About

Registered Number: 02750764
Date of Incorporation: 25/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Gote Mill House, Gote Road, Cockermouth, Cumbria, CA13 0JQ

 

Based in Cockermouth in Cumbria, Lawsons Haulage Ltd was founded on 25 September 1992. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, James Colin 25 September 1992 27 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 18 September 2018
AP01 - Appointment of director 23 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 12 November 2014
AUD - Auditor's letter of resignation 09 May 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 October 2013
SH01 - Return of Allotment of shares 07 March 2013
RESOLUTIONS - N/A 04 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 30 October 2012
MISC - Miscellaneous document 23 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
353 - Register of members 21 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 19 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 29 November 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 25 September 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 10 October 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 14 July 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 08 October 1994
395 - Particulars of a mortgage or charge 15 October 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 04 August 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1993
395 - Particulars of a mortgage or charge 01 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1992
288 - N/A 06 October 1992
NEWINC - New incorporation documents 25 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 1993 Outstanding

N/A

Mortgage debenture 26 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.