Company NameLawtons Furniture Limited
DirectorsPaul Charles Lawton and Paul Anthony Lawton
Company StatusActive
Company Number06724086
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Previous NameRemode Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Charles Lawton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(7 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Paul Anthony Lawton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(2 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMs Juliana Binte Apandi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Director NameMr Daniel O'Neill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(7 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Derwent Road
Higher Bebington
Wirral
Merseyside
CH63 2LD
Wales
Director NameMr Gareth England
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Greendale Road
Port Sunlight
Wirral
CH62 4XE
Wales

Contact

Websitelawtonsfurniture.co.uk
Email address[email protected]
Telephone0151 6661269
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Norma Mary Lawton
33.33%
Ordinary
1 at £1Paul Anthony Lawton Snr
33.33%
Ordinary
1 at £1Paul Charles Lawton
33.33%
Ordinary

Financials

Year2014
Net Worth£818,984
Cash£305,491
Current Liabilities£439,953

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

11 November 2015Delivered on: 23 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 81 canning street birkenhead merseyside.
Outstanding
17 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
20 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
18 May 2021Satisfaction of charge 067240860002 in full (4 pages)
20 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
17 March 2016Director's details changed for Mr Paul Anthony Lawton on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Paul Anthony Lawton on 17 March 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 300
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 300
(4 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(4 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(4 pages)
23 November 2015Registration of charge 067240860002, created on 11 November 2015 (12 pages)
23 November 2015Registration of charge 067240860002, created on 11 November 2015 (12 pages)
19 August 2015Registration of charge 067240860001, created on 17 August 2015 (18 pages)
19 August 2015Registration of charge 067240860001, created on 17 August 2015 (18 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mr Paul Charles Lawton on 3 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Paul Charles Lawton on 3 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Paul Charles Lawton on 3 March 2014 (2 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
29 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(4 pages)
19 February 2013Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE England on 19 February 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
13 January 2011Appointment of Mr Paul Anthony Lawton as a director (2 pages)
13 January 2011Appointment of Mr Paul Anthony Lawton as a director (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2010Company name changed remode developments LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Company name changed remode developments LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Termination of appointment of Gareth England as a director (1 page)
9 December 2010Termination of appointment of Gareth England as a director (1 page)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Paul Charles Lawton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Gareth England on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Paul Charles Lawton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Paul Charles Lawton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Gareth England on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Gareth England on 7 January 2010 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Paul Charles Lawton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Paul Charles Lawton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Gareth England on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Gareth England on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Paul Charles Lawton on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Gareth England on 2 November 2009 (2 pages)
5 June 2009Director appointed mr gareth england (1 page)
5 June 2009Director appointed mr gareth england (1 page)
5 June 2009Appointment terminated director daniel o'neill (1 page)
5 June 2009Director appointed mr paul charles lawton (1 page)
5 June 2009Appointment terminated director daniel o'neill (1 page)
5 June 2009Director appointed mr paul charles lawton (1 page)
22 May 2009Director appointed daniel o'neill (1 page)
22 May 2009Director appointed daniel o'neill (1 page)
15 October 2008Incorporation (13 pages)
15 October 2008Incorporation (13 pages)
15 October 2008Appointment terminated director juliana apandi (1 page)
15 October 2008Appointment terminated director juliana apandi (1 page)