Company NameGee Lawson Holdings Limited
DirectorIvan Pennington
Company StatusActive
Company Number05814593
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIvan Pennington
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Jonathan Shorts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA
Secretary NameMr Colm Joseph Curran
NationalityIrish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Church Road
Teddington
Middlesex
TW11 8QL
Secretary NameDeborah Hofman
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWheeldon Trees Farm Earl Sterndale
Nr Buxton
Derbyshire
SK17 0AA
Secretary NameMr Martin Arnold Hofman
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheeldon Trees Farm Earl Sterndale
Nr Buxton
Derbyshire
SK17 0AA
Secretary NameMandy Shorts
NationalityBritish
StatusResigned
Appointed17 May 2009(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 August 2015)
RoleCompany Director
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegeelawson.co.uk

Location

Registered Address10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

1.1k at £1Jonathan Shorts
51.03%
Ordinary
406 at £1Amanda Shorts
18.97%
Ordinary
214 at £1Colm Joseph Curran
10.00%
Ordinary
214 at £1Deborah Hofman
10.00%
Ordinary A
214 at £1Martin Arnold Hofman
10.00%
Ordinary A

Financials

Year2014
Turnover£15,052,640
Gross Profit£2,996,172
Net Worth£1,627,850
Cash£280,808
Current Liabilities£3,391,892

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

26 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 April 2020Director's details changed for Ivan Pennington on 8 April 2020 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
8 October 2018Full accounts made up to 31 December 2017 (14 pages)
7 August 2018Cessation of Ivan Pennington as a person with significant control on 30 June 2016 (1 page)
7 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
7 August 2018Change of details for Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Statement by Directors (1 page)
8 June 2017Solvency Statement dated 18/04/17 (1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1
(3 pages)
8 June 2017Solvency Statement dated 18/04/17 (1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1
(3 pages)
26 May 2017Full accounts made up to 31 December 2016 (13 pages)
26 May 2017Full accounts made up to 31 December 2016 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 October 2015Auditor's resignation (1 page)
30 October 2015Auditor's resignation (1 page)
1 October 2015Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages)
1 October 2015Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages)
1 October 2015Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
2 September 2015Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages)
2 September 2015Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages)
2 September 2015Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages)
2 September 2015Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages)
2 September 2015Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages)
2 September 2015Registered office address changed from 1st Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Registered office address changed from 1st Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Registered office address changed from 1st Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Change of share class name or designation (2 pages)
27 July 2015Change of share class name or designation (2 pages)
27 July 2015Change of share class name or designation (2 pages)
21 July 2015Registered office address changed from 1st Floor, Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane London N12 8LY on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 1st Floor, Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane London N12 8LY on 21 July 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,140
(6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,140
(6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,140
(6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,140
(6 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,140
(6 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,140
(6 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
9 April 2010Appointment of Mandy Shorts as a secretary (2 pages)
9 April 2010Appointment of Mandy Shorts as a secretary (2 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 12/05/09; full list of members (4 pages)
26 June 2009Return made up to 12/05/09; full list of members (4 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 12/05/08; full list of members (4 pages)
3 July 2008Return made up to 12/05/08; full list of members (4 pages)
24 June 2008Secretary appointed martin arnold hofman (2 pages)
24 June 2008Secretary appointed deborah hofman (2 pages)
24 June 2008Secretary appointed martin arnold hofman (2 pages)
24 June 2008Secretary appointed deborah hofman (2 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 12/05/07; full list of members (3 pages)
19 June 2007Return made up to 12/05/07; full list of members (3 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 July 2006Ad 09/06/06--------- £ si 2139@1=2139 £ ic 1/2140 (2 pages)
25 July 2006Particulars of contract relating to shares (2 pages)
25 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 July 2006Particulars of contract relating to shares (2 pages)
25 July 2006Ad 09/06/06--------- £ si 2139@1=2139 £ ic 1/2140 (2 pages)
19 July 2006Nc inc already adjusted 06/06/06 (1 page)
19 July 2006Nc inc already adjusted 06/06/06 (1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006New director appointed (3 pages)
23 June 2006New secretary appointed (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006New secretary appointed (1 page)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)