LAWRENCE & LAWRENCE LLP
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 9DQ

Company number OC341885
Status Active
Incorporation Date 5 December 2008
Company Type Limited Liability Partnership
Address CHANCERY HOUSE PREMIER WAY, ABBEY PARK INDUSTRIAL ESTATE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 9DQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Abbey House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 26 October 2016. The most likely internet sites of LAWRENCE & LAWRENCE LLP are www.lawrencelawrence.co.uk, and www.lawrence-lawrence.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Redbridge Rail Station is 4.3 miles; to Swaythling Rail Station is 4.8 miles; to St Denys Rail Station is 5.4 miles; to Shawford Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Lawrence Llp is a Limited Liability Partnership. The company registration number is OC341885. Lawrence Lawrence Llp has been working since 05 December 2008. The present status of the company is Active. The registered address of Lawrence Lawrence Llp is Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire United Kingdom So51 9dq. . LAWRENCE, Dorian Christian is a LLP Designated Member of the company. LAWRENCE, Pamela Jane is a LLP Designated Member of the company. LONDON AND SOUTH PROPERTY SERVICES LTD is a LLP Designated Member of the company. LLP Designated Member LAWRENCE, Brian has been resigned.


Current Directors

LLP Designated Member
LAWRENCE, Dorian Christian
Appointed Date: 05 December 2008
58 years old

LLP Designated Member
LAWRENCE, Pamela Jane
Appointed Date: 01 March 2012
56 years old

LLP Designated Member
LONDON AND SOUTH PROPERTY SERVICES LTD
Appointed Date: 06 December 2013

Resigned Directors

LLP Designated Member
LAWRENCE, Brian
Resigned: 01 March 2012
Appointed Date: 05 December 2008
87 years old

Persons With Significant Control

Mr Dorian Christian Lawrence
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Pamela Jane Lawrence
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

London And South Property Services Ltd
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LAWRENCE & LAWRENCE LLP Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Registered office address changed from Abbey House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 26 October 2016
27 Jul 2016
Registration of charge OC3418850010, created on 21 July 2016
10 Jun 2016
Registration of charge OC3418850009, created on 10 June 2016
...
... and 27 more events
04 Jan 2010
Annual return made up to 5 December 2009
23 Dec 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
21 Aug 2009
Particulars of a mortgage or charge / charge no: 2
30 Jun 2009
Particulars of a mortgage or charge / charge no: 1
05 Dec 2008
Incorporation document\certificate of incorporation

LAWRENCE & LAWRENCE LLP Charges

21 July 2016
Charge code OC34 1885 0010
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56 leigh road, eastleigh, hampshire, SO50 9DT…
10 June 2016
Charge code OC34 1885 0009
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 tithewood close, chandlers ford, eastleigh, SO53 5PY and…
7 May 2014
Charge code OC34 1885 0008
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h land filed at land registry under t/no: HP180732…
24 February 2014
Charge code OC34 1885 0007
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 251-253 market street eastleigh t/n HP764624. Notification…
21 August 2013
Charge code OC34 1885 0006
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of twyford road, eastleigh (k/a 14A…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a 71A hyde street winchester hampshire t/no…
12 February 2010
Legal charge
Delivered: 5 March 2010
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: 25 mill street eastleigh hampshire t/no HP493355 and any…
17 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of twyford road eastleigh hampshire…
31 July 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: 116 the crescent eastleigh t/no P39758 by way of fixed…
19 June 2009
Debenture
Delivered: 30 June 2009
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…