About

Registered Number: 04033039
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Larchways Ockham Road North, West Horsley, Leatherhead, Surrey, KT24 6PE

 

Founded in 2000, Lawsons Properties Ltd has its registered office in Leatherhead, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Lawsons Properties Ltd. There are 2 directors listed as Swift, Zoe Ann, Lawson, Barbara for the organisation.

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.