Company NameLawrence Cars Limited
DirectorChiutsa Cool Zinga
Company StatusActive
Company NumberSC243410
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameChiutsa Cool Zinga
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address91 The Pastures
Stevenage
Hertfordshire
SG2 7DF
Secretary NameChiutsa Cool Zinga
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address91 The Pastures
Stevenage
Hertfordshire
SG2 7DF
Director NameTed John Gellah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleMechanical Engineer
Correspondence Address18 Hazelwood Cloe
Luton
Bedfordshire
LU2 8AR
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1Mr Chiutsa Cool Zinga
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,062
Cash£12
Current Liabilities£18,612

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,000
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Chiutsa Cool Zinga on 15 January 2010 (2 pages)
19 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Chiutsa Cool Zinga on 15 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 May 2009Capitals not rolled up (2 pages)
5 May 2009Capitals not rolled up (2 pages)
5 May 2009Return made up to 04/02/09; full list of members (3 pages)
5 May 2009Return made up to 04/02/09; full list of members (3 pages)
15 December 2008Nc inc already adjusted 05/12/08 (1 page)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 December 2008Appointment terminated director ted gellah (1 page)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2008Appointment terminated director ted gellah (1 page)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 December 2008Nc inc already adjusted 05/12/08 (1 page)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 March 2007Return made up to 04/02/07; full list of members (7 pages)
8 March 2007Return made up to 04/02/07; full list of members (7 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 April 2006Return made up to 04/02/06; full list of members (7 pages)
4 April 2006Return made up to 04/02/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 July 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
15 July 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
5 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Secretary resigned (1 page)