About

Registered Number: 04699573
Date of Incorporation: 17/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 7 Robinson Way, Kettering, Northamptonshire, NN16 8PT,

 

Founded in 2003, R S Lawman Coaches Ltd are based in Kettering, Northamptonshire. The current directors of the business are listed as Cotton, Louise Yvonne, Lawman, Janice, Lawman, Julian Stuart, Lawman, Roderick Stuart at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Louise Yvonne 01 June 2017 - 1
LAWMAN, Janice 15 April 2003 - 1
LAWMAN, Julian Stuart 01 June 2017 - 1
LAWMAN, Roderick Stuart 15 April 2003 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 25 October 2018
PSC07 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 21 February 2018
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 07 December 2004
287 - Change in situation or address of Registered Office 20 July 2004
363s - Annual Return 01 April 2004
225 - Change of Accounting Reference Date 30 January 2004
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 21 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
RESOLUTIONS - N/A 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
CERTNM - Change of name certificate 17 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 09 July 2003 Outstanding

N/A

Chattels mortgage 09 July 2003 Outstanding

N/A

Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.