Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER LAWRENCE DEVELOPMENTS LIMITED
Company Information for

WALTER LAWRENCE DEVELOPMENTS LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
01123611
Private Limited Company
Liquidation

Company Overview

About Walter Lawrence Developments Ltd
WALTER LAWRENCE DEVELOPMENTS LIMITED was founded on 1973-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Walter Lawrence Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALTER LAWRENCE DEVELOPMENTS LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Filing Information
Company Number 01123611
Company ID Number 01123611
Date formed 1973-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-12-04 05:38:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALTER LAWRENCE DEVELOPMENTS LIMITED
The following companies were found which have the same name as WALTER LAWRENCE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTER LAWRENCE DEVELOPMENTS LIMITED Unknown

Company Officers of WALTER LAWRENCE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
WESTLEY MAFFEI
Director 2017-07-01
LEE JAMES MILLS
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-02-12 2017-06-30
TIMOTHY FRANCIS GEORGE
Director 2008-02-12 2017-06-30
AM SECRETARIES LIMITED
Company Secretary 1992-07-27 2008-02-12
AM NOMINEES LIMITED
Director 1993-06-19 2008-02-12
AM SECRETARIES LIMITED
Director 1992-10-12 2008-02-12
PAUL CHRISTOPHER ATKIN
Director 1994-06-30 1994-07-11
NEIL FITZSIMMONS
Director 1994-06-30 1994-07-11
JOHN HUDSON BANCROFT
Director 1992-07-27 1992-10-12
JAMES EDWARD CAWDRON
Director 1992-07-27 1992-10-12
PETER WHEELDON PARKIN
Director 1992-07-27 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTLEY MAFFEI CARILLION SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2013-09-10 Dissolved 2018-06-12
WESTLEY MAFFEI CARILLION NOMINEES LIMITED Director 2017-10-20 CURRENT 1999-06-10 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA HEATING LIMITED Director 2017-09-11 CURRENT 2006-03-24 Active - Proposal to Strike off
WESTLEY MAFFEI INSPIREDSPACES LIMITED Director 2017-07-01 CURRENT 1983-09-12 Liquidation
WESTLEY MAFFEI AM NOMINEES LIMITED Director 2017-07-01 CURRENT 1984-04-12 Liquidation
WESTLEY MAFFEI CARILLION QUEST TRUSTEE LIMITED Director 2017-07-01 CURRENT 1999-06-01 Active - Proposal to Strike off
WESTLEY MAFFEI STIELL FACILITIES LIMITED Director 2017-07-01 CURRENT 1973-07-10 Active - Proposal to Strike off
WESTLEY MAFFEI MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED Director 2017-07-01 CURRENT 1997-06-26 Liquidation
WESTLEY MAFFEI TOWN HOSPITALS LIMITED Director 2017-07-01 CURRENT 2010-05-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA NI LIMITED Director 2017-07-01 CURRENT 2001-05-24 Active
WESTLEY MAFFEI MOWLEM SCOTLAND LIMITED Director 2017-07-01 CURRENT 1945-03-20 Active
WESTLEY MAFFEI STIELL INFRAMAN LIMITED Director 2017-07-01 CURRENT 1983-07-19 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION HI-TECH LIMITED Director 2017-07-01 CURRENT 1919-10-08 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED Director 2017-07-01 CURRENT 1974-08-09 Liquidation
WESTLEY MAFFEI BUILDING ENVIRONMENTAL HYGIENE LIMITED Director 2017-07-01 CURRENT 1989-07-13 Liquidation
WESTLEY MAFFEI CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2017-07-01 CURRENT 1990-11-12 Active - Proposal to Strike off
WESTLEY MAFFEI BARCLAY MOWLEM (ASIA) LIMITED Director 2017-07-01 CURRENT 1993-04-21 Liquidation
WESTLEY MAFFEI EAGA SERVICES LIMITED Director 2017-07-01 CURRENT 1994-09-14 Active
WESTLEY MAFFEI HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-07-01 CURRENT 1982-09-27 Liquidation
WESTLEY MAFFEI GLASGOW STOCKHOLDERS TRUST LIMITED Director 2017-07-01 CURRENT 1927-11-30 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2017-07-01 CURRENT 1976-08-16 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1986-10-07 Liquidation
WESTLEY MAFFEI RAINE LIMITED Director 2017-07-01 CURRENT 1946-07-30 Liquidation
WESTLEY MAFFEI JOHN MOWLEM CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1985-09-17 Active - Proposal to Strike off
WESTLEY MAFFEI AMBS 1 LIMITED Director 2017-07-01 CURRENT 2005-10-28 Liquidation
WESTLEY MAFFEI STEPHENSON MAINTENANCE LIMITED Director 2017-07-01 CURRENT 1936-02-03 Active - Proposal to Strike off
WESTLEY MAFFEI 00199835 LIMITED Director 2017-07-01 CURRENT 1924-08-11 Active
WESTLEY MAFFEI HALL & TAWSE NORTHERN LIMITED Director 2017-07-01 CURRENT 1941-09-30 Active - Proposal to Strike off
WESTLEY MAFFEI J.F. MILLER PROPERTIES LIMITED Director 2017-07-01 CURRENT 1946-02-05 Liquidation
WESTLEY MAFFEI CARILLION INSURANCE ADVISERS LIMITED Director 2017-07-01 CURRENT 1939-01-30 Active - Proposal to Strike off
WESTLEY MAFFEI CRR PARTNERSHIP LIMITED Director 2017-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-15COCOMPCompulsory winding up order
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-10-01CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Am Nominees Limited as a person with significant control on 2018-10-01
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0119/06/14 FULL LIST
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-08-16AR0119/06/13 FULL LIST
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2013-08-16AR0119/06/11 FULL LIST
2013-08-16AR0119/06/12 FULL LIST
2013-08-16AC92ORDER OF COURT - RESTORATION
2011-09-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2011-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-06-01DS01APPLICATION FOR STRIKING-OFF
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21AR0119/06/10 FULL LIST
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2008-04-02288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-04-01288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-03-15288bAPPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED
2008-03-15288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR AM SECRETARIES LIMITED
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-27363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-02363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-06363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-06-28363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-08-18288cDIRECTOR'S PARTICULARS CHANGED
1998-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-15SRES01ADOPT MEM AND ARTS 26/06/98
1998-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-06363aRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-06288cDIRECTOR'S PARTICULARS CHANGED
1997-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-05225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1997-07-03287REGISTERED OFFICE CHANGED ON 03/07/97 FROM: RAINE HOUSE ASHBOURNE ROAD MACKWORTH DERBY DE22 4NB
1997-06-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-06-25363aRETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1996-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-07-12363aRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-12-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WALTER LAWRENCE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-10-31
Petitions to Wind Up (Companies)2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against WALTER LAWRENCE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1995-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-25 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1990-06-25 Satisfied WALTER LAWRENCE CONSTRUCTION LIMITED
MEMORANDUM OF DEPOSIT 1988-11-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-10-06 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1988-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALTER LAWRENCE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WALTER LAWRENCE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER LAWRENCE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WALTER LAWRENCE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER LAWRENCE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WALTER LAWRENCE DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALTER LAWRENCE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyWALTER LAWRENCE DEVELOPMENTS LIMITEDEvent Date2018-10-24
In the High Court Of Justice case number 007537 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWALTER LAWRENCE DEVELOPMENTS LIMITEDEvent Date2018-09-10
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 007537 CR-2018-007537 A Petition to wind up the above-named company (registered no 01123611) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 10 September 2018 by Lee James Mills and Westley Maffei of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 24 October 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 23 October 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER LAWRENCE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTER LAWRENCE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.