Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWRENCE ASTRIDGE REMOVALS LIMITED
Company Information for

LAWRENCE ASTRIDGE REMOVALS LIMITED

141 Acton Lane, London, NW10 7PB,
Company Registration Number
01641214
Private Limited Company
Active

Company Overview

About Lawrence Astridge Removals Ltd
LAWRENCE ASTRIDGE REMOVALS LIMITED was founded on 1982-06-04 and has its registered office in London. The organisation's status is listed as "Active". Lawrence Astridge Removals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAWRENCE ASTRIDGE REMOVALS LIMITED
 
Legal Registered Office
141 Acton Lane
London
NW10 7PB
Other companies in KT23
 
Filing Information
Company Number 01641214
Company ID Number 01641214
Date formed 1982-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-20
Latest return 2024-02-15
Return next due 2025-03-01
Type of accounts FULL
VAT Number /Sales tax ID GB367435431  
Last Datalog update: 2024-06-20 09:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWRENCE ASTRIDGE REMOVALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAWRENCE ASTRIDGE REMOVALS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ADRIAN SIMON RICKARDS
Director 2015-09-30
ANTHONY CHRISTIAN WARD-THOMAS
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN CHALLIS
Director 2015-10-13 2017-02-03
LESLEY FURBANK
Company Secretary 2002-03-01 2015-09-30
KEITH LESLIE FURBANK
Director 1991-03-01 2015-09-30
LESLEY FURBANK
Director 2004-11-12 2015-09-30
MALCOLM JOHN COWLARD
Director 1992-02-15 2003-02-28
KEITH LESLIE FURBANK
Company Secretary 1991-03-01 2003-01-26
MALCOLM JOHN COWLARD
Director 1991-03-01 1992-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ADRIAN SIMON RICKARDS THOMAS FIRBANK REMOVALS LIMITED Director 2016-05-05 CURRENT 2007-06-25 Active
CHARLES ADRIAN SIMON RICKARDS CAMP HOPSON REMOVALS LIMITED Director 2016-05-05 CURRENT 1949-01-31 Active
CHARLES ADRIAN SIMON RICKARDS TOM WILLIAMS DELIVERIES LIMITED Director 2016-03-01 CURRENT 2001-03-21 Active
CHARLES ADRIAN SIMON RICKARDS MAITLAND BELL REMOVALS LIMITED Director 2016-03-01 CURRENT 1997-02-14 Active
CHARLES ADRIAN SIMON RICKARDS MASTER REMOVERS GROUP LIMITED Director 2014-11-26 CURRENT 2014-10-01 Active
CHARLES ADRIAN SIMON RICKARDS WTG 2014 LIMITED Director 2014-11-20 CURRENT 2014-10-31 Dissolved 2016-03-01
CHARLES ADRIAN SIMON RICKARDS FARMER GREEN LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2017-12-12
CHARLES ADRIAN SIMON RICKARDS ALHAM FARM LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
CHARLES ADRIAN SIMON RICKARDS WARD THOMAS PROPERTY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
CHARLES ADRIAN SIMON RICKARDS MINSHAW LTD Director 2013-01-22 CURRENT 2011-11-03 Dissolved 2014-05-20
CHARLES ADRIAN SIMON RICKARDS AUSSIE MAN & VAN LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
CHARLES ADRIAN SIMON RICKARDS T.G. GREEN & CO LIMITED Director 2010-10-01 CURRENT 2008-06-18 Active
CHARLES ADRIAN SIMON RICKARDS DISTANCE LTD Director 2007-07-09 CURRENT 2007-06-26 Active
CHARLES ADRIAN SIMON RICKARDS MOVES GROUP LIMITED Director 2004-12-07 CURRENT 1998-02-12 Active
CHARLES ADRIAN SIMON RICKARDS NET-MOVES LIMITED Director 2004-12-07 CURRENT 2000-08-02 Active
CHARLES ADRIAN SIMON RICKARDS MOVES (LONDON) LIMITED Director 2004-12-07 CURRENT 1979-06-12 Active
CHARLES ADRIAN SIMON RICKARDS MOVES LIMITED Director 2004-12-07 CURRENT 1980-02-25 Active
CHARLES ADRIAN SIMON RICKARDS WARD THOMAS REMOVALS LIMITED Director 2004-09-30 CURRENT 2004-07-01 Active
CHARLES ADRIAN SIMON RICKARDS TRANSPEED (EUROPE) LIMITED Director 1991-11-30 CURRENT 1990-11-30 Active
ANTHONY CHRISTIAN WARD-THOMAS THOMAS FIRBANK REMOVALS LIMITED Director 2016-05-05 CURRENT 2007-06-25 Active
ANTHONY CHRISTIAN WARD-THOMAS MASTER REMOVERS GROUP LIMITED Director 2014-11-26 CURRENT 2014-10-01 Active
ANTHONY CHRISTIAN WARD-THOMAS WTG 2014 LIMITED Director 2014-11-20 CURRENT 2014-10-31 Dissolved 2016-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20Previous accounting period shortened from 30/09/23 TO 29/09/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-02CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM 22 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN CHALLIS
2016-09-14AA01Current accounting period extended from 30/06/16 TO 30/09/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-30TM02Termination of appointment of Lesley Furbank on 2015-09-30
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FURBANK
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FURBANK
2015-11-15AP01DIRECTOR APPOINTED ANTHONY CHRISTIAN WARD-THOMAS
2015-11-15AP01DIRECTOR APPOINTED BARRY JOHN CHALLIS
2015-11-15AP01DIRECTOR APPOINTED MR CHARLES ADRIAN SIMON RICKARDS
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0115/02/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0115/02/13 ANNUAL RETURN FULL LIST
2012-04-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0115/02/12 FULL LIST
2011-03-08AR0115/02/11 FULL LIST
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-15AR0115/02/10 FULL LIST
2009-03-13363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-12AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-05-25363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-13363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-04-26363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-27288bDIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-14288bDIRECTOR RESIGNED
2003-03-14363(288)SECRETARY RESIGNED
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-10363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-03-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-19363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-25363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-09363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-02-14363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-04-24363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-15363sRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
1995-02-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-04-26AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-03-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-11363sRETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS
1994-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-04-14363sRETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS
1992-07-07AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-03-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-18363bRETURN MADE UP TO 15/02/92; CHANGE OF MEMBERS
1991-08-02288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-28363aRETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS
1991-01-09AAFULL ACCOUNTS MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0211783 Active Licenced property: BOOKHAM INDUSTRIAL ESTATE PARK UNIT 22 BOOKHAM LEATHERHEAD BOOKHAM GB KT23 3EU. Correspondance address: BOOKHAM INDUSTRIAL ESTATE UNIT 22 CHURCH ROAD GREAT BOOKHAM LONDON CHURCH ROAD GB KT23 3EU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWRENCE ASTRIDGE REMOVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-12-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 105,966
Creditors Due After One Year 2012-06-30 £ 76,829
Creditors Due After One Year 2012-06-30 £ 76,829
Creditors Due After One Year 2011-06-30 £ 130,125
Creditors Due Within One Year 2013-06-30 £ 141,130
Creditors Due Within One Year 2012-06-30 £ 190,739
Creditors Due Within One Year 2012-06-30 £ 190,739
Creditors Due Within One Year 2011-06-30 £ 161,227
Provisions For Liabilities Charges 2013-06-30 £ 3,639
Provisions For Liabilities Charges 2012-06-30 £ 3,639
Provisions For Liabilities Charges 2012-06-30 £ 3,639
Provisions For Liabilities Charges 2011-06-30 £ 4,119

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWRENCE ASTRIDGE REMOVALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 2,265
Cash Bank In Hand 2012-06-30 £ 19,347
Cash Bank In Hand 2012-06-30 £ 19,347
Cash Bank In Hand 2011-06-30 £ 44,578
Current Assets 2013-06-30 £ 30,726
Current Assets 2012-06-30 £ 46,787
Current Assets 2012-06-30 £ 46,787
Current Assets 2011-06-30 £ 67,931
Debtors 2013-06-30 £ 25,461
Debtors 2012-06-30 £ 24,440
Debtors 2012-06-30 £ 24,440
Debtors 2011-06-30 £ 19,853
Shareholder Funds 2013-06-30 £ 222,567
Shareholder Funds 2012-06-30 £ 184,335
Shareholder Funds 2012-06-30 £ 184,335
Shareholder Funds 2011-06-30 £ 189,104
Stocks Inventory 2013-06-30 £ 3,000
Stocks Inventory 2012-06-30 £ 3,000
Stocks Inventory 2012-06-30 £ 3,000
Stocks Inventory 2011-06-30 £ 3,500
Tangible Fixed Assets 2013-06-30 £ 442,576
Tangible Fixed Assets 2012-06-30 £ 408,755
Tangible Fixed Assets 2012-06-30 £ 408,755
Tangible Fixed Assets 2011-06-30 £ 416,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAWRENCE ASTRIDGE REMOVALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWRENCE ASTRIDGE REMOVALS LIMITED
Trademarks
We have not found any records of LAWRENCE ASTRIDGE REMOVALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWRENCE ASTRIDGE REMOVALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as LAWRENCE ASTRIDGE REMOVALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWRENCE ASTRIDGE REMOVALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWRENCE ASTRIDGE REMOVALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWRENCE ASTRIDGE REMOVALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.