LAWRENCE SCAFFOLDING LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA21 5HR

Company number 02724597
Status Active
Incorporation Date 22 June 1992
Company Type Private Limited Company
Address UNIT 7 BABYLON VIEW, OXFORD ROAD, YEOVIL, SOMERSET, BA21 5HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 600 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LAWRENCE SCAFFOLDING LIMITED are www.lawrencescaffolding.co.uk, and www.lawrence-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Thornford Rail Station is 3 miles; to Sherborne Rail Station is 4.1 miles; to Yetminster Rail Station is 4.1 miles; to Castle Cary Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Scaffolding Limited is a Private Limited Company. The company registration number is 02724597. Lawrence Scaffolding Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of Lawrence Scaffolding Limited is Unit 7 Babylon View Oxford Road Yeovil Somerset Ba21 5hr. The company`s financial liabilities are £13.27k. It is £-25.82k against last year. The cash in hand is £17.5k. It is £-11.5k against last year. And the total assets are £40.06k, which is £-16.26k against last year. FARTHING, Daniel John is a Secretary of the company. FARTHING, Mark James is a Director of the company. Secretary FARTHING, Mark James has been resigned. Secretary LAWRENCE, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWRENCE, James Russell has been resigned. Director LAWRENCE, John Peter has been resigned. Director LAWRENCE, Sarah has been resigned. The company operates in "Other business support service activities n.e.c.".


lawrence scaffolding Key Finiance

LIABILITIES £13.27k
-67%
CASH £17.5k
-40%
TOTAL ASSETS £40.06k
-29%
All Financial Figures

Current Directors

Secretary
FARTHING, Daniel John
Appointed Date: 23 April 2007

Director
FARTHING, Mark James
Appointed Date: 07 September 2001
63 years old

Resigned Directors

Secretary
FARTHING, Mark James
Resigned: 23 April 2007
Appointed Date: 18 July 2001

Secretary
LAWRENCE, Sarah
Resigned: 18 July 2001
Appointed Date: 22 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1992
Appointed Date: 22 June 1992

Director
LAWRENCE, James Russell
Resigned: 30 April 2007
Appointed Date: 07 September 2001
44 years old

Director
LAWRENCE, John Peter
Resigned: 07 September 2001
Appointed Date: 22 June 1992
70 years old

Director
LAWRENCE, Sarah
Resigned: 18 July 2001
Appointed Date: 22 June 1992
69 years old

LAWRENCE SCAFFOLDING LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 600

22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 600

21 Nov 2014
Micro company accounts made up to 30 June 2014
...
... and 54 more events
20 Apr 1994
Full accounts made up to 30 June 1993

03 Aug 1993
Return made up to 22/06/93; full list of members

12 Feb 1993
Accounting reference date notified as 30/06

29 Jun 1992
Secretary resigned

22 Jun 1992
Incorporation

LAWRENCE SCAFFOLDING LIMITED Charges

25 September 1997
Mortgage debenture
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a site 8 babylon view yeovil somerset…
20 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7 babylon view yeovil somerset. And…