Company NameLawrence Logistics Limited
DirectorGillian Lawrence
Company StatusActive
Company NumberSC439557
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMrs Gillian Lawrence
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleLogistics Controller
Country of ResidenceScotland
Correspondence AddressHilltop House Netherbackhill
Ardallie
Peterhead
Aberdeenshire
AB42 5BQ
Scotland

Location

Registered AddressHilltop House Netherbackhill
Ardallie
Peterhead
Aberdeenshire
AB42 5BQ
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

100 at £1Gillian Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£38,132
Cash£49,997
Current Liabilities£20,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Notification of Gillian Lawrence as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Director's details changed for Gillian Lawrence on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 8 Bain Terrace Mintlaw Peterhead Aberdeenshire AB42 5HB to Hilltop House Netherbackhill Ardallie Peterhead Aberdeenshire AB42 5BQ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 8 Bain Terrace Mintlaw Peterhead Aberdeenshire AB42 5HB to Hilltop House Netherbackhill Ardallie Peterhead Aberdeenshire AB42 5BQ on 7 January 2016 (1 page)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Registered office address changed from 8 Bain Terrace Mintlaw Peterhead Aberdeenshire AB42 5HB to Hilltop House Netherbackhill Ardallie Peterhead Aberdeenshire AB42 5BQ on 7 January 2016 (1 page)
7 January 2016Director's details changed for Gillian Lawrence on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Gillian Lawrence on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
16 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 April 2013Register inspection address has been changed (1 page)
16 April 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 April 2013Register inspection address has been changed (1 page)
3 January 2013Incorporation (21 pages)
3 January 2013Incorporation (21 pages)