Company NameLawson Plants Ltd
DirectorPeter Francis Lawson
Company StatusActive
Company Number04430461
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Peter Francis Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleRetail Horticultural
Country of ResidenceEngland
Correspondence Address70 New Mills Road
Hayfield
High Peak
Derbyshire
SK22 2EU
Secretary NameBernard Robert Lawson
NationalityBritish
StatusCurrent
Appointed22 June 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Correspondence Address70 New Mills Road
Hayfield
High Peak
Derbyshire
SK22 2EU
Secretary NameMichelle Lawson
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleFlorist
Correspondence Address70 New Mills Road
Hayfield
High Peak
Derbyshire
SK22 2EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,254
Cash£801
Current Liabilities£7,118

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
26 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
13 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 17 April 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
(3 pages)
7 June 2011Secretary's details changed for Bernard Robert Lawson on 18 May 2011 (2 pages)
7 June 2011Secretary's details changed for Bernard Robert Lawson on 18 May 2011 (2 pages)
7 June 2011Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
(3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Peter Francis Lawson on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Peter Francis Lawson on 18 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 July 2009Return made up to 18/05/09; full list of members (3 pages)
2 July 2009Return made up to 18/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Return made up to 18/05/08; full list of members (3 pages)
28 October 2008Return made up to 18/05/08; full list of members (3 pages)
27 October 2008Return made up to 18/05/07; full list of members (3 pages)
27 October 2008Return made up to 18/05/07; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from granger house 119 stockport road marple stockport cheshire SK6 6AF (2 pages)
22 October 2008Registered office changed on 22/10/2008 from granger house 119 stockport road marple stockport cheshire SK6 6AF (2 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 July 2006Return made up to 18/05/06; full list of members (6 pages)
14 July 2006Return made up to 18/05/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 June 2005Return made up to 18/05/05; full list of members (6 pages)
8 June 2005Return made up to 18/05/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Return made up to 02/05/04; full list of members (6 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Return made up to 02/05/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 70 new mills road hayfield high peak derbyshire SK22 2EU (1 page)
30 October 2003Registered office changed on 30/10/03 from: 70 new mills road hayfield high peak derbyshire SK22 2EU (1 page)
3 June 2003Return made up to 02/05/03; full list of members (6 pages)
3 June 2003Return made up to 02/05/03; full list of members (6 pages)
17 May 2002Registered office changed on 17/05/02 from: 70 new mills rd, hayfield high peak derbyshire SK22 2EU (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 May 2002Registered office changed on 17/05/02 from: 70 new mills rd, hayfield high peak derbyshire SK22 2EU (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
2 May 2002Incorporation (9 pages)
2 May 2002Incorporation (9 pages)