LAWMAN COMMERCIAL SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9FS

Company number 03225406
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 31 MERRYLEES INDUSTRIAL ESTATE, LEE SIDE DESFORD, LEICESTER, LEICESTERSHIRE, LE9 9FS
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1,000 . The most likely internet sites of LAWMAN COMMERCIAL SERVICES LIMITED are www.lawmancommercialservices.co.uk, and www.lawman-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Lawman Commercial Services Limited is a Private Limited Company. The company registration number is 03225406. Lawman Commercial Services Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Lawman Commercial Services Limited is 31 Merrylees Industrial Estate Lee Side Desford Leicester Leicestershire Le9 9fs. . WRIGHT, Julie Barbara is a Secretary of the company. WILLIAMS, Lawson David is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
WRIGHT, Julie Barbara
Appointed Date: 17 July 1996

Director
WILLIAMS, Lawson David
Appointed Date: 17 July 1996
65 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 17 July 1996
Appointed Date: 16 July 1996

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 17 July 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr Lawson David Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LAWMAN COMMERCIAL SERVICES LIMITED Events

02 Sep 2016
Confirmation statement made on 16 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000

...
... and 41 more events
20 Aug 1996
New secretary appointed
20 Aug 1996
New director appointed
22 Jul 1996
Secretary resigned
22 Jul 1996
Director resigned
16 Jul 1996
Incorporation

LAWMAN COMMERCIAL SERVICES LIMITED Charges

5 July 2005
Mortgage
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 31 leeside merrylees industrial estate desford…
20 July 2004
Debenture deed
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…