Background WavePink WaveYellow Wave

LAWRENCE CHRISTIE LIMITED (15654425)

LAWRENCE CHRISTIE LIMITED (15654425) is an active UK company. incorporated on 17 April 2024. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAWRENCE CHRISTIE LIMITED has been registered for 1 year. Current directors include GIBBS, Jade Evelyn.

Company Number
15654425
Status
active
Type
ltd
Incorporated
17 April 2024
Age
1 years
Address
15654425 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBBS, Jade Evelyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRENCE CHRISTIE LIMITED

LAWRENCE CHRISTIE LIMITED is an active company incorporated on 17 April 2024 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAWRENCE CHRISTIE LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15654425

LTD Company

Age

1 Years

Incorporated 17 April 2024

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to N/A

Next Due

Due by 17 January 2026
Period: 17 April 2024 - 30 April 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025
Contact
Address

15654425 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 17 April 2024To: 17 June 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GIBBS, Jade Evelyn

Active
CardiffCF14 8LH
Born March 1996
Director
Appointed 17 Jun 2025

DAVIES, Emma Louise

Resigned
Princes Square, HarrogateHG1 1ND
Born July 1991
Director
Appointed 19 Nov 2024
Resigned 17 Jun 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 17 Apr 2024
Resigned 19 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Jade Evelyn Gibbs

Active
CardiffCF14 8LH
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025

Ms Emma Louise Davies

Ceased
Princes Square, HarrogateHG1 1ND
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2024
Ceased 17 Jun 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

15

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
23 February 2026
RP10RP10
Default Companies House Service Address Applied Officer
23 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
23 February 2026
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 April 2024
NEWINCIncorporation