About

Registered Number: 03571022
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Oracle House Whitfield Business Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8BS

 

Based in North Yorkshire, Lawton Brook Ltd was registered on 27 May 1998. Mannakee, Madeline Esme is listed as the only a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANNAKEE, Madeline Esme 30 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 May 2018
AUD - Auditor's letter of resignation 09 March 2018
AA - Annual Accounts 26 September 2017
MR04 - N/A 12 July 2017
AP03 - Appointment of secretary 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 July 2016
CH01 - Change of particulars for director 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 June 2014
MISC - Miscellaneous document 21 March 2014
AAMD - Amended Accounts 03 February 2014
RESOLUTIONS - N/A 31 January 2014
CC04 - Statement of companies objects 31 January 2014
AAMD - Amended Accounts 06 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 31 May 2013
AA01 - Change of accounting reference date 18 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 08 April 2010
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 January 2005
169 - Return by a company purchasing its own shares 18 January 2005
RESOLUTIONS - N/A 07 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 19 May 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 14 May 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 07 April 2000
225 - Change of Accounting Reference Date 13 January 2000
363s - Annual Return 28 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
287 - Change in situation or address of Registered Office 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Fully Satisfied

N/A

Debenture 18 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.