Company number 05482857
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address 15-20 SANDERS LODGE, INDUSTRIAL ESTATE, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Registration of charge 054828570003, created on 13 January 2017; Director's details changed for Mr Jeremy David Aldwinckle on 17 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of T R LAWMAN (HOLDINGS) LIMITED are www.trlawmanholdings.co.uk, and www.t-r-lawman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T R Lawman Holdings Limited is a Private Limited Company.
The company registration number is 05482857. T R Lawman Holdings Limited has been working since 16 June 2005.
The present status of the company is Active. The registered address of T R Lawman Holdings Limited is 15 20 Sanders Lodge Industrial Estate Rushden Northamptonshire Nn10 6bq. . BRIMLEY, Michael John is a Secretary of the company. ALDWINCKLE, Jeremy David is a Director of the company. BRIMLEY, Mark John is a Director of the company. BRIMLEY, Michael John is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005
Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005
T R LAWMAN (HOLDINGS) LIMITED Events
16 Jan 2017
Registration of charge 054828570003, created on 13 January 2017
25 Oct 2016
Director's details changed for Mr Jeremy David Aldwinckle on 17 October 2016
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
18 Jul 2005
New director appointed
18 Jul 2005
New director appointed
18 Jul 2005
New secretary appointed
18 Jul 2005
New director appointed
16 Jun 2005
Incorporation
13 January 2017
Charge code 0548 2857 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit 5…
4 March 2013
Legal mortgage
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 17 sanders lodge industrial estate…
16 January 2013
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…