LAWSON TAYLOR PROPERTY & INVESTMENTS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 9QA

Company number 03722485
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address THE RANCH HOUSE, 58 HALESOWEN ROAD, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9QA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of LAWSON TAYLOR PROPERTY & INVESTMENTS LIMITED are www.lawsontaylorpropertyinvestments.co.uk, and www.lawson-taylor-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Lawson Taylor Property Investments Limited is a Private Limited Company. The company registration number is 03722485. Lawson Taylor Property Investments Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Lawson Taylor Property Investments Limited is The Ranch House 58 Halesowen Road Netherton Dudley West Midlands Dy2 9qa. . TAYLOR, Michael John is a Secretary of the company. LAWSON, Lyndon Owen is a Director of the company. TAYLOR, Michael John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TAYLOR, Michael John
Appointed Date: 01 March 1999

Director
LAWSON, Lyndon Owen
Appointed Date: 01 March 1999
73 years old

Director
TAYLOR, Michael John
Appointed Date: 01 March 1999
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

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

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

LAWSON TAYLOR PROPERTY & INVESTMENTS LIMITED Events

11 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

14 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 42 more events
09 Mar 1999
Director resigned
09 Mar 1999
New director appointed
09 Mar 1999
New secretary appointed;new director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Mar 1999
Incorporation

LAWSON TAYLOR PROPERTY & INVESTMENTS LIMITED Charges

1 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that property known as 60 halesowen road netherton…
2 December 1999
Legal mortgage
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 209 foxdale drive cricket fields brierley…
26 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 275 foxdale drive cricketfields…
4 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 297 foxdale drive cricketfields…
4 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 38 laburnham road kinswinford…