About

Registered Number: 07917729
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Ravens Ing Mills, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3JF

 

Lawton Yarns (Holdings) Ltd was registered on 20 January 2012 and has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies directors are Kay, Timothy Benson, Cappuyns, Thomas Karel J..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPPUYNS, Thomas Karel J. 06 November 2015 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
KAY, Timothy Benson 19 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 June 2018
MR04 - N/A 05 May 2018
MR04 - N/A 05 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 30 January 2017
CH03 - Change of particulars for secretary 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
MR04 - N/A 27 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 12 February 2016
AA01 - Change of accounting reference date 11 February 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
RESOLUTIONS - N/A 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AA01 - Change of accounting reference date 27 November 2012
RESOLUTIONS - N/A 16 May 2012
RESOLUTIONS - N/A 16 May 2012
CC01 - Notice of restriction on the company's articles 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH08 - Notice of name or other designation of class of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
MEM/ARTS - N/A 09 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP03 - Appointment of secretary 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AD01 - Change of registered office address 13 March 2012
CERTNM - Change of name certificate 09 March 2012
CONNOT - N/A 09 March 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 May 2012 Fully Satisfied

N/A

Debenture 01 May 2012 Fully Satisfied

N/A

Debenture 01 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.