About

Registered Number: 04342519
Date of Incorporation: 18/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Luck Of Louth, 87-91 Eastgate, Louth, LN11 9PL,

 

Sean Lawson Land Ltd was founded on 18 December 2001 and has its registered office in Louth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 2 directors listed as Lawson, Danica, Lawson, Danica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Danica 06 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Danica 06 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 09 January 2019
MR01 - N/A 07 August 2018
AP01 - Appointment of director 06 June 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 17 January 2018
MR01 - N/A 01 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 04 January 2017
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
MR01 - N/A 16 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR01 - N/A 13 August 2016
MR01 - N/A 13 August 2016
MR01 - N/A 13 August 2016
MR01 - N/A 13 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 30 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 December 2013
AUD - Auditor's letter of resignation 18 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 January 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA01 - Change of accounting reference date 07 February 2011
AR01 - Annual Return 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 14 January 2008
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 29 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 15 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 03 October 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 31 January 2003
363s - Annual Return 02 January 2003
287 - Change in situation or address of Registered Office 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
225 - Change of Accounting Reference Date 19 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2018 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 11 August 2016 Outstanding

N/A

A registered charge 11 August 2016 Fully Satisfied

N/A

A registered charge 11 August 2016 Outstanding

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

Mortgage 07 September 2011 Fully Satisfied

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Mortgage 19 February 2007 Fully Satisfied

N/A

Mortgage 21 December 2005 Fully Satisfied

N/A

Mortgage deed 09 June 2005 Fully Satisfied

N/A

Mortgage deed 10 September 2004 Fully Satisfied

N/A

Mortgage 05 March 2003 Fully Satisfied

N/A

Mortgage deed 24 January 2003 Fully Satisfied

N/A

Mortgage deed 24 January 2003 Fully Satisfied

N/A

Mortgage deed 24 January 2003 Fully Satisfied

N/A

Mortgage deed 24 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.