Background WavePink WaveYellow Wave

WED LAWRENCE LIMITED (09642701)

WED LAWRENCE LIMITED (09642701) is an active UK company. incorporated on 16 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WED LAWRENCE LIMITED has been registered for 10 years. Current directors include BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
09642701
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WED LAWRENCE LIMITED

WED LAWRENCE LIMITED is an active company incorporated on 16 June 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WED LAWRENCE LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09642701

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

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

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QG United Kingdom
From: 5 June 2019To: 28 June 2019
C/O C/O Albion Community Power Plc 1 Kings Arms Yard London EC2R 7AF England
From: 21 October 2016To: 5 June 2019
C/O Barnes Roffe Llp Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England
From: 16 June 2015To: 21 October 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Funding Round
Jan 17
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
May 22
Director Left
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 24 May 2022

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 22 Sept 2016

HART-GEORGE, Christopher Radulph

Resigned
Benjamin Street, LondonEC1M 5QL
Secretary
Appointed 22 Sept 2016
Resigned 13 May 2022

COSTELLO, Dominic

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born October 1965
Director
Appointed 16 Jun 2015
Resigned 22 Sept 2016

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 22 Sept 2016
Resigned 10 Nov 2025

STACK, Noreen

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born January 1973
Director
Appointed 16 Jun 2015
Resigned 22 Sept 2016

Persons with significant control

1

Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Incorporation Company
16 June 2015
NEWINCIncorporation