Company NameDavid Lawes Jewellery Limited
DirectorDavid Lawes
Company StatusActive
Company Number04187132
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr David Lawes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Cross Street
London
EC1N 8UH
Secretary NameMr David Lawes
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 years after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Cross Street
London
EC1N 8UH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Beverley Ann Lawes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 days after company formation)
Appointment Duration13 years (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Seven Ash Green
Springfield
Chelmsford
CM1 7SE
Director NameRonald Henry Lawes
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 days after company formation)
Appointment Duration1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address34 The Vale
Hillcrest View Vange
Basildon
Essex
SS16 4RL
Secretary NameRonald Henry Lawes
NationalityBritish
StatusResigned
Appointed29 March 2001(3 days after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleSecretary
Correspondence Address34 The Vale
Hillcrest View Vange
Basildon
Essex
SS16 4RL

Contact

Websitedavidlawes.com
Telephone020 72420837
Telephone regionLondon

Location

Registered Address24 St Cross Street
Hatton Garden
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1David Lawes
100.00%
Ordinary

Financials

Year2014
Net Worth£80,286
Current Liabilities£89,861

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Change of details for Mr David Lawes as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Secretary's details changed for Mr David Lawes on 5 April 2014 (1 page)
14 April 2014Director's details changed for Mr David Lawes on 5 April 2014 (2 pages)
14 April 2014Director's details changed for Mr David Lawes on 5 April 2014 (2 pages)
14 April 2014Director's details changed for Mr David Lawes on 5 April 2014 (2 pages)
14 April 2014Secretary's details changed for Mr David Lawes on 5 April 2014 (1 page)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Secretary's details changed for Mr David Lawes on 5 April 2014 (1 page)
11 April 2014Termination of appointment of Beverley Lawes as a director (1 page)
11 April 2014Termination of appointment of Beverley Lawes as a director (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for David Lawes on 26 March 2010 (2 pages)
20 April 2010Director's details changed for Beverley Lawes on 26 March 2010 (2 pages)
20 April 2010Director's details changed for David Lawes on 26 March 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Beverley Lawes on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 6 October 2009 (1 page)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 April 2008Return made up to 26/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 26/03/07; full list of members (7 pages)
13 April 2007Return made up to 26/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 26/03/06; full list of members (7 pages)
11 April 2006Return made up to 26/03/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 26/03/03; full list of members (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Return made up to 26/03/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 26/03/02; full list of members (7 pages)
22 April 2002Return made up to 26/03/02; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
5 April 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Registered office changed on 05/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 April 2001Registered office changed on 05/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Secretary resigned (1 page)
29 March 2001Company name changed david laws jewellery LIMITED\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed david laws jewellery LIMITED\certificate issued on 29/03/01 (2 pages)
26 March 2001Incorporation (9 pages)
26 March 2001Incorporation (9 pages)