LAWRENCE FRASER LIMITED
LEEDS LAWRENCE SCOFFIELD GENERAL INSURANCE LTD LAWRENCE SCOFFIELD FINANCIAL SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2PF

Company number 06644578
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address 31 PARK SQUARE WEST, LEEDS, LS1 2PF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Elect to keep the persons' with significant control register information on the public register; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of LAWRENCE FRASER LIMITED are www.lawrencefraser.co.uk, and www.lawrence-fraser.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and three months. Lawrence Fraser Limited is a Private Limited Company. The company registration number is 06644578. Lawrence Fraser Limited has been working since 11 July 2008. The present status of the company is Active. The registered address of Lawrence Fraser Limited is 31 Park Square West Leeds Ls1 2pf. The company`s financial liabilities are £233.82k. It is £1.88k against last year. The cash in hand is £226.28k. It is £125.44k against last year. And the total assets are £596.59k, which is £188.83k against last year. FRASER, Andrew Robert is a Director of the company. LAWRENCE, Paul David is a Director of the company. Director FRASER, Andrew Robert has been resigned. Director MOLES, Neil Anthony has been resigned. Director NAREY, Christopher Sean has been resigned. Director THOMPSON, Stephen Philip has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


lawrence fraser Key Finiance

LIABILITIES £233.82k
+0%
CASH £226.28k
+124%
TOTAL ASSETS £596.59k
+46%
All Financial Figures

Current Directors

Director
FRASER, Andrew Robert
Appointed Date: 24 October 2012
54 years old

Director
LAWRENCE, Paul David
Appointed Date: 24 October 2012
63 years old

Resigned Directors

Director
FRASER, Andrew Robert
Resigned: 01 July 2011
Appointed Date: 26 March 2010
54 years old

Director
MOLES, Neil Anthony
Resigned: 24 October 2012
Appointed Date: 11 July 2008
45 years old

Director
NAREY, Christopher Sean
Resigned: 31 December 2012
Appointed Date: 20 July 2009
51 years old

Director
THOMPSON, Stephen Philip
Resigned: 26 March 2010
Appointed Date: 21 July 2009
73 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 July 2008
Appointed Date: 11 July 2008

Persons With Significant Control

Lawrence Fraser Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWRENCE FRASER LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Elect to keep the persons' with significant control register information on the public register
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 170,000

...
... and 40 more events
29 Jul 2008
Registered office changed on 29/07/2008 from 49 great george street leeds west yorkshire LS1 3BB england
22 Jul 2008
Director appointed mr neil moles
21 Jul 2008
Registered office changed on 21/07/2008 from 12 york place leeds west yorkshire LS1 2DS england
21 Jul 2008
Appointment terminated director york place company nominees LIMITED
11 Jul 2008
Incorporation

LAWRENCE FRASER LIMITED Charges

16 February 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 8 January 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…