Background WavePink WaveYellow Wave

PAUL LAWRENCE MANAGEMENT LIMITED (06686833)

PAUL LAWRENCE MANAGEMENT LIMITED (06686833) is an active UK company. incorporated on 2 September 2008. with registered office in Watford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PAUL LAWRENCE MANAGEMENT LIMITED has been registered for 17 years. Current directors include FAKHRULDEN, Husain Sabah Noori Jaafar, FAKHRULDEN, Sabah Noori Jaafar.

Company Number
06686833
Status
active
Type
ltd
Incorporated
2 September 2008
Age
17 years
Address
Unit 2 Leavesden Lodge, 1a Leavesden Road,, Watford, WD24 5FR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FAKHRULDEN, Husain Sabah Noori Jaafar, FAKHRULDEN, Sabah Noori Jaafar
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL LAWRENCE MANAGEMENT LIMITED

PAUL LAWRENCE MANAGEMENT LIMITED is an active company incorporated on 2 September 2008 with the registered office located in Watford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PAUL LAWRENCE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06686833

LTD Company

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford, WD24 5FR,

Previous Addresses

Iveco House Station Road Co Prohal Watford WD17 1ET England
From: 21 June 2020To: 15 July 2023
1 Station Road Co Prohal Watford WD17 1EU England
From: 10 June 2020To: 21 June 2020
54 Clarendon Road Co Prohal Watford WD17 1DU England
From: 1 December 2019To: 10 June 2020
6 Exhibition House Addison Bridge Place London W14 8XP England
From: 6 November 2019To: 1 December 2019
C/O Fairman Davis Unit 16 Exhibition House Addison Bridge Place London W14 8XP
From: 31 January 2012To: 6 November 2019
Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom
From: 1 July 2010To: 31 January 2012
Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom
From: 2 September 2008To: 1 July 2010
Timeline

32 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
New Owner
May 22
New Owner
May 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Owner Exit
Sept 24
Capital Update
Sept 24
2
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FAKHRULDEN, Husain Sabah Noori Jaafar

Active
1a Leavesden Road,, WatfordWD24 5FR
Born November 1994
Director
Appointed 24 Apr 2019

FAKHRULDEN, Sabah Noori Jaafar

Active
1a Leavesden Road,, WatfordWD24 5FR
Born July 1952
Director
Appointed 16 Jan 2019

ACTIVE SECRETARIAT LIMITED

Resigned
300 South Row, Milton KeynesMK9 2FR
Corporate secretary
Appointed 02 Sept 2008
Resigned 17 Oct 2011

DATOO, Riaz

Resigned
Exhibition House, LondonW14 8XP
Born August 1950
Director
Appointed 17 Oct 2011
Resigned 14 Apr 2013

FAKHRULDEN, Batool Sabah Noori Jaafar

Resigned
Exhibition House, LondonW14 8XP
Born January 1996
Director
Appointed 25 Apr 2019
Resigned 31 Oct 2019

FAKHRULDEN, Batool Sabah Noori Jaafar

Resigned
1a Leavesden Road,, WatfordWD24 5FR
Born January 1996
Director
Appointed 25 Apr 2019
Resigned 05 Apr 2024

FAKHRULDEN, Husain Sabah Noori Jaafar

Resigned
Exhibition House, LondonW14 8XP
Born November 1994
Director
Appointed 24 Apr 2019
Resigned 31 Oct 2019

FAKHRULDEN, Sabah Noori Jaafar

Resigned
Exhibition House, LondonW14 8XP
Born July 1952
Director
Appointed 16 Jan 2019
Resigned 31 Oct 2019

LAWRENCE, Paul

Resigned
Cambie Crescent, ColchesterCO4 5DW
Born April 1970
Director
Appointed 02 Sept 2008
Resigned 17 Oct 2011

SANDERS, Martina

Resigned
Exhibition House, LondonW14 8XP
Born November 1978
Director
Appointed 15 Apr 2013
Resigned 16 Aug 2017

SAUD, Ali

Resigned
Station Road, WatfordWD17 1ET
Born January 1965
Director
Appointed 31 Oct 2019
Resigned 20 Apr 2023

SIMPSON, James

Resigned
Exhibition House, LondonW14 8XP
Born May 1981
Director
Appointed 16 Aug 2017
Resigned 16 Jan 2019

Persons with significant control

6

1 Active
5 Ceased

Ms Martina Sanders

Ceased
1a Leavesden Road,, WatfordWD24 5FR
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2022
Ceased 12 Sept 2024

Mr Sabah Noori Jaafar Fakhrulden

Active
1a Leavesden Road,, WatfordWD24 5FR
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022

Mr Ali Saud

Ceased
Station Road, WatfordWD17 1ET
Born January 1965

Nature of Control

Significant influence or control
Notified 31 Oct 2019
Ceased 20 Apr 2023

Mr Sabah Fakhrulden

Ceased
Exhibition House, LondonW14 8XP
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2019
Ceased 31 Oct 2019

Mr James Simpson

Ceased
Exhibition House, LondonW14 8XP
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2017
Ceased 16 Jan 2019

Ms Martina Sanders

Ceased
Exhibition House, LondonW14 8XP
Born November 1978

Nature of Control

Significant influence or control
Notified 02 Sept 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 September 2024
SH19Statement of Capital
Legacy
13 September 2024
SH20SH20
Legacy
13 September 2024
CAP-SSCAP-SS
Resolution
13 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Incorporation Company
2 September 2008
NEWINCIncorporation