Lawrence Automotive Interiors (Vmc) Limited

DataGardener
dissolved
Unknown

Lawrence Automotive Interiors (vmc) Limited

07311764Private Limited With Share Capital

Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, NP70EB
Incorporated

12/07/2010

Company Age

15 years

Directors

3

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Lawrence Automotive Interiors (vmc) Limited (07311764) is a private limited with share capital incorporated on 12/07/2010 (15 years old) and registered in abergavenny, NP70EB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Lawrence automotive interiors (vmc) limited is a consumer goods company based out of gilwern park ty mawr road gilwern, abergavenny, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 12/07/2010
NP70EB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Voluntary
Category:Gazette
Date:30-04-2024
Gazette Notice Voluntary
Category:Gazette
Date:13-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Second Filing Of Director Termination With Name
Category:Officers
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2016
Capital Allotment Shares
Category:Capital
Date:28-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2014
Capital Allotment Shares
Category:Capital
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2010
Incorporation Company
Category:Incorporation
Date:12-07-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2023
Filing Date05/04/2022
Latest Accounts31/12/2021

Trading Addresses

Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire Np7 0E, NP70EBRegistered

Related Companies

1

Contact

01159401388
sales@lawrence-automotive.com
lawrence-automotive.com
Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, NP70EB