LAWSON HENLEY LIMITED

133 The Meadway, Redditch, B97 5AE, Worcestershire, England
StatusACTIVE
Company No.10302874
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

LAWSON HENLEY LIMITED is an active private limited company with number 10302874. It was incorporated 7 years, 10 months, 7 days ago, on 29 July 2016. The company address is 133 The Meadway, Redditch, B97 5AE, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Mahon

Change date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nicola Mahon

Change date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 133 the Meadway Redditch Worcestershire B97 5AE

Old address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom

Change date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Jane Mahon

Cessation date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Mahon

Notification date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leo Martin Peter Mahon

Cessation date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Stephanie Jane Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Mahon

Appointment date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Leo Martin Peter Mahon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Mahon

Termination date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ

Old address: 265 Birchfield Road Redditch Worcestershire B97 4LL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Leo Martin Peter Mahon

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leo Martin Peter Mahon

Notification date: 2016-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Jane Mahon

Notification date: 2016-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Leo Martin Peter Mahon

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Jane Mahon

Change date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mrs Stephanie Jane Mahon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: 265 Birchfield Road Redditch Worcestershire B97 4LL

Old address: 54 Chesterton Close Hunt End Redditch Worcestershire B97 5XS England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-29

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: 54 Chesterton Close Hunt End Redditch Worcestershire B97 5XS

Change date: 2016-08-02

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETSON LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:02625714
Status:ACTIVE
Category:Private Limited Company

NYLAND AESTHETICS LIMITED

19 GOFFS PARK ROAD,CRAWLEY,RH11 8AX

Number:11431834
Status:ACTIVE
Category:Private Limited Company

REDFORD & CO LIMITED

1ST,LONDON,W1U 7GB

Number:06064359
Status:ACTIVE
Category:Private Limited Company

SAKCO LIMITED

3 STANSFIELD ROAD,MIDDLESEX,TW4 7QD

Number:11068192
Status:ACTIVE
Category:Private Limited Company

SPRING ENVIRONMENTAL LIMITED

THE OLD SCHOOL,GLOUCESTER,GL19 4BX

Number:08719727
Status:ACTIVE
Category:Private Limited Company

THE SIZZLER BAR & GRILL LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11770654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source