Lawrence David Limited

DataGardener
live
Medium

Lawrence David Limited

01110305Private Limited With Share Capital

Woodston Point, Shrewsbury Avenue, Peterborough, PE27LB
Incorporated

26/04/1973

Company Age

52 years

Directors

5

Employees

243

SIC Code

29202

Risk

very low risk

Company Overview

Registration, classification & business activity

Lawrence David Limited (01110305) is a private limited with share capital incorporated on 26/04/1973 (52 years old) and registered in peterborough, PE27LB. The company operates under SIC code 29202 and is classified as Medium.

Lawrence david are one of the uk’s leading manufacturers of trailers, curtainsiders, box vans, rigid bodywork and last mile delivery vehicles. established for over 50 years, lawrence david have grown to become one of the most respected trailer manufacturers in the uk.as the strength behind the haula...

Private Limited With Share Capital
SIC: 29202
Medium
Incorporated 26/04/1973
PE27LB
243 employees

Financial Overview

Total Assets

£53.64M

Liabilities

£32.46M

Net Assets

£21.18M

Turnover

£76.82M

Cash

£14.09M

Key Metrics

243

Employees

5

Directors

1

Shareholders

2

Patents

Board of Directors

4

Charges

18

Registered

3

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-08-2025
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:12-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2019
Memorandum Articles
Category:Incorporation
Date:05-02-2019
Resolution
Category:Resolution
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Resolution
Category:Resolution
Date:15-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:09-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2018
Resolution
Category:Resolution
Date:20-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-11-2015
Resolution
Category:Resolution
Date:19-01-2015
Capital Allotment Shares
Category:Capital
Date:19-01-2015
Notice Removal Restriction On Company Articles
Category:Change Of Constitution
Date:19-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-03-2012

Innovate Grants

1

This company received a grant of £69658.0 for Lightweight Aerodynamic Double-Deck Trailer Trial. The project started on 01/07/2017 and ended on 30/09/2019.

Import / Export

Imports
12 Months10
60 Months70
Exports
12 Months7
60 Months35

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2027
Filing Date16/04/2026
Latest Accounts31/12/2025

Trading Addresses

Willow Road Industrial Estate, Yaxley, Peterborough, Cambridgeshire, PE73HT
Woodston Point, Shrewsbury Avenue, Peterborough, Cambridgeshire Pe2 7, PE27LBRegistered

Related Companies

2

Contact