LAWSON MARGERISON PRACTICE LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7PS

Company number 05597973
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 213 PRESTON ROAD, WHITTLE-LE-WOODS, CHORLEY, PR6 7PS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Gary John Fox as a director on 13 November 2015. The most likely internet sites of LAWSON MARGERISON PRACTICE LIMITED are www.lawsonmargerisonpractice.co.uk, and www.lawson-margerison-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Lawson Margerison Practice Limited is a Private Limited Company. The company registration number is 05597973. Lawson Margerison Practice Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Lawson Margerison Practice Limited is 213 Preston Road Whittle Le Woods Chorley Pr6 7ps. The company`s financial liabilities are £92.41k. It is £34.76k against last year. The cash in hand is £83.9k. It is £44.94k against last year. And the total assets are £154.12k, which is £44.51k against last year. MARGERISON, John Robert is a Secretary of the company. LAWSON, Anthony Stephen is a Director of the company. MARGERISON, John Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOX, Gary John has been resigned. The company operates in "Architectural activities".


lawson margerison practice Key Finiance

LIABILITIES £92.41k
+60%
CASH £83.9k
+115%
TOTAL ASSETS £154.12k
+40%
All Financial Figures

Current Directors

Secretary
MARGERISON, John Robert
Appointed Date: 20 October 2005

Director
LAWSON, Anthony Stephen
Appointed Date: 20 October 2005
67 years old

Director
MARGERISON, John Robert
Appointed Date: 20 October 2005
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Director
FOX, Gary John
Resigned: 13 November 2015
Appointed Date: 29 August 2006
51 years old

Persons With Significant Control

Mr Anthony Stephen Lawson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Margerison
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWSON MARGERISON PRACTICE LIMITED Events

25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
11 Mar 2016
Termination of appointment of Gary John Fox as a director on 13 November 2015
09 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 20 more events
07 Nov 2006
Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100
15 Sep 2006
New director appointed
20 Dec 2005
Particulars of mortgage/charge
20 Oct 2005
Secretary resigned
20 Oct 2005
Incorporation

LAWSON MARGERISON PRACTICE LIMITED Charges

12 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…