Company NameLawless Flooring Limited
Company StatusActive
Company Number06105412
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Michael Lawrence Lawless
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleFlooring
Country of ResidenceEngland
Correspondence Address24 Warwick Road
Coulsdon
Surrey
CR5 2EE
Director NameMr Paul Kevin Lawless
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleFlooring
Country of ResidenceEngland
Correspondence Address112 Shaldon Drive
Morden
Surrey
SM4 4BH
Director NameMrs Barbara Lunn
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleFlooring
Country of ResidenceEngland
Correspondence Address58 Bramshaw Rise
New Malden
Surrey
KT3 5JU
Secretary NameMrs Barbara Lunn
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleFlooring
Country of ResidenceEngland
Correspondence Address58 Bramshaw Rise
New Malden
Surrey
KT3 5JU
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitelawlessflooring.co.uk

Location

Registered AddressLynwood House Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Michael Lawrence Lawless
45.00%
Ordinary
45 at £1Paul Kevin Lawless
45.00%
Ordinary
10 at £1Barbara Lunn
10.00%
Ordinary

Financials

Year2014
Net Worth£322,499
Cash£329,562
Current Liabilities£214,919

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 November 2021Registered office address changed from C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to Lynwood House Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2021 (1 page)
28 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Registered office address changed from Brent House C/O Atkins & Partners 214 Kenton Road Harrow Middx HA3 8BT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Brent House C/O Atkins & Partners 214 Kenton Road Harrow Middx HA3 8BT on 24 March 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
18 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Michael Lawrence Lawless on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Paul Kevin Lawless on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Michael Lawrence Lawless on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Paul Kevin Lawless on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Barbara Lunn on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Barbara Lunn on 14 February 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from brent hse 214 kenton road harrow middx HA3 8BS (1 page)
17 February 2009Registered office changed on 17/02/2009 from brent hse 214 kenton road harrow middx HA3 8BS (1 page)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
18 December 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
18 December 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
24 March 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (2 pages)
14 March 2007Director resigned (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 14/18 city road cardiff CF24 3DL (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 14/18 city road cardiff CF24 3DL (1 page)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)