Company NameLawford Management Services Limited
Company StatusDissolved
Company Number02683484
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)
Dissolution Date26 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Woolford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(1 year after company formation)
Appointment Duration21 years (closed 26 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameMr Anthony William Redknap
NationalityBritish
StatusClosed
Appointed03 February 1993(1 year after company formation)
Appointment Duration21 years (closed 26 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMr Anthony William Redknap
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 26 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMr Richard Marfell Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 26 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB

Location

Registered AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

6k at £1Robert Davies
5.00%
Ordinary
6k at £1Robert Nursey
5.00%
Ordinary
36k at £1Michael John Woolford
30.00%
Ordinary
27k at £1Anthony William Redknap
22.50%
Ordinary
27k at £1Mr Richard Marfell Smith
22.50%
Ordinary
18k at £1Robert Davies John West Investments Limited
15.00%
Ordinary

Financials

Year2014
Net Worth£381,536
Cash£6,780
Current Liabilities£28,715

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 November 2013Return of final meeting in a members' voluntary winding up (8 pages)
26 November 2013Return of final meeting in a members' voluntary winding up (8 pages)
24 May 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-15
(1 page)
24 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2013Declaration of solvency (3 pages)
24 May 2013Declaration of solvency (3 pages)
24 May 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 120,000
(5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 120,000
(5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 120,000
(5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 February 2010Director's details changed for Mr Richard Marfell Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Anthony William Redknap on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Anthony William Redknap on 4 February 2010 (1 page)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Michael John Woolford on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Anthony William Redknap on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Michael John Woolford on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael John Woolford on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Anthony William Redknap on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Anthony William Redknap on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Anthony William Redknap on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Richard Marfell Smith on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Richard Marfell Smith on 4 February 2010 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 138A central road worcester park surrey KT4 8HW (1 page)
6 May 2009Registered office changed on 06/05/2009 from 138A central road worcester park surrey KT4 8HW (1 page)
24 April 2009Director and Secretary's Change of Particulars / anthony redknap / 04/02/2008 / HouseName/Number was: , now: 8; Street was: 8 hawthorn road, now: hawthorn road; Occupation was: , now: accountant (1 page)
24 April 2009Return made up to 03/02/09; full list of members (4 pages)
24 April 2009Return made up to 03/02/09; full list of members (4 pages)
24 April 2009Director and secretary's change of particulars / anthony redknap / 04/02/2008 (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 June 2008Return made up to 03/02/08; full list of members (4 pages)
23 June 2008Return made up to 03/02/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 February 2007Return made up to 03/02/07; full list of members (3 pages)
16 February 2007Return made up to 03/02/07; full list of members (3 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2006Memorandum and Articles of Association (13 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2006Memorandum and Articles of Association (13 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 03/02/06; full list of members (3 pages)
8 May 2006Return made up to 03/02/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 March 2005Return made up to 03/02/05; full list of members (3 pages)
10 March 2005Return made up to 03/02/05; full list of members (3 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 February 2004Return made up to 03/02/04; full list of members (8 pages)
12 February 2004Return made up to 03/02/04; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
11 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
18 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Return made up to 03/02/03; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 February 2002Return made up to 03/02/02; full list of members (8 pages)
11 February 2002Return made up to 03/02/02; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 February 2001Return made up to 03/02/01; full list of members (8 pages)
28 February 2001Return made up to 03/02/01; full list of members (8 pages)
5 April 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2000Return made up to 03/02/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 February 1998Return made up to 03/02/98; no change of members (4 pages)
20 February 1998Return made up to 03/02/98; no change of members (4 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1997Return made up to 03/02/97; full list of members (6 pages)
1 April 1997Return made up to 03/02/97; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 February 1996Return made up to 03/02/96; no change of members (4 pages)
19 February 1996Return made up to 03/02/96; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 May 1993Ad 20/04/93--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
24 May 1993Ad 20/04/93--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
3 February 1992Incorporation (13 pages)