Company NameLawrence Record Company Limited
Company StatusDissolved
Company Number00663940
CategoryPrivate Limited Company
Incorporation Date1 July 1960(63 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Neil Ronald Highley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(35 years, 5 months after company formation)
Appointment Duration23 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Gillbrook Road
Manchester
M20 6WH
Secretary NameNeil Ronald Highley
NationalityBritish
StatusClosed
Appointed30 November 1995(35 years, 5 months after company formation)
Appointment Duration23 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gillbrook Road
Manchester
M20 6WH
Director NameKenneth Highley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address8 Hardy Drive
Bramhall
Stockport
Cheshire
SK7 2BW
Director NameRonald Highley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(30 years, 10 months after company formation)
Appointment Duration19 years (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Secretary NameKenneth Highley
NationalityBritish
StatusResigned
Appointed22 April 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address8 Hardy Drive
Bramhall
Stockport
Cheshire
SK7 2BW

Location

Registered Address2a Gillbrook Road
Manchester
M20 6WH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

99 at £1Park Library LTD
99.00%
Ordinary
1 at £1Neil Ronald Highley
1.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
19 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
20 May 2011Termination of appointment of Ronald Highley as a director (1 page)
20 May 2011Director's details changed for Neil Ronald Highley on 22 April 2010 (2 pages)
20 May 2011Secretary's details changed for Neil Ronald Highley on 22 April 2010 (2 pages)
20 May 2011Registered office address changed from 2a Gillbrook Road Manchester M20 6WH on 20 May 2011 (1 page)
6 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
25 May 2010Termination of appointment of Ronald Highley as a director (2 pages)
25 May 2010Director's details changed for Neil Ronald Highley on 21 May 2010 (3 pages)
25 May 2010Registered office address changed from 30 Troutbeck Road Gatley Cheadle Cheshire SK8 4RR on 25 May 2010 (2 pages)
18 May 2010Director's details changed for Neil Ronald Highley on 22 April 2010 (2 pages)
18 May 2010Director's details changed for Ronald Highley on 22 April 2010 (2 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
15 May 2009Return made up to 22/04/09; full list of members (4 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
19 May 2006Return made up to 22/04/06; full list of members (2 pages)
9 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
19 May 2003Return made up to 22/04/03; full list of members (7 pages)
27 May 2002Return made up to 22/04/02; full list of members (7 pages)
8 November 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
22 May 2001Return made up to 22/04/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
19 April 1999Return made up to 22/04/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 October 1997 (7 pages)
28 April 1998Return made up to 22/04/98; no change of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
24 June 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Full accounts made up to 31 October 1995 (8 pages)
10 June 1996Return made up to 22/04/95; full list of members (6 pages)
10 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 December 1995Full accounts made up to 31 October 1994 (7 pages)