Advanced company searchLink opens in new window

LAWTONS PROPERTY COMPANY LIMITED

Company number 00374136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 AA Total exemption full accounts made up to 30 November 2017
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Craig Griffiths as a director on 26 June 2017
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 AD01 Registered office address changed from C/O Ljs Accounting Services (Uk) Ltd 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 2 July 2018
21 Sep 2017 CS01 Confirmation statement made on 25 June 2017 with updates
21 Sep 2017 PSC02 Notification of Lawtons Property Holding Company Limited as a person with significant control on 6 April 2016
21 Sep 2017 AD01 Registered office address changed from Unit 20-24 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ to C/O Ljs Accounting Services (Uk) Ltd 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 21 September 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Jun 2017 CH01 Director's details changed for Mr Craig Griffiths on 22 June 2017
23 Jun 2017 CH01 Director's details changed for Mr Antonio Garcia-Walker on 22 June 2017
19 Jun 2017 AP01 Appointment of Mr Antonio Garcia-Walker as a director on 25 May 2017
19 Jun 2017 TM01 Termination of appointment of John Edward Reid as a director on 25 May 2017
19 Jun 2017 TM01 Termination of appointment of Kevin Mohan as a director on 25 May 2017
19 Jun 2017 TM01 Termination of appointment of Des Mohan as a director on 25 May 2017
19 Jun 2017 TM01 Termination of appointment of David Alan Hughes as a director on 25 May 2017
19 Jun 2017 AP01 Appointment of Mr Craig Griffiths as a director on 25 May 2017
19 Jun 2017 MR04 Satisfaction of charge 8 in full