About

Registered Number: 03709720
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 9 Bridge Street, Walton On Thames, Surrey, KT12 1AE

 

Laweswater Ltd was established in 1999, it's status at Companies House is "Active". Ansley-watson, Linda, Ansley-watson, Linda, Ansley-watson, Philip are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSLEY-WATSON, Linda 08 September 2016 - 1
ANSLEY-WATSON, Philip 08 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ANSLEY-WATSON, Linda 08 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 07 February 2018
PSC04 - N/A 07 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 23 February 2001
CERTNM - Change of name certificate 18 May 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
RESOLUTIONS - N/A 15 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.