LAWTON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from 4 Bedford Close Shillington Beds SG5 3PL United Kingdom to 11 Spring Road Clifton Shefford SG17 5RE on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-03-31

View Document

10/12/2110 December 2021 Notification of Timothy Adam Lawton as a person with significant control on 2021-03-31

View Document

10/12/2110 December 2021 Cessation of Christopher Lawton as a person with significant control on 2021-03-31

View Document

10/12/2110 December 2021 Notification of Elizabeth Anna Lawton as a person with significant control on 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Termination of appointment of Christopher Lawton as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Angela Lawton as a director on 2021-11-30

View Document

12/11/2112 November 2021 Appointment of Timothy Adam Lawton as a director on 2021-10-31

View Document

12/11/2112 November 2021 Registered office address changed from 2 Northwood End Road Haynes Bedford MK45 3PH United Kingdom to 4 Bedford Close Shillington Beds SG5 3PL on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mrs Elizabeth Anna Lawton as a director on 2021-10-31

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 21/12/17 STATEMENT OF CAPITAL GBP 200

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

21/12/1721 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information