Company NameLawgrade Limited
Company StatusDissolved
Company Number03707952
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(5 days after company formation)
Appointment Duration19 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusClosed
Appointed12 August 2004(5 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 17 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmsford
CM2 6PF
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed09 February 1999(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2001)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteangleseybusinesscentre.co.uk
Email address[email protected]
Telephone01283 845098
Telephone regionBurton-on-Trent

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 December 2017Liquidators' statement of receipts and payments to 13 October 2015 (14 pages)
22 December 2016Liquidators' statement of receipts and payments to 13 October 2015 (12 pages)
31 October 2014Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 31 October 2014 (2 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Declaration of solvency (3 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
12 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
4 June 2013Full accounts made up to 30 September 2012 (11 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (15 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Particulars of mortgage/charge (6 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Memorandum and Articles of Association (3 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Declaration of assistance for shares acquisition (9 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Full accounts made up to 31 December 2006 (15 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
20 February 2006Return made up to 04/02/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Return made up to 04/02/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
23 March 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2000 (10 pages)
15 June 2002Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA (1 page)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
27 July 2001New secretary appointed (2 pages)
18 July 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
18 July 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 18 queen anne street london W1M 0HB (1 page)
28 November 2000Particulars of mortgage/charge (4 pages)
28 November 2000Particulars of mortgage/charge (4 pages)
28 November 2000Particulars of mortgage/charge (6 pages)
22 November 2000Declaration of assistance for shares acquisition (4 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 February 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (4 pages)
5 March 1999Registered office changed on 05/03/99 from: 120 east road london N1 6AA (1 page)
5 March 1999New secretary appointed (2 pages)
4 February 1999Incorporation (15 pages)