About

Registered Number: 07962164
Date of Incorporation: 23/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: The Aspect, Finsbury Square, London, EC2A 1AS,

 

Established in 2012, Lawton Group Holdings Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Kay, Dominic Jude, Mattison, Abigail are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAY, Dominic Jude 20 March 2014 16 June 2014 1
MATTISON, Abigail 16 June 2014 08 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC05 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
MR01 - N/A 17 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
AD01 - Change of registered office address 13 January 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 08 March 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 19 September 2017
RP04CS01 - N/A 29 June 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
CERTNM - Change of name certificate 03 February 2015
CONNOT - N/A 03 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 10 November 2014
AA - Annual Accounts 08 July 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 07 May 2014
RP04 - N/A 14 April 2014
RP04 - N/A 14 April 2014
AUD - Auditor's letter of resignation 08 April 2014
MR04 - N/A 03 April 2014
MR01 - N/A 28 March 2014
RESOLUTIONS - N/A 27 March 2014
RESOLUTIONS - N/A 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2014
SH08 - Notice of name or other designation of class of shares 27 March 2014
AP03 - Appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA01 - Change of accounting reference date 27 March 2014
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2013
SH08 - Notice of name or other designation of class of shares 21 November 2013
AD01 - Change of registered office address 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
MR01 - N/A 19 November 2013
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 24 October 2013
AR01 - Annual Return 13 March 2013
CH02 - Change of particulars for corporate director 14 August 2012
AD01 - Change of registered office address 21 June 2012
CERTNM - Change of name certificate 19 March 2012
CONNOT - N/A 19 March 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.