Lawrence Capital (UK) Limited LONDON


Lawrence Capital (UK) started in year 1994 as Private Limited Company with registration number 02932666. The Lawrence Capital (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since Thu, 19th May 2016 Lawrence Capital (UK) Limited is no longer carrying the name Clearwater Management Company (UK).

The firm has one director. Wendy B., appointed on 1 March 2004. There are currently no secretaries appointed. At present 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.

Lawrence Capital (UK) Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932666
Date of Incorporation Wed, 25th May 1994
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Wendy B.

Position: Director

Appointed: 01 March 2004

Emma L.

Position: Director

Appointed: 02 June 2016

Resigned: 06 January 2017

Hf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2004

Resigned: 28 June 2021

Matthew L.

Position: Director

Appointed: 09 September 1998

Resigned: 09 July 2004

David S.

Position: Secretary

Appointed: 17 June 1998

Resigned: 01 March 2004

Stephen H.

Position: Secretary

Appointed: 26 May 1998

Resigned: 17 June 1998

Fiona N.

Position: Director

Appointed: 26 May 1998

Resigned: 09 September 1998

Diane L.

Position: Secretary

Appointed: 16 December 1996

Resigned: 26 May 1998

Hilary S.

Position: Secretary

Appointed: 07 February 1996

Resigned: 10 December 1996

Matthew L.

Position: Director

Appointed: 25 May 1994

Resigned: 26 May 1998

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1994

Resigned: 25 May 1994

Diane L.

Position: Secretary

Appointed: 25 May 1994

Resigned: 07 February 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Matthew L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clearwater Management Company (UK) May 19, 2016
Swiftronic (UK) May 31, 2002
Premiere Trading (UK) May 17, 1999
Swiftronic (UK) June 29, 1998
Compendium International April 11, 1997
Swiftronic (UK) January 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth-9 096-8 371
Balance Sheet
Cash Bank In Hand1 4241 098
Current Assets1 4241 098
Net Assets Liabilities Including Pension Asset Liability-9 096-8 371
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-9 196-8 471
Shareholder Funds-9 096-8 371
Other
Creditors Due Within One Year10 5209 469
Net Current Assets Liabilities-9 096-8 371
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities-9 096-8 371

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search