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

MCKEEVER ST LAWRENCE LIMITED

35 MILL HILL, BRANCASTER, KING'S LYNN, NORFOLK, PE31 8AQ,
Company Registration Number
04041138
Private Limited Company
Active

Company Overview

About Mckeever St Lawrence Ltd
MCKEEVER ST LAWRENCE LIMITED was founded on 2000-07-26 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Mckeever St Lawrence Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCKEEVER ST LAWRENCE LIMITED
 
Legal Registered Office
35 MILL HILL
BRANCASTER
KING'S LYNN
NORFOLK
PE31 8AQ
Other companies in PE31
 
Filing Information
Company Number 04041138
Company ID Number 04041138
Date formed 2000-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 11:45:51
Primary Source:Companies House
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 MCKEEVER ST LAWRENCE LIMITED

Current Directors
Officer Role Date Appointed
COSTAS MICHAEL ELEFTHERIADES
Company Secretary 2007-01-31
SUSAN JULIA MCKEEVER
Company Secretary 2000-08-16
COSTAS MICHAEL ELEFTHERIADES
Director 2011-04-18
JOHN PETER HUBERT MCKEEVER
Director 2000-09-04
SUSAN JULIA MCKEEVER
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JAMES GAISFORD ST LAWRENCE
Director 2000-09-04 2013-03-31
PHILIP GAVIN JOHNSTON
Director 2000-08-16 2013-03-31
QA REGISTRARS LIMITED
Nominated Secretary 2000-07-26 2000-08-07
QA NOMINEES LIMITED
Nominated Director 2000-07-26 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSTAS MICHAEL ELEFTHERIADES M J WEBB ASSOCIATES LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
COSTAS MICHAEL ELEFTHERIADES ADVANCING PROPERTIES LIMITED Company Secretary 2001-03-15 CURRENT 2001-03-06 Dissolved 2017-05-23
COSTAS MICHAEL ELEFTHERIADES FIELD SERVICES (ANGLIA) LIMITED Company Secretary 1998-03-18 CURRENT 1998-03-18 Active
COSTAS MICHAEL ELEFTHERIADES ADVANCING BLOODSTOCK LIMITED Company Secretary 1996-01-12 CURRENT 1994-10-26 Active
SUSAN JULIA MCKEEVER ADVANCING BLOODSTOCK LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-26 Active
COSTAS MICHAEL ELEFTHERIADES ADVANCING BLOODSTOCK LIMITED Director 2012-07-16 CURRENT 1994-10-26 Active
COSTAS MICHAEL ELEFTHERIADES XEN ARTS Director 2009-10-16 CURRENT 2009-10-16 Active
JOHN PETER HUBERT MCKEEVER ADVANCING BLOODSTOCK LIMITED Director 1994-11-01 CURRENT 1994-10-26 Active
SUSAN JULIA MCKEEVER ADVANCING BLOODSTOCK LIMITED Director 1994-11-01 CURRENT 1994-10-26 Active

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
2024-09-19CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2023-09-24CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 34 MILL HILL BRANCASTER KING'S LYNN NORFOLK PE31 8AQ ENGLAND
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM ADJ STATION GARAGE STATION ROAD DOCKING KING'S LYNN NORFOLK PE31 8LT
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-29AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-14AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR COSTAS MICHAEL ELEFTHERIADES on 2014-07-01
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0126/07/13 ANNUAL RETURN FULL LIST
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM 7 Black Bear Court, High Street, Newmarket, Suffolk, CB8 9AF England
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GAISFORD ST LAWRENCE
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0126/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0126/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AP01DIRECTOR APPOINTED MR COSTAS MICHAEL ELEFTHERIADES
2010-08-19AR0126/07/10 ANNUAL RETURN FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES GAISFORD ST LAWRENCE / 01/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAVIN JOHNSTON / 01/07/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-18AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 7 BLACK BEAR COURT, HIGH STREET, NEWMARKET, SUFFOLK CB8 9AF ENGLAND
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2008-05-07190LOCATION OF DEBENTURE REGISTER
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM ADJ STATION GARAGE STATION ROAD DOCKING KINGS LYNN NORFOLK PE31 8LT
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 10A THE CAUSEWAY BURWELL CAMBRIDGE CAMBRIDGESHIRE CB5 0DU
2007-03-05363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-03-05288aNEW SECRETARY APPOINTED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-09-13363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-09-06363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-26363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-06-02288cDIRECTOR'S PARTICULARS CHANGED
2003-06-02288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2003-05-2988(2)RAD 01/01/02-30/06/02 £ SI 100@1
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2000-09-08CERTNMCOMPANY NAME CHANGED NUMBER 1 CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/09/00
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW SECRETARY APPOINTED
2000-08-17SRES01ALTER MEMORANDUM 07/08/00
2000-08-16288bDIRECTOR RESIGNED
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-08-16288bSECRETARY RESIGNED
2000-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCKEEVER ST LAWRENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MCKEEVER ST LAWRENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-09 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 1,363
Creditors Due Within One Year 2011-08-01 £ 1,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MCKEEVER ST LAWRENCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 300
Called Up Share Capital 2011-08-01 £ 300
Cash Bank In Hand 2012-08-01 £ 587
Cash Bank In Hand 2011-08-01 £ 1,277
Current Assets 2012-08-01 £ 587
Current Assets 2011-08-01 £ 1,864
Debtors 2011-08-01 £ 587
Shareholder Funds 2012-08-01 £ 501
Shareholder Funds 2011-08-01 £ 614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCKEEVER ST LAWRENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKEEVER ST LAWRENCE LIMITED
Trademarks
We have not found any records of MCKEEVER ST LAWRENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKEEVER ST LAWRENCE 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 (99999 - Dormant Company) as MCKEEVER ST LAWRENCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MCKEEVER ST LAWRENCE 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 MCKEEVER ST LAWRENCE 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 MCKEEVER ST LAWRENCE 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.
    Other companies at postcode PE31 8AQ