About

Registered Number: 02785290
Date of Incorporation: 01/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

 

Lawsons Timber Ltd was founded on 01 February 1993 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". Law, Elizabeth Elena, Law, David Swinbanks are the current directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, David Swinbanks 15 February 1993 07 July 1995 1
Secretary Name Appointed Resigned Total Appointments
LAW, Elizabeth Elena 11 October 2012 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 November 2019
TM02 - Termination of appointment of secretary 10 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
PSC09 - N/A 15 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 January 2016
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 February 2013
AP03 - Appointment of secretary 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
363s - Annual Return 20 April 2001
395 - Particulars of a mortgage or charge 13 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 18 July 1995
288 - N/A 17 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 15 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
395 - Particulars of a mortgage or charge 16 April 1993
395 - Particulars of a mortgage or charge 22 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
287 - Change in situation or address of Registered Office 03 March 1993
MEM/ARTS - N/A 03 March 1993
CERTNM - Change of name certificate 23 February 1993
RESOLUTIONS - N/A 22 February 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 2001 Outstanding

N/A

Debenture 08 April 1997 Outstanding

N/A

Mortgage deed 31 March 1993 Outstanding

N/A

Debenture 08 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.