Company NameLawler Thomond Limited
Company StatusDissolved
Company Number06268108
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Nicholas Thomond
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameKim Joanna Thomond
StatusClosed
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration11 years (closed 13 October 2020)
RoleCompany Director
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameAnthony Charles Hickman Lawler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Pines
Sunbury
Middlesex
TW16 6HT
Secretary NameAnthony Charles Hickman Lawler
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Pines
Sunbury
Middlesex
TW16 6HT
Secretary NameFreeport Services (UK) Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX

Contact

Websitewww.lawlerthomond.com

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Peter Nicholas Thomond & Kim Joanna Thomond
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£14,423
Current Liabilities£27,518

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

18 December 2017Change of details for Mr Peter Nicholas Thomond as a person with significant control on 16 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Peter Nicholas Thomond on 16 December 2017 (2 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Change of details for Mrs Kim Joanna Thomond as a person with significant control on 25 October 2017 (2 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Director's details changed for Peter Nicholas Thomond on 28 October 2014 (2 pages)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Director's details changed for Peter Nicholas Thomond on 1 March 2014 (2 pages)
24 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Director's details changed for Peter Nicholas Thomond on 1 March 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
14 January 2013Amended accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Peter Nicholas Thomond on 31 May 2010 (2 pages)
15 July 2010Termination of appointment of Anthony Lawler as a secretary (1 page)
30 November 2009Appointment of Kim Joanna Thomond as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 June 2009Return made up to 04/06/09; full list of members (3 pages)
15 August 2008Director's change of particulars / peter thomond / 14/08/2008 (1 page)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 July 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
19 June 2008Director's change of particulars / peter thomond / 01/06/2008 (1 page)
19 June 2008Appointment terminated director anthony lawler (1 page)
19 June 2008Return made up to 04/06/08; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
20 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007New director appointed (3 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
4 June 2007Incorporation (17 pages)