About

Registered Number: 00331510
Date of Incorporation: 11/09/1937 (86 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 40 Eastgate Street, Bury St. Edmunds, Suffolk, IP33 1YW,

 

Having been setup in 1937, Lawson's (Bury St. Edmunds) Ltd are based in Bury St. Edmunds, Suffolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Lancaster, Neil, Clarke, Kirsty Anne, Lawson, Leonard Arthur, Lawson, Robert Austin, Lawson, Barbara Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Kirsty Anne 01 January 2013 - 1
LAWSON, Leonard Arthur N/A - 1
LAWSON, Robert Austin 01 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Neil 25 November 2016 - 1
LAWSON, Barbara Joan 07 January 2000 25 November 2016 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH01 - Change of particulars for director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 September 2017
PSC04 - N/A 13 September 2017
AA - Annual Accounts 16 December 2016
AP03 - Appointment of secretary 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 01 January 2016
AA - Annual Accounts 22 November 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 09 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AD01 - Change of registered office address 28 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 29 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 01 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 14 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 17 August 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 08 August 2003
RESOLUTIONS - N/A 04 December 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 August 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 24 August 2001
225 - Change of Accounting Reference Date 27 March 2001
395 - Particulars of a mortgage or charge 06 December 2000
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 13 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 04 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 14 September 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 14 July 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Outstanding

N/A

Mortgage 06 June 2008 Fully Satisfied

N/A

Debenture 20 February 2008 Fully Satisfied

N/A

Mortgage 01 December 2000 Fully Satisfied

N/A

Mortgage 07 November 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.