About

Registered Number: 03371520
Date of Incorporation: 15/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 23-29 Church Street, Bloxwich, Walsall, West Midlands, WS3 3HE

 

Established in 1997, Lawlors Holdings Ltd has its registered office in West Midlands, it's status is listed as "Active". We don't know the number of employees at this organisation. Lawlor, Carol Ann is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWLOR, Carol Ann 28 May 1997 09 March 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 22 June 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 17 September 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 27 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2007
353 - Register of members 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 11 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 23 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 1997
88(2)P - N/A 27 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
123 - Notice of increase in nominal capital 24 June 1997
CERTNM - Change of name certificate 05 June 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2011 Outstanding

N/A

Legal charge 02 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.