ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walter Lawrence Developments Limited

Walter Lawrence Developments Limited is a liquidation company incorporated on 19 July 1973 with the registered office located in London, Greater London. Walter Lawrence Developments Limited was registered 52 years ago.
Status
Liquidation
Company No
01123611
Private limited company
Age
52 years
Incorporated 19 July 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2259 days
Dated 19 June 2018 (7 years ago)
Next confirmation dated 19 June 2019
Was due on 3 July 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2170 days
For period 1 Jan31 Dec 2017 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2018
Was due on 30 September 2019 (5 years ago)
Contact
Address
4 Abbey Orchard Street
London
SW1P 2HT
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
2
Controllers (PSC)
1
Am Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£4.43M
Same as previous period
Net Assets
-£4.43M
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Court Order to Wind Up
6 Years Ago on 15 Nov 2018
Registered Address Changed
6 Years Ago on 5 Nov 2018
Lee James Mills Resigned
6 Years Ago on 25 Oct 2018
Am Nominees Limited (PSC) Details Changed
6 Years Ago on 1 Oct 2018
Registered Address Changed
6 Years Ago on 1 Oct 2018
Mr Lee James Mills Details Changed
6 Years Ago on 1 Oct 2018
Dormant Accounts Submitted
6 Years Ago on 28 Sep 2018
Westley Maffei Resigned
6 Years Ago on 11 Sep 2018
Westley Maffei Resigned
6 Years Ago on 11 Sep 2018
Confirmation Submitted
7 Years Ago on 19 Jun 2018
Get Credit Report
Discover Walter Lawrence Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 15 Nov 2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 5 November 2018
Submitted on 5 Nov 2018
Termination of appointment of Lee James Mills as a director on 25 October 2018
Submitted on 29 Oct 2018
Director's details changed for Mr Lee James Mills on 1 October 2018
Submitted on 1 Oct 2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
Submitted on 1 Oct 2018
Change of details for Am Nominees Limited as a person with significant control on 1 October 2018
Submitted on 1 Oct 2018
Accounts for a dormant company made up to 31 December 2017
Submitted on 28 Sep 2018
Termination of appointment of Westley Maffei as a director on 11 September 2018
Submitted on 13 Sep 2018
Termination of appointment of Westley Maffei as a secretary on 11 September 2018
Submitted on 13 Sep 2018
Confirmation statement made on 19 June 2018 with no updates
Submitted on 19 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year