Background WavePink WaveYellow Wave

HOUSTON LAWRENCE COMMERCIAL LIMITED (09493316)

HOUSTON LAWRENCE COMMERCIAL LIMITED (09493316) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HOUSTON LAWRENCE COMMERCIAL LIMITED has been registered for 11 years. Current directors include CORDERY, Andrew Paul.

Company Number
09493316
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CORDERY, Andrew Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSTON LAWRENCE COMMERCIAL LIMITED

HOUSTON LAWRENCE COMMERCIAL LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HOUSTON LAWRENCE COMMERCIAL LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09493316

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Ds House 306 High Street Croydon Surrey CR0 1NG England
From: 17 March 2015To: 7 May 2025
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
May 25
Director Left
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORDERY, Andrew Paul

Active
Cornhill, LondonEC3V 3QQ
Born February 1964
Director
Appointed 17 Mar 2015

JAGO, Christopher Martin

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1957
Director
Appointed 17 Mar 2015
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Martin Jago

Ceased
306 High Street, CroydonCR0 1NG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Andrew Paul Cordery

Active
306 High Street, CroydonCR0 1NG
Born February 1964

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

32

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Incorporation Company
17 March 2015
NEWINCIncorporation