Company NameLawrence William Associates Ltd
DirectorTimo Ilmari Punkari
Company StatusActive
Company Number04573168
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Previous NameMeletre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTimo Ilmari Punkari
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusCurrent
Appointed05 November 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Deverill Road Trading Estate
Sutton Veny
Warminster
Wiltshire
BA12 7BZ
Secretary NameHarry Chadwick
NationalityBritish
StatusResigned
Appointed05 November 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2011)
RoleCompany Director
Correspondence Address6 Hazelwood Mews
Grappenhall
Warrington
Cheshire
WA4 2YG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressHaines Watts
Northern Assurance Buildings Albert Square
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Timo Ilmari Punkari
100.00%
Ordinary

Financials

Year2014
Net Worth£11,176
Cash£5,462
Current Liabilities£11,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (8 pages)
15 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 December 2017Change of details for Mr Timo Ilmari Punkari as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Change of details for Mr Timo Ilmari Punkari as a person with significant control on 12 December 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
17 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
29 October 2015Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 29 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 September 2012Company name changed meletre LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Company name changed meletre LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Registered office address changed from C/O H Chadwick Co 69 Flixton Road Urmston Manchester M41 5AN on 17 January 2012 (1 page)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from C/O H Chadwick Co 69 Flixton Road Urmston Manchester M41 5AN on 17 January 2012 (1 page)
12 December 2011Termination of appointment of Harry Chadwick as a secretary (1 page)
12 December 2011Termination of appointment of Harry Chadwick as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Timo Ilmari Punkari on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Timo Ilmari Punkari on 17 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 25/10/05; full list of members (6 pages)
16 December 2005Return made up to 25/10/05; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 November 2004Return made up to 25/10/04; full list of members (6 pages)
11 November 2004Return made up to 25/10/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 April 2004Registered office changed on 21/04/04 from: c/o h chadwick co 19-23 crofts bank road urmston manchester M41 0TZ (1 page)
21 April 2004Registered office changed on 21/04/04 from: c/o h chadwick co 19-23 crofts bank road urmston manchester M41 0TZ (1 page)
4 December 2003Return made up to 25/10/03; full list of members (6 pages)
4 December 2003Return made up to 25/10/03; full list of members (6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: c/o chadwick & co stanley house,19/23 crofts bank urmston manchester M41 0TZ (1 page)
25 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 November 2002Registered office changed on 25/11/02 from: c/o chadwick & co stanley house,19/23 crofts bank urmston manchester M41 0TZ (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (9 pages)
25 October 2002Incorporation (9 pages)