Company NameLawton Enterprises Ltd
DirectorGeraldine Lawton
Company StatusActive - Proposal to Strike off
Company Number04289986
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Previous NameLawton Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Geraldine Lawton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMrs Rosina Lizar
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Geraldine Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£8,128
Current Liabilities£69,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

24 September 2012Delivered on: 25 September 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 parrs wood road withington manchester.
Outstanding
6 March 2003Delivered on: 11 July 2007
Persons entitled: Mortgage Trust Limited Formerly Known as Britannic Money

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 114 merlin house burnage manchester.
Outstanding
30 May 2006Delivered on: 8 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property at and k/n as 93 parrs wood road withington manchester comprised in registered t/n GM931507.
Outstanding

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
21 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
20 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
4 June 2020Director's details changed for Ms Geraldine Lawton on 1 June 2020 (2 pages)
4 June 2020Change of details for Ms Geraldine Lawton as a person with significant control on 1 June 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Rosina Lizar as a secretary on 16 June 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
6 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
12 March 2015Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 12 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
6 February 2013Company name changed lawton properties LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
6 February 2013Company name changed lawton properties LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 November 2008Return made up to 19/09/08; full list of members (3 pages)
12 November 2008Return made up to 19/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 19/09/07; full list of members (2 pages)
6 December 2007Return made up to 19/09/07; full list of members (2 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Registered office changed on 16/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
16 October 2006Registered office changed on 16/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 19/09/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 19/09/06; full list of members (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Registered office changed on 20/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Registered office changed on 20/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
4 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 19/09/03; full list of members (6 pages)
19 February 2004Return made up to 19/09/03; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Registered office changed on 06/08/03 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
6 August 2003Registered office changed on 06/08/03 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Return made up to 19/09/02; full list of members (6 pages)
14 October 2002Return made up to 19/09/02; full list of members (6 pages)
18 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
18 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
19 September 2001Incorporation (13 pages)
19 September 2001Incorporation (13 pages)