Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Mr Paul Anthony Lawton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Ms Juliana Binte Apandi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Director Name | Mr Daniel O'Neill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(7 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Derwent Road Higher Bebington Wirral Merseyside CH63 2LD Wales |
Director Name | Mr Gareth England |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral CH62 4XE Wales |
Website | lawtonsfurniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6661269 |
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Norma Mary Lawton 33.33% Ordinary |
---|---|
1 at £1 | Paul Anthony Lawton Snr 33.33% Ordinary |
1 at £1 | Paul Charles Lawton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,984 |
Cash | £305,491 |
Current Liabilities | £439,953 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
11 November 2015 | Delivered on: 23 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 81 canning street birkenhead merseyside. Outstanding |
---|---|
17 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 December 2023 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
18 May 2021 | Satisfaction of charge 067240860002 in full (4 pages) |
20 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
28 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
17 March 2016 | Director's details changed for Mr Paul Anthony Lawton on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Paul Anthony Lawton on 17 March 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 November 2015 | Registration of charge 067240860002, created on 11 November 2015 (12 pages) |
23 November 2015 | Registration of charge 067240860002, created on 11 November 2015 (12 pages) |
19 August 2015 | Registration of charge 067240860001, created on 17 August 2015 (18 pages) |
19 August 2015 | Registration of charge 067240860001, created on 17 August 2015 (18 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page) |
11 March 2014 | Director's details changed for Mr Paul Charles Lawton on 3 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Paul Charles Lawton on 3 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Paul Charles Lawton on 3 March 2014 (2 pages) |
11 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 February 2013 | Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE England on 19 February 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
13 January 2011 | Appointment of Mr Paul Anthony Lawton as a director (2 pages) |
13 January 2011 | Appointment of Mr Paul Anthony Lawton as a director (2 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Company name changed remode developments LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed remode developments LIMITED\certificate issued on 15/12/10
|
9 December 2010 | Termination of appointment of Gareth England as a director (1 page) |
9 December 2010 | Termination of appointment of Gareth England as a director (1 page) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Mr Paul Charles Lawton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Gareth England on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Charles Lawton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Charles Lawton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Gareth England on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Gareth England on 7 January 2010 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Paul Charles Lawton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Paul Charles Lawton on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gareth England on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gareth England on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Paul Charles Lawton on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Gareth England on 2 November 2009 (2 pages) |
5 June 2009 | Director appointed mr gareth england (1 page) |
5 June 2009 | Director appointed mr gareth england (1 page) |
5 June 2009 | Appointment terminated director daniel o'neill (1 page) |
5 June 2009 | Director appointed mr paul charles lawton (1 page) |
5 June 2009 | Appointment terminated director daniel o'neill (1 page) |
5 June 2009 | Director appointed mr paul charles lawton (1 page) |
22 May 2009 | Director appointed daniel o'neill (1 page) |
22 May 2009 | Director appointed daniel o'neill (1 page) |
15 October 2008 | Incorporation (13 pages) |
15 October 2008 | Incorporation (13 pages) |
15 October 2008 | Appointment terminated director juliana apandi (1 page) |
15 October 2008 | Appointment terminated director juliana apandi (1 page) |