Company NameLorraine Shaw Design Limited
DirectorAnthony John Lawlor
Company StatusActive
Company Number03326547
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NameLessington Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony John Lawlor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameLorraine Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks, 2 days after company formation)
Appointment Duration13 years, 9 months (resigned 04 January 2011)
RoleSoft Furnsihings
Country of ResidenceUnited Kingdom
Correspondence Address54 Boat Lane
Irlam
Manchester
M44 6EN
Secretary NameMr Anthony John Lawlor
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2010)
RoleSoft Furnishings
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address15 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameAlan Shaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2000)
RoleSoft Furnishing
Correspondence AddressGlazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5SJ
Director NameMr Anthony John Lawlor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2010)
RoleSoft Furnishings
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address15 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameAdam Alan Edward Shaw
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollins Drive
Winwick
Warrington
WA2 8RS

Contact

Websitediscountfabrics.co.uk
Email address[email protected]
Telephone01925 767306
Telephone regionWarrington

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Anthony John Lawlor
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,151
Cash£797
Current Liabilities£149,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Director's details changed for Mr Anthony John Lawlor on 1 November 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 July 2016Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 26 July 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
20 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Termination of appointment of Adam Shaw as a director (1 page)
27 March 2012Director's details changed for Adam Alan Edward Shaw on 1 April 2011 (2 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Adam Alan Edward Shaw on 1 April 2011 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 February 2011Appointment of Mr Anthony John Lawlor as a director (2 pages)
3 February 2011Termination of appointment of Lorraine Shaw as a director (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Termination of appointment of Anthony Lawlor as a director (1 page)
2 August 2010Termination of appointment of Anthony Lawlor as a secretary (1 page)
30 March 2010Director's details changed for Adam Alan Edward Shaw on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Adam Alan Edward Shaw on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anthony John Lawlor on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anthony John Lawlor on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 03/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2008Return made up to 03/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007New director appointed (2 pages)
14 March 2007Return made up to 03/03/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2006Return made up to 03/03/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 April 2004Return made up to 03/03/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Company name changed lessington LIMITED\certificate issued on 24/07/00 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
30 April 1999Full accounts made up to 31 March 1998 (6 pages)
30 April 1999Full accounts made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 03/03/99; no change of members (4 pages)
3 June 1998Return made up to 03/03/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 35 whitworth st west manchester M1 5NG (1 page)
3 March 1997Incorporation (13 pages)