About

Registered Number: 04237204
Date of Incorporation: 19/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 20 The Gardens Lawton Hall Drive, Church Lawton, Stoke-On-Trent, ST7 3BG,

 

Lawton Hall Management Ltd was registered on 19 June 2001 and are based in Stoke-On-Trent, it's status at Companies House is "Active". The business has 35 directors listed as Hermitt, Mandy, Channon, Steve, Edward, Verony Elaine, Jackson, Gregory Michael, Johnson, Clare, Macgowan, Walter John, Paisley, Carl Stuart, Anderson, Steve, Chadwick, Christopher, Chapman, Timothy James, Dillon, Angela Martina, James, Robert Arthur, Bailey, Christopher David, Beecham, Raymond George, Chadwick, Christopher, Davey, Carl Raymond, Dunn, Dennis, Graham, David, Griffiths, Pauline Ann, Haddick, Shital Soma, Halfpenny, Geoff, Hermitt, Mandy, Jackson, Lynn, James, Robert Arthur, Knaggs, Norma, Knight, Andrew Michael, Lackey, Graham David, Law, Andrew, Lusby, Jonathan James, Milner, Rupert Edward, Nguyen, Quang Tien, Dr, O'brien, Peter, Snape, Keith, Turner, Chris, Witney, David Michael at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNON, Steve 07 October 2019 - 1
EDWARD, Verony Elaine 23 June 2020 - 1
JACKSON, Gregory Michael 23 June 2020 - 1
JOHNSON, Clare 14 October 2019 - 1
MACGOWAN, Walter John 24 January 2019 - 1
PAISLEY, Carl Stuart 24 January 2019 - 1
BAILEY, Christopher David 30 October 2008 15 June 2011 1
BEECHAM, Raymond George 24 January 2019 15 November 2019 1
CHADWICK, Christopher 14 January 2014 16 November 2018 1
DAVEY, Carl Raymond 18 June 2003 01 July 2004 1
DUNN, Dennis 02 May 2008 29 October 2009 1
GRAHAM, David 01 April 2015 13 February 2018 1
GRIFFITHS, Pauline Ann 29 October 2009 10 October 2010 1
HADDICK, Shital Soma 28 November 2011 01 April 2015 1
HALFPENNY, Geoff 14 November 2014 13 January 2019 1
HERMITT, Mandy 23 April 2012 14 November 2014 1
JACKSON, Lynn 02 May 2008 29 October 2009 1
JAMES, Robert Arthur 18 March 2016 17 January 2019 1
KNAGGS, Norma 06 May 2018 17 January 2019 1
KNIGHT, Andrew Michael 26 April 2009 24 November 2014 1
LACKEY, Graham David 02 May 2008 17 August 2009 1
LAW, Andrew 10 November 2010 23 April 2012 1
LUSBY, Jonathan James 02 May 2008 17 August 2009 1
MILNER, Rupert Edward 19 June 2001 18 June 2003 1
NGUYEN, Quang Tien, Dr 24 January 2019 12 May 2020 1
O'BRIEN, Peter 02 May 2008 15 June 2011 1
SNAPE, Keith 29 October 2009 14 November 2014 1
TURNER, Chris 05 October 2019 12 May 2020 1
WITNEY, David Michael 01 July 2004 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HERMITT, Mandy 24 January 2019 - 1
ANDERSON, Steve 29 October 2009 10 November 2010 1
CHADWICK, Christopher 10 November 2010 14 November 2014 1
CHAPMAN, Timothy James 19 June 2001 18 June 2003 1
DILLON, Angela Martina 18 June 2003 30 October 2004 1
JAMES, Robert Arthur 14 November 2014 05 June 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 25 June 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 20 February 2020
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 29 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP03 - Appointment of secretary 28 January 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 18 November 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 16 November 2017
CH03 - Change of particulars for secretary 23 June 2017
CS01 - N/A 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 26 November 2014
AP03 - Appointment of secretary 26 November 2014
AP01 - Appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 28 March 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 19 December 2010
AP03 - Appointment of secretary 19 November 2010
AD01 - Change of registered office address 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AD01 - Change of registered office address 13 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP03 - Appointment of secretary 12 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
363a - Annual Return 18 August 2009
353a - Register of members in non-legible form 18 August 2009
353 - Register of members 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
353 - Register of members 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
353 - Register of members 23 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363s - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
AA - Annual Accounts 09 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
RESOLUTIONS - N/A 23 June 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 April 2004
287 - Change in situation or address of Registered Office 29 November 2003
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.