About

Registered Number: 06105412
Date of Incorporation: 14/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O ATKINS & PARTNERS, 4th Floor, Suite 2 B Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN

 

Lawless Flooring Ltd was registered on 14 February 2007 with its registered office in Middlesex, it's status at Companies House is "Active". The companies directors are listed as Lawless, Michael Lawrence, Lawless, Paul Kevin, Lunn, Barbara in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLESS, Michael Lawrence 14 February 2007 - 1
LAWLESS, Paul Kevin 14 February 2007 - 1
LUNN, Barbara 14 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 09 December 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 11 March 2008
225 - Change of Accounting Reference Date 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.