You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Lawrie Park Crescent Management Company Limited LONDON


Founded in 2002, 8 Lawrie Park Crescent Management Company, classified under reg no. 04492502 is an active company. Currently registered at Flat 3 The Cedars SE26 6HE, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Rebecca E., Timothy A. and Robert O. and others. Of them, Grace O. has been with the company the longest, being appointed on 23 July 2002 and Rebecca E. has been with the company for the least time - from 16 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8 Lawrie Park Crescent Management Company Limited Address / Contact

Office Address Flat 3 The Cedars
Office Address2 8 Lawrie Park Crescent
Town London
Post code SE26 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04492502
Date of Incorporation Tue, 23rd Jul 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Rebecca E.

Position: Director

Appointed: 16 September 2021

Timothy A.

Position: Director

Appointed: 24 January 2017

Robert O.

Position: Director

Appointed: 04 May 2007

Grace O.

Position: Director

Appointed: 23 July 2002

Lucile P.

Position: Director

Appointed: 01 June 2011

Resigned: 15 August 2018

Akila L.

Position: Director

Appointed: 30 September 2010

Resigned: 24 January 2017

Stephen M.

Position: Director

Appointed: 01 August 2006

Resigned: 04 November 2010

Grace O.

Position: Secretary

Appointed: 28 March 2006

Resigned: 24 January 2017

Graeme D.

Position: Director

Appointed: 02 September 2005

Resigned: 27 May 2010

Robert H.

Position: Secretary

Appointed: 23 July 2002

Resigned: 28 March 2006

Andrew M.

Position: Director

Appointed: 23 July 2002

Resigned: 02 September 2005

Robert H.

Position: Director

Appointed: 23 July 2002

Resigned: 01 August 2006

Alex W.

Position: Director

Appointed: 23 July 2002

Resigned: 04 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 46411 464      
Balance Sheet
Cash Bank On Hand 15 33815 33816 97418 89923 94023 94029 668
Net Assets Liabilities 15 33816 97416 97416 14623 94023 94029 676
Cash Bank In Hand8 49111 464      
Net Assets Liabilities Including Pension Asset Liability11 46411 464      
Reserves/Capital
Shareholder Funds11 46411 464      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 973     88
Number Shares Allotted 8888888
Par Value Share 1 4331 9172 1222 0182 3622 9933 710
Share Capital Allotted Called Up Paid11 46411 464      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements