LAWRENCE AND FOSTER LIMITED
LEEDS WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS25 1LR

Company number 02920002
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address 61 SELBY ROAD, GARFORTH, LEEDS WEST YORKSHIRE, LS25 1LR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LAWRENCE AND FOSTER LIMITED are www.lawrenceandfoster.co.uk, and www.lawrence-and-foster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Castleford Rail Station is 4.7 miles; to Pontefract Monkhill Rail Station is 7.2 miles; to Featherstone Rail Station is 7.7 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence and Foster Limited is a Private Limited Company. The company registration number is 02920002. Lawrence and Foster Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of Lawrence and Foster Limited is 61 Selby Road Garforth Leeds West Yorkshire Ls25 1lr. The company`s financial liabilities are £121.19k. It is £15.76k against last year. And the total assets are £194.83k, which is £-8.32k against last year. TODD, Charles is a Secretary of the company. FAIRBAIRN, Emma Jane is a Director of the company. FAIRBAIRN, Robert Edward is a Director of the company. LAWRENCE, Jacqueline is a Director of the company. Secretary BARROW, Arthur Isaac has been resigned. Secretary HASSETT, Adrian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOSTER, John has been resigned. Director LAWRENCE, Frank William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


lawrence and foster Key Finiance

LIABILITIES £121.19k
+14%
CASH n/a
TOTAL ASSETS £194.83k
-5%
All Financial Figures

Current Directors

Secretary
TODD, Charles
Appointed Date: 30 November 1999

Director
FAIRBAIRN, Emma Jane
Appointed Date: 03 January 2012
56 years old

Director
FAIRBAIRN, Robert Edward
Appointed Date: 03 January 2012
60 years old

Director
LAWRENCE, Jacqueline
Appointed Date: 30 April 1995
83 years old

Resigned Directors

Secretary
BARROW, Arthur Isaac
Resigned: 30 November 1999
Appointed Date: 01 February 1995

Secretary
HASSETT, Adrian
Resigned: 31 January 1995
Appointed Date: 22 April 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 1994
Appointed Date: 18 April 1994

Director
FOSTER, John
Resigned: 20 February 1998
Appointed Date: 09 August 1984
90 years old

Director
LAWRENCE, Frank William
Resigned: 01 July 2011
Appointed Date: 22 April 1994
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 1994
Appointed Date: 18 April 1994

LAWRENCE AND FOSTER LIMITED Events

18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000

04 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
27 Apr 1994
New director appointed

27 Apr 1994
Director resigned

27 Apr 1994
Secretary resigned

27 Apr 1994
Registered office changed on 27/04/94 from: 12 york place leeds LS1 2DS
18 Apr 1994
Incorporation

LAWRENCE AND FOSTER LIMITED Charges

15 May 1999
Mortgage debenture
Delivered: 24 May 1999
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 October 1994
Debenture
Delivered: 14 October 1994
Status: Satisfied on 18 August 1999
Persons entitled: West Yorkshire Small Firms Fund Limited
Description: Fixed and floating charges over the undertaking and all…