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.
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 |
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 |
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 |