About

Registered Number: 03018151
Date of Incorporation: 03/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 The Glenmore Centre, Grove Technology Park, Downsview Road, Wantage, Oxon, OX12 9GN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.