Hayes
Middlesex
UB4 0SE
Secretary Name | Mrs Michelle Lawlor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Barclay House 394 Uxbridge Road Hayes Middlesex UB4 0SE |
Website | lawlorproperties.co.uk |
---|---|
Telephone | 020 85617816 |
Telephone region | London |
Registered Address | Barclay House 394 Uxbridge Road Hayes Middlesex UB4 0SE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
100 at £1 | Mr Gerard Patrick Lawlor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,530 |
Cash | £166,682 |
Current Liabilities | £154,400 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
15 April 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
11 April 2021 | Change of details for Mrs Michelle Lawlor as a person with significant control on 26 March 2021 (2 pages) |
11 April 2021 | Director's details changed for Mr Gerard Patrick Lawlor on 26 March 2021 (2 pages) |
11 April 2021 | Secretary's details changed for Michelle Lawlor on 26 March 2021 (1 page) |
11 April 2021 | Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 26 March 2021 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
27 March 2020 | Change of details for Mrs Michelle Lawlor as a person with significant control on 27 March 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 April 2019 | Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 27 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with updates (6 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with updates (6 pages) |
4 April 2018 | Director's details changed for Mr Gerard Patrick Lawlor on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Gerard Patrick Lawlor as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Michelle Lawlor as a person with significant control on 4 April 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
12 April 2017 | Director's details changed for Gerard Patrick Lawlor on 17 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Gerard Patrick Lawlor on 17 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Statement of company's objects (2 pages) |
11 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
11 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Statement of company's objects (2 pages) |
11 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Director's details changed for Gerard Patrick Lawlor on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Registered office address changed from C/O Solvers Accountants Ltd 2Nd Floor Bridge House Station Road Hayes Middx UB3 4BX on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from C/O Solvers Accountants Ltd 2Nd Floor Bridge House Station Road Hayes Middx UB3 4BX on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Gerard Patrick Lawlor on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
6 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: solvers accountants 85 coldharbour lane hayes UB3 3EF (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: solvers accountants 85 coldharbour lane hayes UB3 3EF (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 February 2007 | Incorporation (8 pages) |
2 February 2007 | Incorporation (8 pages) |