Company NameLawrence Dawson & Co. Limited
DirectorsGeoffrey Lawrence Dawson and Christopher James Dawson
Company StatusActive
Company Number01239839
CategoryPrivate Limited Company
Incorporation Date8 January 1976(48 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGeoffrey Lawrence Dawson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address28 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AY
Director NameMr Christopher James Dawson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(26 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address4 Chapel Cottages
Chartridge
Chesham
Buckinghamshire
HP5 2TJ
Secretary NameMr Christopher James Dawson
NationalityBritish
StatusCurrent
Appointed01 February 2002(26 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address4 Chapel Cottages
Chartridge
Chesham
Buckinghamshire
HP5 2TJ
Director NameGeraldine Dawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address28 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AY
Director NameIan Charles Leeson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2000)
RoleFinancial Advisor
Correspondence Address149 Restons Crescent
London
SE9 2JH
Secretary NameGeraldine Dawson
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address28 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AY

Contact

Websitelawrencedawson.co.uk
Email address[email protected]
Telephone020 72831811
Telephone regionLondon

Location

Registered AddressRyefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30.8k at £1Christopher James Dawson
90.00%
Ordinary
3.4k at £1Geoffrey Lawrence Dawson
10.00%
Ordinary

Financials

Year2014
Net Worth£17,774
Cash£8,992
Current Liabilities£24,011

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

11 March 1991Delivered on: 21 March 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

31 May 2023Secretary's details changed for Mr Christopher James Dawson on 31 May 2023 (1 page)
31 May 2023Director's details changed for Geoffrey Lawrence Dawson on 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Christopher James Dawson on 31 May 2023 (2 pages)
31 May 2023Change of details for Mr Christopher James Dawson as a person with significant control on 31 May 2023 (2 pages)
5 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
22 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 34,250
(5 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 34,250
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 34,250
(5 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 34,250
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 34,250
(5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 34,250
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 June 2010Director's details changed for Geoffrey Lawrence Dawson on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Christopher James Dawson on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Christopher James Dawson on 24 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Geoffrey Lawrence Dawson on 24 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Return made up to 24/05/09; full list of members (4 pages)
16 June 2009Return made up to 24/05/09; full list of members (4 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 July 2007Return made up to 24/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2007Return made up to 24/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
13 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
15 June 2006Return made up to 24/05/06; full list of members (7 pages)
15 June 2006Return made up to 24/05/06; full list of members (7 pages)
17 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
6 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
10 March 2005Registered office changed on 10/03/05 from: 82 st john street, london, EC1M 4JN (1 page)
10 March 2005Registered office changed on 10/03/05 from: 82 st john street london EC1M 4JN (1 page)
17 June 2004Return made up to 24/05/04; full list of members (5 pages)
17 June 2004Return made up to 24/05/04; full list of members (5 pages)
3 June 2004Full accounts made up to 31 January 2004 (17 pages)
3 June 2004Full accounts made up to 31 January 2004 (17 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2003Return made up to 24/05/03; full list of members (5 pages)
18 June 2003Return made up to 24/05/03; full list of members (5 pages)
5 June 2003Full accounts made up to 31 January 2003 (19 pages)
5 June 2003Full accounts made up to 31 January 2003 (19 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
26 June 2002Return made up to 24/05/02; full list of members (5 pages)
26 June 2002Return made up to 24/05/02; full list of members (5 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
2 August 2001Full accounts made up to 31 January 2001 (15 pages)
2 August 2001Full accounts made up to 31 January 2001 (15 pages)
7 June 2001Return made up to 24/05/01; full list of members (5 pages)
7 June 2001Return made up to 24/05/01; full list of members (5 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
1 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Return made up to 24/05/00; full list of members (8 pages)
9 August 2000Return made up to 24/05/00; full list of members (8 pages)
21 July 1999Return made up to 24/05/99; full list of members (8 pages)
21 July 1999Return made up to 24/05/99; full list of members (8 pages)
13 July 1999Full accounts made up to 31 January 1999 (15 pages)
13 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1999Full accounts made up to 31 January 1999 (15 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
4 June 1998Return made up to 24/05/98; full list of members (7 pages)
4 June 1998Return made up to 24/05/98; full list of members (7 pages)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1997Return made up to 24/05/97; full list of members (7 pages)
26 June 1997Return made up to 24/05/97; full list of members (7 pages)
23 June 1996Full accounts made up to 31 January 1996 (14 pages)
23 June 1996Full accounts made up to 31 January 1996 (14 pages)
23 June 1996Return made up to 24/05/96; no change of members (7 pages)
23 June 1996Return made up to 24/05/96; no change of members (7 pages)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
8 June 1995Return made up to 24/05/95; full list of members (14 pages)
8 June 1995Return made up to 24/05/95; full list of members (14 pages)
8 January 1976Incorporation (15 pages)
8 January 1976Incorporation (15 pages)