About

Registered Number: 02914069
Date of Incorporation: 29/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: The Aspect, Finsbury Square, London, EC2A 1AS,

 

Lawton Rise Care Home Ltd was registered on 29 March 1994 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 3 directors listed as Kay, Dominic Jude, Mattison, Abigail, White, Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Sandra 15 April 2004 22 November 2006 1
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 23 March 2020
PSC05 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
AP01 - Appointment of director 13 January 2020
AD01 - Change of registered office address 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 12 March 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 25 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 30 March 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 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
AUD - Auditor's letter of resignation 08 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AD01 - Change of registered office address 02 April 2014
AP03 - Appointment of secretary 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
MR01 - N/A 28 March 2014
RESOLUTIONS - N/A 27 March 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 12 February 2014
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 05 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 11 May 2012
CERTNM - Change of name certificate 13 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 March 2008
225 - Change of Accounting Reference Date 25 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2006
MEM/ARTS - N/A 30 November 2006
225 - Change of Accounting Reference Date 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
MISC - Miscellaneous document 20 September 2006
MISC - Miscellaneous document 20 September 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 29 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
AA - Annual Accounts 19 November 2004
AUD - Auditor's letter of resignation 16 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 07 April 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 21 November 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 15 March 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 02 March 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 09 February 1996
287 - Change in situation or address of Registered Office 08 January 1996
363s - Annual Return 23 April 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 21 March 1995
395 - Particulars of a mortgage or charge 30 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1994
288 - N/A 12 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

Debenture 22 November 2006 Fully Satisfied

N/A

Legal charge 22 November 2006 Fully Satisfied

N/A

Mortgage debenture 16 March 1995 Fully Satisfied

N/A

Charge 16 March 1995 Fully Satisfied

N/A

Debenture 09 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.