London
SW6 3NJ
Secretary Name | Timothy Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Piers James Lawson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Event Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drove End Brixton Deverill Warminster Wiltshire BA12 7EJ |
Secretary Name | Piers James Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Event Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drove End Brixton Deverill Warminster Wiltshire BA12 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Lawson Macgregor Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,683 |
Cash | £23 |
Current Liabilities | £5,860 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Company name changed lawson macgregor LIMITED\certificate issued on 11/05/12
|
27 April 2012 | Resolutions
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Resolutions
|
5 March 2012 | Appointment of Timothy Jones as a secretary (3 pages) |
29 February 2012 | Termination of appointment of Piers Lawson as a director (2 pages) |
29 February 2012 | Termination of appointment of Piers Lawson as a secretary (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
4 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 October 2007 | Return made up to 23/09/07; no change of members
|
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
13 September 2004 | Return made up to 23/09/04; full list of members
|
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: griffin house, 89 island farm road, west molesey surrey KT8 2LN (1 page) |
20 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
16 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Incorporation (16 pages) |