About

Registered Number: 05178513
Date of Incorporation: 13/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Having been setup in 2004, Lawson Builders Ltd have registered office in West Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Lawson Builders Ltd. This business has 3 directors listed as Lawson, Paul Anthony, Lawson, Peter Andrew, Lawson, Teresa Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Paul Anthony 07 October 2004 - 1
LAWSON, Peter Andrew 07 October 2004 - 1
LAWSON, Teresa Ann 07 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 27 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 05 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 21 May 2005
CERTNM - Change of name certificate 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
225 - Change of Accounting Reference Date 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.