Company NameLawlor Estates Limited
DirectorGerard Patrick Lawlor
Company StatusActive
Company Number06081158
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gerard Patrick Lawlor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclay House 394 Uxbridge Road
Hayes
Middlesex
UB4 0SE
Secretary NameMrs Michelle Lawlor
NationalityIrish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBarclay House 394 Uxbridge Road
Hayes
Middlesex
UB4 0SE

Contact

Websitelawlorproperties.co.uk
Telephone020 85617816
Telephone regionLondon

Location

Registered AddressBarclay House
394 Uxbridge Road
Hayes
Middlesex
UB4 0SE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

100 at £1Mr Gerard Patrick Lawlor
100.00%
Ordinary

Financials

Year2014
Net Worth£27,530
Cash£166,682
Current Liabilities£154,400

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

15 April 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
11 April 2021Change of details for Mrs Michelle Lawlor as a person with significant control on 26 March 2021 (2 pages)
11 April 2021Director's details changed for Mr Gerard Patrick Lawlor on 26 March 2021 (2 pages)
11 April 2021Secretary's details changed for Michelle Lawlor on 26 March 2021 (1 page)
11 April 2021Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 26 March 2021 (2 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
27 March 2020Change of details for Mrs Michelle Lawlor as a person with significant control on 27 March 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 April 2019Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 27 March 2019 (2 pages)
8 April 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 25 March 2018 with updates (6 pages)
4 April 2018Director's details changed for Mr Gerard Patrick Lawlor on 4 April 2018 (2 pages)
4 April 2018Change of details for Gerard Patrick Lawlor as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Michelle Lawlor as a person with significant control on 4 April 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
12 April 2017Director's details changed for Gerard Patrick Lawlor on 17 March 2017 (2 pages)
12 April 2017Director's details changed for Gerard Patrick Lawlor on 17 March 2017 (2 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 130
(4 pages)
22 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 130
(4 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Statement of company's objects (2 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Change of share class name or designation (2 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 May 2015Change of share class name or designation (2 pages)
11 May 2015Statement of company's objects (2 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Director's details changed for Gerard Patrick Lawlor on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Registered 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 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Registered 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 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Gerard Patrick Lawlor on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: solvers accountants 85 coldharbour lane hayes UB3 3EF (1 page)
13 February 2008Registered office changed on 13/02/08 from: solvers accountants 85 coldharbour lane hayes UB3 3EF (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 February 2007Incorporation (8 pages)
2 February 2007Incorporation (8 pages)