Having been setup in 1995, Lawton (Building Engineering Services) Ltd are based in Downsview Road, Wantage, it has a status of "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUMBY, Philip | 01 August 1997 | - | 1 |
DUGGAN, Edward Jeremiah | 06 October 2014 | - | 1 |
LAWTON, Stephen John | 03 April 1995 | - | 1 |
LAWTON, James Andrew | 01 February 2002 | 01 April 2005 | 1 |
LAWTON, Sally Jane | 03 April 1995 | 20 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUMBY, Sally Anne | 20 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CH01 - Change of particulars for director | 15 January 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AP03 - Appointment of secretary | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
TM02 - Termination of appointment of secretary | 21 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 27 February 2008 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
363s - Annual Return | 09 February 2005 | |
287 - Change in situation or address of Registered Office | 03 December 2004 | |
AA - Annual Accounts | 13 March 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 February 2002 | |
363s - Annual Return | 20 February 2002 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 15 March 2001 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 14 March 1999 | |
RESOLUTIONS - N/A | 12 March 1998 | |
RESOLUTIONS - N/A | 12 March 1998 | |
RESOLUTIONS - N/A | 12 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1998 | |
AA - Annual Accounts | 20 February 1998 | |
363s - Annual Return | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1997 | |
AA - Annual Accounts | 19 May 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 08 May 1996 | |
363s - Annual Return | 21 February 1996 | |
395 - Particulars of a mortgage or charge | 30 January 1996 | |
288 - N/A | 25 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 May 1995 | |
287 - Change in situation or address of Registered Office | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
CERTNM - Change of name certificate | 19 April 1995 | |
NEWINC - New incorporation documents | 03 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 10 January 1996 | Outstanding |
N/A |