LAWSON HENLEY LIMITED
Status | ACTIVE |
Company No. | 10302874 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BARTTELOT COURT,HORSHAM,RH12 1DQ
Number: | 02625714 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GOFFS PARK ROAD,CRAWLEY,RH11 8AX
Number: | 11431834 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST,LONDON,W1U 7GB
Number: | 06064359 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STANSFIELD ROAD,MIDDLESEX,TW4 7QD
Number: | 11068192 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,GLOUCESTER,GL19 4BX
Number: | 08719727 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARY STREET,SUNDERLAND,SR1 3NH
Number: | 11770654 |
Status: | ACTIVE |
Category: | Private Limited Company |