St Lawrence Manco Limited

DataGardener
dissolved
Unknown

St Lawrence Manco Limited

09153047Private Limited With Share Capital

29Th Floor 40 Bank Street, London, E145NR
Incorporated

30/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

St Lawrence Manco Limited (09153047) is a private limited with share capital incorporated on 30/07/2014 (11 years old) and registered in london, E145NR. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 30/07/2014
E145NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-04-2022
Resolution
Category:Resolution
Date:18-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-05-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2016
Resolution
Category:Resolution
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Made Up Date
Category:Accounts
Date:17-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2014
Incorporation Company
Category:Incorporation
Date:30-07-2014

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2021
Filing Date07/12/2020
Latest Accounts31/12/2019

Trading Addresses

Acre House, 11/15 William Road, London, NW13ER
29Th Floor 40 Bank Street, London, E145NRRegistered

Contact

29Th Floor 40 Bank Street, London, E145NR