LAWTON PRECISION ENGINEERS LIMITED

Company Documents

DateDescription
02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 REDUCE ISSUED CAPITAL 04/11/2013

View Document

28/11/1328 November 2013 STATEMENT BY DIRECTORS

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 1

View Document

28/11/1328 November 2013 SOLVENCY STATEMENT DATED 04/11/13

View Document

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN KAREL VAN JAARSVELD / 05/08/2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 SECRETARY RESIGNED CORRINE STRUDWICK

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JAN-KAREL VAN JAARSVELD

View Document

08/07/088 July 2008 SECRETARY APPOINTED MICHAEL NEILL COX

View Document

08/07/088 July 2008 DIRECTOR RESIGNED STANLEY BARNES

View Document

08/07/088 July 2008 DIRECTOR RESIGNED CYNTHIA BARNES

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: UNIT 1 25A,HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DA

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: CAMGATE WORKS LONG LANE STANWELL STAINES MIDDLESEX TW19 7AX

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 S366A DISP HOLDING AGM 09/05/94 S252 DISP LAYING ACC 09/05/94 S386 DISP APP AUDS 09/05/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991

View Document

09/05/909 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company