Background WavePink WaveYellow Wave

LAWRENCE PAUL LIMITED (08274620)

LAWRENCE PAUL LIMITED (08274620) is a dissolved UK company. incorporated on 30 October 2012. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAWRENCE PAUL LIMITED has been registered for 13 years. Current directors include GEORGE, Ryan, VEAL, Richard Laurence.

Company Number
08274620
Status
dissolved
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Suite 1.02 South Harrington Building, Liverpool, L3 4BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEORGE, Ryan, VEAL, Richard Laurence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRENCE PAUL LIMITED

LAWRENCE PAUL LIMITED is an dissolved company incorporated on 30 October 2012 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAWRENCE PAUL LIMITED was registered 13 years ago.(SIC: 99999)

Status

dissolved

Active since 13 years ago

Company No

08274620

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Suite 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool, L3 4BQ,

Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Director Joined
Nov 18
Director Left
Jun 19
Capital Update
Nov 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGE, Ryan

Active
South Harrington Building, LiverpoolL3 4BQ
Born February 1975
Director
Appointed 07 Nov 2018

VEAL, Richard Laurence

Active
South Harrington Building, LiverpoolL3 4BQ
Born May 1969
Director
Appointed 30 Oct 2012

ABRAM, Andrew Paul

Resigned
South Harrington Building, LiverpoolL3 4BQ
Born October 1969
Director
Appointed 30 Oct 2012
Resigned 31 Mar 2019

Persons with significant control

1

Brunswick Business Park, LiverpoolL3 4BQ

Nature of Control

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

Filing History

36

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Capital Statement Capital Company With Date Currency Figure
2 November 2022
SH19Statement of Capital
Gazette Notice Voluntary
1 November 2022
GAZ1(A)GAZ1(A)
Resolution
25 October 2022
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
24 October 2022
DS01DS01
Legacy
17 October 2022
SH20SH20
Legacy
17 October 2022
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 October 2014
AAMDAAMD
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Incorporation Company
30 October 2012
NEWINCIncorporation