About

Registered Number: 07514625
Date of Incorporation: 02/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 4 Dominus Way, Meridian Business Park, Leicester, LE19 1RP,

 

Lawson West Solicitors Ltd was registered on 02 February 2011 with its registered office in Leicester, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Haworth, James Edward, Heys, David, Hunt, Ashley Michael, Jones, Victoria Nova, Hopkins, Janet, Psb Management Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, James Edward 02 February 2011 - 1
HEYS, David 02 February 2011 - 1
HUNT, Ashley Michael 02 February 2011 - 1
JONES, Victoria Nova 02 February 2011 - 1
HOPKINS, Janet 02 February 2011 31 March 2014 1
PSB MANAGEMENT SERVICES LIMITED 01 August 2014 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AD01 - Change of registered office address 07 August 2016
AP02 - Appointment of corporate director 25 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 August 2014
MR04 - N/A 16 July 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 February 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 February 2012
AA01 - Change of accounting reference date 02 November 2011
AA - Annual Accounts 18 October 2011
AA01 - Change of accounting reference date 02 August 2011
RESOLUTIONS - N/A 15 April 2011
RESOLUTIONS - N/A 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
SH08 - Notice of name or other designation of class of shares 15 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
NEWINC - New incorporation documents 02 February 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2012 Outstanding

N/A

Debenture 21 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.