LAWRENCE CLOISTERS TRUST LIMITED - LETCHWORTH


Company Profile Company Filings

Overview

LAWRENCE CLOISTERS TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LETCHWORTH and has the status: Active.
LAWRENCE CLOISTERS TRUST LIMITED was incorporated 75 years ago on 26/02/1949 and has the registered number: 00465100. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

LAWRENCE CLOISTERS TRUST LIMITED - LETCHWORTH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE CLOISTERS
LETCHWORTH
SG6 3TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNSTAN PETER KING Secretary 2017-09-11 CURRENT
MR PARAMJIT SINGH DEV Jun 1957 British Director 2018-08-29 CURRENT
MR FRANK JAMES FREEMAN Jan 1966 British Director 2023-04-16 CURRENT
MR JOHN PERCY GAMBLE Jun 1962 British Director 2019-05-01 CURRENT
MR TOM GOLDS Aug 1990 British Director 2023-05-05 CURRENT
MRS JUDITH LINDSEY GOWER Jan 1955 British Director 2023-08-30 CURRENT
MR DUNSTAN PETER KING Jan 1948 British Director 2017-09-11 CURRENT
MRS ALLISON DEBORAH LANE Aug 1969 British Director 2023-08-30 CURRENT
MR JAMES ROBERT DAVIS May 1984 English Director 2022-12-04 CURRENT
FREDERICK JOHN BRAZIER Mar 1928 British Secretary 1997-09-07 UNTIL 2006-06-04 RESIGNED
MR. ROBERT JOHN GRAY Apr 1930 British Director 2006-06-04 UNTIL 2012-10-30 RESIGNED
CHARLES RICHARD GRAHAM May 1935 British Director 1995-04-28 UNTIL 2007-06-17 RESIGNED
ANTHONY BERNARD FLEMING-TAYLOR Apr 1925 Director 1995-04-28 UNTIL 1998-03-01 RESIGNED
MR TOM GOLDS Aug 1990 British Director 2019-08-15 UNTIL 2019-11-07 RESIGNED
JACK REX GIFFORD May 1918 British Director RESIGNED
MR JOHN PERCY GAMBLE Jun 1962 British Director 2018-08-29 UNTIL 2019-01-28 RESIGNED
MR FRANK JAMES FREEMAN Jan 1966 British Director 2022-05-01 UNTIL 2023-04-04 RESIGNED
ANTHONY BERNARD FLEMING-TAYLOR Apr 1925 Director RESIGNED
MICHAEL EKINS Jan 1924 British Director RESIGNED
MR TOM GOLDS Aug 1990 British Director 2017-02-03 UNTIL 2019-01-22 RESIGNED
MR ROY HAY Secretary 2016-11-15 UNTIL 2019-01-22 RESIGNED
NEVILLE ALFRED DEARDS May 1929 British Director RESIGNED
MR. MICHAEL ANTHONY COOPER May 1947 British Secretary 2009-05-01 UNTIL 2014-08-19 RESIGNED
MR. DAVID HERBERT WILLIAMS Secretary 2014-08-19 UNTIL 2016-01-01 RESIGNED
JOHN DAVID SCHWARTZMAN Jan 1931 Secretary 1994-04-01 UNTIL 1994-09-25 RESIGNED
MR ANDREW EDWARD MURRAY Secretary 2016-01-01 UNTIL 2016-08-04 RESIGNED
ANTHONY BERNARD FLEMING-TAYLOR Apr 1925 Secretary 1995-04-28 UNTIL 1997-09-07 RESIGNED
GWYN MAURICE HOWARD Sep 1947 British Secretary 2006-06-04 UNTIL 2009-05-01 RESIGNED
CECIL PATRICK NORMAN DICKERSON Aug 1933 British Secretary RESIGNED
NEVILLE ALFRED DEARDS May 1929 British Director 1995-04-28 UNTIL 2005-06-07 RESIGNED
MR SIMON JONATHAN COOPER May 1959 British Director 2009-05-01 UNTIL 2017-08-15 RESIGNED
MR. MICHAEL ANTHONY COOPER May 1947 British Director 2006-06-04 UNTIL 2014-08-19 RESIGNED
MR. JEFFREY BULLOCK Dec 1954 British Director 2013-10-18 UNTIL 2017-08-15 RESIGNED
FREDERICK JOHN BRAZIER Mar 1928 British Director RESIGNED
FREDERICK JOHN BRAZIER Mar 1928 British Director 1995-04-28 UNTIL 2006-06-04 RESIGNED
MR PETER ROBERT BLACKER Oct 1940 British Director 2005-06-07 UNTIL 2014-08-19 RESIGNED
STEPHEN WILLIAM BAILEY May 1947 British Director 1996-01-01 UNTIL 1998-03-01 RESIGNED
PETER JAMES CUTHBERTSON Oct 1934 British Director RESIGNED
JOHN ALLEN Feb 1929 British Director RESIGNED
JOSEPH ABBOTT Dec 1939 British Director RESIGNED
CHARLES RICHARD GRAHAM May 1935 British Director RESIGNED
MR PERCY ROY COOKE May 1925 English Director RESIGNED
CECIL PATRICK NORMAN DICKERSON Aug 1933 British Director RESIGNED
MR WILLIAM GEORGE EMMOTT HALSEY Feb 1987 British Director 2018-09-06 UNTIL 2019-01-28 RESIGNED
MR JULIAN LESLIE HARCOURT Sep 1961 British Director 2018-08-29 UNTIL 2023-08-23 RESIGNED
MR ROY HAY Oct 1950 British Director 2016-11-15 UNTIL 2019-05-14 RESIGNED
MR PAUL DAVID ISON Apr 1966 British Director 2018-09-08 UNTIL 2022-06-30 RESIGNED
CHARLES WILLIAM HOFFMAN Oct 1929 British Director RESIGNED
FRANK ALFRED HODGES May 1920 British Director RESIGNED
GWYN MAURICE HOWARD Sep 1947 British Director 2001-12-02 UNTIL 2009-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MAPLES MAINTENANCE COMPANY (HITCHIN) LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAPLES (NO.2) MAINTENANCE COMPANY (HITCHIN) LIMITED(THE) STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
HELEN ROLLASON HEAL CANCER CHARITY CHELMSFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
QUEENS GATE MEWS RESIDENTS COMPANY LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FRANK COOPER & SON LIMITED ILFORD ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STEVE HALES BUILDING SOLUTIONS LIMITED BALDOCK UNITED KINGDOM Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SYGNET FINANCIAL SERVICES LIMITED CHELMSFORD Active DORMANT 64999 - Financial intermediation not elsewhere classified
BEARING ACCOUNTANCY SERVICES LTD BRENTWOOD Active MICRO ENTITY 69201 - Accounting and auditing activities
FLEET HOUSE NOMINEES LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ELAN PROPERTIES (HLSE) LIMITED KNEBWORTH ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CLOISTERS EVENT LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
D J R CARS LLP CHELMSFORD Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-28 31-03-2023 208,886 Cash 203,811 equity
Lawrence Cloisters Trust Limited - Accounts to registrar (filleted) - small 22.3 2023-02-17 31-03-2022 £235,970 Cash £211,214 equity
Lawrence Cloisters Trust Limited - Accounts to registrar (filleted) - small 18.2 2022-02-23 31-03-2021 £246,378 Cash £168,642 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HITCHIN LODGE 6561 DMF LETCHWORTH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CLOISTERS EVENT LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.