About

Registered Number: 02067286
Date of Incorporation: 24/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS,

 

Established in 1986, Fuerst Day Lawson Holdings Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAI, Dai Hua 07 September 2007 30 December 2015 1
LAWSON, Ernest N/A 20 October 1995 1
SMITH, Norman Spencer N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Charles John 03 September 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 03 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 28 November 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 13 June 2016
RESOLUTIONS - N/A 07 March 2016
MR01 - N/A 01 March 2016
MR04 - N/A 23 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 11 May 2015
RESOLUTIONS - N/A 08 January 2015
RESOLUTIONS - N/A 08 January 2015
CC04 - Statement of companies objects 08 January 2015
SH01 - Return of Allotment of shares 08 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 December 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AA - Annual Accounts 21 June 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 17 May 2010
SH01 - Return of Allotment of shares 22 April 2010
RESOLUTIONS - N/A 31 March 2010
MEM/ARTS - N/A 23 February 2010
RESOLUTIONS - N/A 18 February 2010
MEM/ARTS - N/A 18 February 2010
RESOLUTIONS - N/A 17 February 2010
RESOLUTIONS - N/A 08 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
363s - Annual Return 15 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
123 - Notice of increase in nominal capital 20 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 16 November 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 25 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 11 December 1995
288 - N/A 27 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 06 October 1995
169 - Return by a company purchasing its own shares 30 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 30 September 1994
288 - N/A 09 August 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 07 October 1993
288 - N/A 20 August 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 13 October 1992
288 - N/A 14 January 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 12 November 1991
363 - Annual Return 30 November 1990
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 03 November 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 31 October 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1987
288 - N/A 23 February 1987
287 - Change in situation or address of Registered Office 23 February 1987
CERTNM - Change of name certificate 18 December 1986
GAZ(U) - N/A 28 November 1986
288 - N/A 24 November 1986
287 - Change in situation or address of Registered Office 24 November 1986
CERTINC - N/A 24 October 1986
NEWINC - New incorporation documents 24 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2016 Outstanding

N/A

Debenture 07 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.