About

Registered Number: 07962251
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 Rise Holdings Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at Lawton Rise Holdings Ltd. Kay, Dominic Jude, Mattison, Abigail are listed as directors of the company.

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 14 February 2020
PSC07 - N/A 14 February 2020
MR01 - N/A 16 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
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AD01 - Change of registered office address 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 08 March 2019
PSC02 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 30 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 26 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 19 February 2015
CERTNM - Change of name certificate 28 January 2015
CONNOT - N/A 28 January 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 09 October 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
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
AA01 - Change of accounting reference date 27 March 2014
AD01 - Change of registered office address 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
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
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - 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.