About

Registered Number: 05993402
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Lawson Road Planing Ltd was registered on 09 November 2006 and has its registered office in Sheffield, it's status is listed as "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, John 09 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Mandy 09 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
LIQ14 - N/A 15 October 2018
LIQ03 - N/A 04 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
AD01 - Change of registered office address 12 August 2015
F10.2 - N/A 02 July 2015
1.4 - Notice of completion of voluntary arrangement 12 February 2015
AD01 - Change of registered office address 09 January 2015
RESOLUTIONS - N/A 08 January 2015
4.20 - N/A 08 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2015
AD01 - Change of registered office address 08 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 September 2014
AR01 - Annual Return 18 November 2013
1.1 - Report of meeting approving voluntary arrangement 28 August 2013
AA - Annual Accounts 27 June 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 15 March 2011
AA01 - Change of accounting reference date 22 November 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 16 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 December 2007
CERTNM - Change of name certificate 29 November 2006
225 - Change of Accounting Reference Date 20 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.