 Oct 2000
Resigned 26 Oct 2001

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Dec 1993
Resigned 04 Feb 1994

CARTLIDGE, Steven, Dr

Resigned
11 Hirdemonsway, SolihullB90 1SE
Born July 1956
Director
Appointed 01 Dec 1998
Resigned 09 Oct 2001

GODDARD, Robert John

Resigned
3 Wolvercote Court, OxfordOX2 8AB
Born February 1951
Director
Appointed 10 Nov 2000
Resigned 26 Oct 2001

HEALY, Robert Morgan

Resigned
Hollies 7 Foxhill Crescent, LeedsLS16 5PD
Born May 1949
Director
Appointed 04 Feb 1994
Resigned 10 Nov 2000

MEDDINGS, Brian John

Resigned
Lawrence House Apollo, TamworthB79 7TA
Born April 1951
Director
Appointed 26 Oct 2001
Resigned 28 Mar 2024

MEDDINGS, Brian John

Resigned
Well Garden Cottage, BirminghamB38 0EN
Born April 1951
Director
Appointed 04 Feb 1994
Resigned 11 Oct 2000

MORRIS, John Gerard

Resigned
4 Hames Lane, TamworthB79 0NH
Born February 1952
Director
Appointed 04 Feb 1994
Resigned 01 Dec 1998

PHIPPS, Ceri Lewis

Resigned
Lawrence House Apollo, TamworthB79 7TA
Born January 1964
Director
Appointed 04 Jun 2004
Resigned 28 Mar 2024

PHIPPS, Colin Barry, Dr

Resigned
Mathon Court, MalvernSW3 5HJ
Born July 1934
Director
Appointed 26 Oct 2001
Resigned 30 Jul 2004

PHIPPS, Stephen Lawrey

Resigned
Lawrence House Apollo, TamworthB79 7TA
Born December 1957
Director
Appointed 26 Oct 2001
Resigned 28 Mar 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee director
Appointed 08 Dec 1993
Resigned 04 Feb 1994

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 08 Dec 1993
Resigned 04 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
Redvers Close, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024
Apollo, Lichfield Road Industrial Estate, TamworthB79 7TA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 March 2024
MR05Certification of Charge
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Medium
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
29 October 2013
MR05Certification of Charge
Accounts With Accounts Type Medium
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Medium
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Medium
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 November 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
22 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Memorandum Articles
8 November 2001
MEM/ARTSMEM/ARTS
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
155(6)a155(6)a
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288cChange of Particulars
Legacy
26 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Statement Of Affairs
24 October 1994
SASA
Legacy
24 October 1994
88(2)O88(2)O
Legacy
7 July 1994
88(2)P88(2)P
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Certificate Change Of Name Company
21 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1994
224224
Legacy
18 February 1994
287Change of Registered Office
Incorporation Company
8 December 1993
NEWINCIncorporation