About

Registered Number: 00157227
Date of Incorporation: 21/07/1919 (104 years and 9 months ago)
Company Status: Active
Registered Address: Britannic House 51 North Hill, Plymouth, Devon, PL4 8HZ

 

Having been setup in 1919, F.T.B.Lawson Ltd are based in Devon, it's status is listed as "Active". The companies directors are Lawson, Joan Blanche, Maurice, Michael, Rochford, Susan Vidamour.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Joan Blanche N/A 05 January 1995 1
MAURICE, Michael N/A 31 January 1996 1
ROCHFORD, Susan Vidamour N/A 06 February 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 10 June 2019
MR04 - N/A 22 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 15 May 2018
MR01 - N/A 13 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 June 2016
MR01 - N/A 27 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AR01 - Annual Return 11 June 2015
AD04 - Change of location of company records to the registered office 11 June 2015
AA - Annual Accounts 10 June 2015
MR04 - N/A 12 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 June 2013
MR01 - N/A 08 May 2013
MR01 - N/A 08 May 2013
MR05 - N/A 03 May 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 21 November 2009
TM01 - Termination of appointment of director 09 November 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 17 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 29 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 19 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
363s - Annual Return 10 July 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 11 June 2001
RESOLUTIONS - N/A 08 September 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 05 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 11 June 1998
395 - Particulars of a mortgage or charge 02 January 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
395 - Particulars of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
SA - Shares agreement 28 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 28 July 1996
88(2)P - N/A 14 July 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 21 May 1996
288 - N/A 16 May 1996
288 - N/A 30 April 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
123 - Notice of increase in nominal capital 14 March 1996
RESOLUTIONS - N/A 02 March 1996
288 - N/A 15 June 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 08 June 1995
288 - N/A 16 March 1995
288 - N/A 07 August 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 14 June 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 15 May 1992
363b - Annual Return 09 August 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
288 - N/A 20 July 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1988
363 - Annual Return 28 July 1987
AA - Annual Accounts 22 July 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
MISC - Miscellaneous document 21 July 1919
NEWINC - New incorporation documents 21 July 1919

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

A registered charge 11 April 2016 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Debenture 14 October 2009 Outstanding

N/A

Legal mortgage 11 April 2006 Fully Satisfied

N/A

Legal mortgage 22 October 1999 Fully Satisfied

N/A

Legal mortgage 24 December 1997 Fully Satisfied

N/A

Legal charge 14 February 1997 Fully Satisfied

N/A

Legal charge 14 February 1997 Fully Satisfied

N/A

Legal charge 25 February 1986 Fully Satisfied

N/A

Memorandum of deposit 04 March 1952 Fully Satisfied

N/A

Memorandum of deposit 04 March 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.