FLANAGAN LAWRENCE LIMITED
Overview
| Company Name | FLANAGAN LAWRENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01182202 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLANAGAN LAWRENCE LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is FLANAGAN LAWRENCE LIMITED located?
| Registered Office Address | 3 Hagley Court North The Waterfront DY5 1XF Dudley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLANAGAN LAWRENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOGLE FLANAGAN LAWRENCE SILVER LIMITED | Apr 12, 2010 | Apr 12, 2010 |
| HAMILTONS ARCHITECTS LIMITED | Apr 25, 2006 | Apr 25, 2006 |
| HAMILTON ASSOCIATES ARCHITECTS LIMITED | Mar 01, 1985 | Mar 01, 1985 |
| NEXUS PROJECT CONSULTANTS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| HAMILTON ASSOCIATES PROJECT MANAGEMENT LIMITED | Aug 28, 1974 | Aug 28, 1974 |
What are the latest accounts for FLANAGAN LAWRENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLANAGAN LAWRENCE LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for FLANAGAN LAWRENCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Charles Lawrence on Jan 12, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Notification of Printblu Limited as a person with significant control on Oct 24, 2024 | 2 pages | PSC03 | ||
Director's details changed for Mr Robert James Turner on Oct 24, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Change of details for Flanagan Lawrence Group Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr David Charles Lawrence on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Nicholas Flanagan on Jul 01, 2024 | 2 pages | CH01 | ||
Change of details for Mr Jason Nicholas Flanagan as a person with significant control on Jul 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Jason Nicholas Flanagan on Jul 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Bruce Nash Beresford on Apr 24, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Registered office address changed from , 66 Porchester Road, London, W2 6ET to 3 Hagley Court North the Waterfront Dudley DY5 1XF on Jul 11, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Robert Turner on Mar 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Who are the officers of FLANAGAN LAWRENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERESFORD, Bruce Nash | Secretary | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | 146653320001 | |||||||
| FLANAGAN, Jason Nicholas | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | United Kingdom | British | 153827770005 | |||||
| LAWRENCE, David Charles | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | United Kingdom | British | 67689080001 | |||||
| TURNER, Robert James | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | England | British | 260450240001 | |||||
| HAMILTON, Jennifer Anne | Secretary | Porchester Road W2 6ET London 66 | British | 4445270001 | ||||||
| BIRCH, Paul Ronald | Director | Porchester Road W2 6ET London 66 | British | 31830810002 | ||||||
| BOGLE, Ian | Director | Porchester Road W2 6ET London 66 | England | British | 109804910004 | |||||
| BOWMAN, Peter Charles | Director | 14b Market Street EH41 3JL Haddington East Lothian | British | 79360100001 | ||||||
| BROWN, Anthony | Director | Downlands 34 Fort Road GU1 3TE Guildford Surrey | British | 36849490001 | ||||||
| CASCI, Craig George | Director | Combemartin Road SW18 5PR London 58 United Kingdom | England | British | 73926230002 | |||||
| COLLADO, Roy Joseph | Director | 47 Ravenscourt Gardens W6 0TU London | British | 67999200004 | ||||||
| DARLING, Christopher William John | Director | Rose Lynn Cot Lane PO18 8TA Chidham West Sussex | British | 50836940002 | ||||||
| EMERY, Robert | Director | Rainbow Cottage 128 Broad Street Beechingstoke SN9 6HW Pewsey Wilts | United Kingdom | British | 39071320003 | |||||
| GRAHAM, Michael John | Director | The Keep Midhurst Road GU27 2PT Haslemere Surrey | British | 50836980004 | ||||||
| GRAHAM, Michael John | Director | Little Fairfields Green Lane KT11 Cobham Surrey | British | 50836980001 | ||||||
| HAMILTON, Jennifer Anne | Director | 103 Blenheim Crescent W11 2EQ London | United Kingdom | British | 4445270001 | |||||
| HAMILTON, Jennifer Anne | Director | 103 Blenheim Crescent W11 2EQ London | United Kingdom | British | 4445270001 | |||||
| HAMILTON, Timothy Patrick | Director | Porchester Road W2 6ET London 66 | United Kingdom | British | 4445310001 | |||||
| KERR, Ross Brennan | Director | Porchester Road W2 6ET London 66 | England | British | 193095730001 | |||||
| PARTINGTON, Robin Courtland | Director | Porchester Road W2 6ET London 66 | United Kingdom | British | 78922310001 | |||||
| ROBERTS, Mark Stanley | Director | Garden Studio 17 Rutherford Road CB2 2HH Cambridge | British | 56964130001 | ||||||
| SILVER, John Nigel | Director | Porchester Road W2 6ET London 66 | United Kingdom | British | 42422420002 | |||||
| TAYLOR, Philip John | Director | 29 Walnut Drive HP22 6RT Wendover Buckinghamshire | British | 94062270001 |
Who are the persons with significant control of FLANAGAN LAWRENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Printblu Limited | Oct 24, 2024 | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Charles Lawrence | Apr 06, 2016 | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Flanagan Lawrence Group Limited | Apr 06, 2016 | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jason Nicholas Flanagan | Apr 06, 2016 | The Waterfront DY5 1XF Dudley 3 Hagley Court North United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0