Background WavePink WaveYellow Wave

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED (04978518)

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED (04978518) is an active UK company. incorporated on 27 November 2003. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED has been registered for 22 years. Current directors include BELL, Alison, BUCKLEY, Stephen, FRANCIS, Margaret and 6 others.

Company Number
04978518
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Alison, BUCKLEY, Stephen, FRANCIS, Margaret, PLANANSKY, Lynn Susan, SMITH, Stephen Robert, TAYLOR, Gordon Kenneth, WARRINGTON, Caroline Dawn, WEBSTER, Lee, WEBSTER, Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED

LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED is an active company incorporated on 27 November 2003 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04978518

LTD Company

Age

22 Years

Incorporated 27 November 2003

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 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 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 27 November 2003To: 5 December 2024
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 17
Director Left
Sept 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 01 Dec 2024

BELL, Alison

Active
5 Peckitt Street, YorkYO1 9SF
Born November 1964
Director
Appointed 04 Mar 2009

BUCKLEY, Stephen

Active
5 Peckitt Street, YorkYO1 9SF
Born February 1950
Director
Appointed 04 Mar 2009

FRANCIS, Margaret

Active
5 Peckitt Street, YorkYO1 9SF
Born January 1952
Director
Appointed 06 Dec 2024

PLANANSKY, Lynn Susan

Active
5 Peckitt Street, YorkYO1 9SF
Born February 1963
Director
Appointed 25 Jul 2024

SMITH, Stephen Robert

Active
5 Peckitt Street, YorkYO1 9SF
Born June 1990
Director
Appointed 06 Dec 2024

TAYLOR, Gordon Kenneth

Active
5 Peckitt Street, YorkYO1 9SF
Born September 1953
Director
Appointed 13 Dec 2023

WARRINGTON, Caroline Dawn

Active
5 Peckitt Street, YorkYO1 9SF
Born June 1977
Director
Appointed 25 Apr 2012

WEBSTER, Lee

Active
5 Peckitt Street, YorkYO1 9SF
Born March 1964
Director
Appointed 04 Mar 2009

WEBSTER, Malcolm

Active
5 Peckitt Street, YorkYO1 9SF
Born January 1958
Director
Appointed 09 May 2024

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 27 Nov 2003
Resigned 04 Mar 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Mar 2009
Resigned 30 Nov 2024

ASHBY, Peter Henry

Resigned
Kirkstall House, YorkYO10 3FD
Born October 1984
Director
Appointed 10 Oct 2012
Resigned 20 Dec 2023

BERRY, Roger

Resigned
Kirkstall House, YorkYO10 3FD
Born September 1958
Director
Appointed 10 Oct 2012
Resigned 28 Nov 2019

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 20 Jan 2009
Resigned 04 Mar 2009

CLAXTON, Calvin

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1974
Director
Appointed 04 Mar 2009
Resigned 05 Dec 2011

DOUGLAS, David

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1953
Director
Appointed 04 Mar 2009
Resigned 25 Oct 2023

EDGINGTON, Richard Alan

Resigned
Main Road, StaffordST18 0SU
Born June 1956
Director
Appointed 16 Oct 2013
Resigned 05 Oct 2021

FIELDHOUSE, John Richard Brooke

Resigned
Lawrence Square, YorkYO10 3FH
Born May 1950
Director
Appointed 04 Feb 2011
Resigned 04 Feb 2011

FIELDHOUSE, John Richard Brooke

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1950
Director
Appointed 04 Feb 2011
Resigned 16 Nov 2011

FOX, Paul

Resigned
Jervaulx House, YorkYO10 3FJ
Born July 1957
Director
Appointed 15 Feb 2012
Resigned 20 Dec 2023

HUTCHINSON, Lucy

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1981
Director
Appointed 04 Mar 2009
Resigned 11 Oct 2018

KENNEY, Hazel Mary

Resigned
5 Peckitt Street, YorkYO1 9SF
Born March 1957
Director
Appointed 13 Dec 2023
Resigned 11 Nov 2025

LANE, Jonathan

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1968
Director
Appointed 15 Jun 2009
Resigned 21 Dec 2021

LANGSTAFF, Stephen John

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1950
Director
Appointed 20 Sept 2010
Resigned 28 Oct 2021

MCGIVERN, John

Resigned
Old Coach Road, TadcasterLS24 8HA
Born June 1947
Director
Appointed 22 Oct 2014
Resigned 08 Jan 2024

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 27 Nov 2009

NELSON, Allan

Resigned
5 Peckitt Street, YorkYO1 9SF
Born October 1946
Director
Appointed 06 Dec 2024
Resigned 25 Sept 2025

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 27 Nov 2003
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 20 Jan 2009

RIDLEY, David Stanley Henry

Resigned
The Tannery, Lawrence Street, YorkYO10 3WF
Born September 1942
Director
Appointed 27 Feb 2012
Resigned 29 Sept 2021

SECCOMBE, Tony

Resigned
5 Peckitt Street, YorkYO1 9SF
Born June 1973
Director
Appointed 06 Dec 2024
Resigned 21 Jan 2025

STACE, David

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1954
Director
Appointed 04 Mar 2009
Resigned 23 Jul 2018

STEPHENSON, Sophie

Resigned
Nicholas Gardens, YorkYO10 3FA
Born June 1983
Director
Appointed 04 Mar 2009
Resigned 28 Jan 2011

SWALES, William George

Resigned
Essex Road, HoddesdonEN11 1FB
Born May 1954
Director
Appointed 08 Jun 2011
Resigned 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 November 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 June 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 2005
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Incorporation Company
27 November 2003
NEWINCIncorporation