About

Registered Number: 04033039
Date of Incorporation: 13/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Larchways Ockham Road North, West Horsley, Leatherhead, Surrey, KT24 6PE

 

Established in 2000, Lawsons Properties Ltd are based in Leatherhead. The companies directors are Swift, Zoe Ann, Lawson, Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Barbara 25 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Zoe Ann 25 July 2000 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 20 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 April 2018
PSC01 - N/A 29 September 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 24 July 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 25 July 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2001 Outstanding

N/A

Legal charge 08 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.