LAWSON LUXURY MARKETING LIMITED
LAWSON LEISURE MARKETING LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 2ND

Company number 02009887
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address 21-23 IVES STREET, LONDON, SW3 2ND
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of LAWSON LUXURY MARKETING LIMITED are www.lawsonluxurymarketing.co.uk, and www.lawson-luxury-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Lawson Luxury Marketing Limited is a Private Limited Company. The company registration number is 02009887. Lawson Luxury Marketing Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Lawson Luxury Marketing Limited is 21 23 Ives Street London Sw3 2nd. . SPEKER, David Michael is a Secretary of the company. LAWSON, Sandra Karen is a Director of the company. SPEKER, David Michael is a Director of the company. Director FURMANN, Christine has been resigned. Director RICHARDS, Camilla Jansdotter has been resigned. The company operates in "Advertising agencies".


Current Directors


Director
LAWSON, Sandra Karen

66 years old

Director

Resigned Directors

Director
FURMANN, Christine
Resigned: 28 March 1997
Appointed Date: 27 February 1996
63 years old

Director
RICHARDS, Camilla Jansdotter
Resigned: 08 December 2000
Appointed Date: 12 June 1998
60 years old

Persons With Significant Control

Ms. Sandra Karen Lawson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LAWSON LUXURY MARKETING LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

15 Feb 2016
Secretary's details changed for David Michael Speker on 1 December 2015
15 Feb 2016
Director's details changed for David Michael Speker on 1 December 2015
...
... and 73 more events
20 Aug 1986
Gazettable document

11 Aug 1986
Company name changed leckjibe LIMITED\certificate issued on 11/08/86

30 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jul 1986
Registered office changed on 30/07/86 from: icc house 110 whitchurch road cardiff CF4 3LY

14 Apr 1986
Incorporation