Company number 01408197
Status Active
Incorporation Date 9 January 1979
Company Type Private Limited Company
Address 46 PARK PLACE, LEEDS, ENGLAND, LS1 2RY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ; Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017. The most likely internet sites of LAWRENCE SCOFFIELD & CO. LIMITED are www.lawrencescoffieldco.co.uk, and www.lawrence-scoffield-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Lawrence Scoffield Co Limited is a Private Limited Company.
The company registration number is 01408197. Lawrence Scoffield Co Limited has been working since 09 January 1979.
The present status of the company is Active. The registered address of Lawrence Scoffield Co Limited is 46 Park Place Leeds England Ls1 2ry. . MOLES, Neil Anthony is a Secretary of the company. CLARKE, Andrew Nicholas is a Director of the company. MOLES, Neil Anthony is a Director of the company. SHAW, Alex Charles Michael is a Director of the company. WILLIS, Charlotte Emily is a Director of the company. Secretary SCOFFIELD, John Dominic has been resigned. Director FRASER, Andrew Robert has been resigned. Director LAWRENCE, Paul David has been resigned. Director NAREY, Christopher Sean has been resigned. Director SCOFFIELD, John Dominic has been resigned. Director THOMPSON, Stephen Philip has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Lawsco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAWRENCE SCOFFIELD & CO. LIMITED Events
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
08 Mar 2017
Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ
14 Feb 2017
Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017
14 Feb 2017
Director's details changed for Mr Neil Anthony Moles on 13 February 2017
14 Feb 2017
Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH
...
... and 98 more events
16 Jul 1986
Accounts for a small company made up to 31 December 1985
16 Jul 1986
Return made up to 24/06/86; full list of members
24 Jun 1982
Company name changed\certificate issued on 24/06/82
03 Jun 1982
Articles of association
18 Feb 1982
Memorandum of association
21 August 2015
Charge code 0140 8197 0005
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 March 2008
Guarantee & debenture
Delivered: 13 March 2008
Status: Satisfied
on 2 February 2013
Persons entitled: John Dominic Scoffield Paul David Lawrence and Catherine Ann Lawrence (Together the 'Security Holder')
Description: All land goodwill and uncalled capital securities…
4 March 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 1989
Mortgage
Delivered: 23 May 1989
Status: Satisfied
on 24 July 1996
Persons entitled: Nationwide Anglia Building Society
Description: 49 great george street leeds LS1 3BB.
11 March 1986
Mortgage
Delivered: 14 March 1986
Status: Satisfied
on 24 July 1996
Persons entitled: Anglia Building Society.
Description: 59 northgate, wakefield west yorkshire.