Background WavePink WaveYellow Wave

ANTHONY LAWRENCE INTERIORS LTD (08779405)

ANTHONY LAWRENCE INTERIORS LTD (08779405) is an active UK company. incorporated on 18 November 2013. with registered office in Holmfirth. The company operates in the Construction sector, engaged in joinery installation. ANTHONY LAWRENCE INTERIORS LTD has been registered for 12 years. Current directors include DURR, Anthony Lawrence, DURR, Samantha Jane.

Company Number
08779405
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
C/O Pierrepont Ltd The Carlile Institute Business Centre, Holmfirth, HD9 4AE
Industry Sector
Construction
Business Activity
Joinery installation
Directors
DURR, Anthony Lawrence, DURR, Samantha Jane
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY LAWRENCE INTERIORS LTD

ANTHONY LAWRENCE INTERIORS LTD is an active company incorporated on 18 November 2013 with the registered office located in Holmfirth. The company operates in the Construction sector, specifically engaged in joinery installation. ANTHONY LAWRENCE INTERIORS LTD was registered 12 years ago.(SIC: 43320)

Status

active

Active since 12 years ago

Company No

08779405

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

25 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Pierrepont Ltd The Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth, HD9 4AE,

Previous Addresses

C/O Pierrepont Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England
From: 30 November 2017To: 6 March 2024
C/O Pierrepont Ltd the Carlile Institute 54 Huddersfield Road Meltham Holmfirth HD9 4AE
From: 14 September 2015To: 30 November 2017
Park House 200 Drake Street Rochdale Lancashire OL16 1PJ
From: 18 November 2013To: 14 September 2015
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DURR, Anthony Lawrence

Active
200 Drake Street, RochdaleOL16 1PJ
Born April 1960
Director
Appointed 18 Nov 2013

DURR, Samantha Jane

Active
The Carlile Institute Business Centre, HolmfirthHD9 4AE
Born July 1968
Director
Appointed 25 Mar 2025

Persons with significant control

1

Mr Anthony Lawrence Durr

Active
The Carlile Institute Business Centre, HolmfirthHD9 4AE
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Incorporation Company
18 November 2013
NEWINCIncorporation