Company NameLawson Luxury Marketing Limited
DirectorsSandra Karen Lawson and David Michael Speker
Company StatusActive
Company Number02009887
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Sandra Karen Lawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Gledhow Gardens
London
SW5 0AY
Director NameMr David Michael Speker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 The White House
Sparrows Herne
Bushey
Herts
WD23 1AQ
Secretary NameDavid Michael Speker
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 The White House
Sparrows Herne
Bushey
Herts
WD23 1AQ
Director NameChristine Furmann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1997)
RoleMarketing Consultant
Correspondence AddressFlat 5 6 Redcliffe Square
London
SW10 9JZ
Director NameCamilla Jansdotter Richards
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2000)
RoleConsultant
Correspondence Address15 Hale House
34 De Vere Gardens
London
W8 5AQ

Contact

Websitelawsonluxury.com
Email address[email protected]
Telephone020 77610390
Telephone regionLondon

Location

Registered Address21-23 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Michael Speker
50.00%
Ordinary
1 at £1Mrs Sandra Karen Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth£227,619
Cash£252,337
Current Liabilities£52,241

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 February 2016Secretary's details changed for David Michael Speker on 1 December 2015 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Director's details changed for David Michael Speker on 1 December 2015 (2 pages)
15 February 2016Director's details changed for David Michael Speker on 1 December 2015 (2 pages)
15 February 2016Secretary's details changed for David Michael Speker on 1 December 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed lawson leisure marketing LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
26 October 2011Company name changed lawson leisure marketing LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
26 October 2011Change of name notice (2 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 December 2003Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 31 October 2002 (13 pages)
24 July 2003Full accounts made up to 31 October 2002 (13 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Full accounts made up to 31 October 2001 (12 pages)
28 August 2002Full accounts made up to 31 October 2001 (12 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 August 2001Full accounts made up to 31 October 2000 (12 pages)
24 August 2001Full accounts made up to 31 October 2000 (12 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
16 February 2001Registered office changed on 16/02/01 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
16 February 2001Director resigned (1 page)
2 August 2000Full accounts made up to 31 October 1999 (12 pages)
2 August 2000Full accounts made up to 31 October 1999 (12 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
16 November 1998Full accounts made up to 31 October 1997 (12 pages)
16 November 1998Full accounts made up to 31 October 1997 (12 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Full accounts made up to 31 October 1996 (14 pages)
26 August 1997Full accounts made up to 31 October 1996 (14 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
20 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 February 1990Company name changed parsport international LIMITED\certificate issued on 16/02/90 (2 pages)
15 February 1990Company name changed parsport international LIMITED\certificate issued on 16/02/90 (2 pages)
28 November 1986New director appointed (2 pages)
28 November 1986New director appointed (2 pages)
30 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 April 1986Incorporation (16 pages)
14 April 1986Incorporation (16 pages)