Cranmer Lawrence & Company Ltd

DataGardener
dissolved
Unknown

Cranmer Lawrence & Company Ltd

03542934Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

02/04/1998

Company Age

28 years

Directors

2

Employees

SIC Code

64910

Risk

not scored

Company Overview

Registration, classification & business activity

Cranmer Lawrence & Company Ltd (03542934) is a private limited with share capital incorporated on 02/04/1998 (28 years old) and registered in northampton, NN55LF. The company operates under SIC code 64910 - financial leasing.

Private Limited With Share Capital
SIC: 64910
Unknown
Incorporated 02/04/1998
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

84

Registered

0

Outstanding

0

Part Satisfied

84

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-02-2019
Resolution
Category:Resolution
Date:08-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Capital Allotment Shares
Category:Capital
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-01-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:28-11-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:28-11-2013
Termination Secretary Company With Name
Category:Officers
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2010
Legacy
Category:Mortgage
Date:08-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Legacy
Category:Mortgage
Date:02-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date10/07/2018
Latest Accounts31/10/2017

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
18 St Swithin'S Lane, London, EC4N8AD

Contact

100 St James Road, Northampton, NN55LF