LAWTONS PROPERTY COMPANY LIMITED
LIVERPOOL LAWTONS LIMITED

Hellopages » Merseyside » Liverpool » L3 7HJ

Company number 00374136
Status Active
Incorporation Date 26 May 1942
Company Type Private Limited Company
Address UNIT 20-24 GIBRALTAR ROW, KING EDWARD INDUSTRIAL ESTATE, LIVERPOOL, L3 7HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 60 Vauxhall Road Liverpool L3 6DL to Unit 20-24 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ on 17 September 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP .99 . The most likely internet sites of LAWTONS PROPERTY COMPANY LIMITED are www.lawtonspropertycompany.co.uk, and www.lawtons-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawtons Property Company Limited is a Private Limited Company. The company registration number is 00374136. Lawtons Property Company Limited has been working since 26 May 1942. The present status of the company is Active. The registered address of Lawtons Property Company Limited is Unit 20 24 Gibraltar Row King Edward Industrial Estate Liverpool L3 7hj. . MOHAN, Des is a Secretary of the company. HUGHES, David Alan is a Director of the company. MOHAN, Des is a Director of the company. MOHAN, Kevin is a Director of the company. REID, John Edward is a Director of the company. Secretary HUGHES, David Alan has been resigned. Director ABBOTT, Kenneth Robert Mcfarlane has been resigned. Director COX, Michael Neill has been resigned. Director LANSDOWNE, Christopher John has been resigned. Director LOFFLER, Stephen John has been resigned. Director SIDEBOTTOM, Michael John has been resigned. Director TRUSSLER, Gary John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOHAN, Des
Appointed Date: 01 December 1994

Director
HUGHES, David Alan

68 years old

Director
MOHAN, Des
Appointed Date: 15 March 1996
64 years old

Director
MOHAN, Kevin
Appointed Date: 22 September 1993
75 years old

Director
REID, John Edward
Appointed Date: 14 July 1992
76 years old

Resigned Directors

Secretary
HUGHES, David Alan
Resigned: 01 December 1994

Director
ABBOTT, Kenneth Robert Mcfarlane
Resigned: 13 September 2002
Appointed Date: 17 March 1994
85 years old

Director
COX, Michael Neill
Resigned: 14 July 1992
74 years old

Director
LANSDOWNE, Christopher John
Resigned: 22 August 1994
77 years old

Director
LOFFLER, Stephen John
Resigned: 14 July 1992
72 years old

Director
SIDEBOTTOM, Michael John
Resigned: 15 May 1992
75 years old

Director
TRUSSLER, Gary John
Resigned: 14 July 1992
82 years old

LAWTONS PROPERTY COMPANY LIMITED Events

17 Sep 2016
Registered office address changed from 60 Vauxhall Road Liverpool L3 6DL to Unit 20-24 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ on 17 September 2016
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP .99

10 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP .99

18 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 114 more events
29 Dec 1986
Full accounts made up to 31 October 1985
06 May 1986
Director resigned
28 Dec 1979
Company name changed\certificate issued on 28/12/79
26 May 1942
Certificate of incorporation
26 May 1942
Incorporation

LAWTONS PROPERTY COMPANY LIMITED Charges

20 February 2013
Mortgage debenture
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 February 2013
Deed of legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 60 vauxhall road, liverpool, merseyside…
23 August 2000
Legal charge
Delivered: 26 August 2000
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5/37 commercial road liverpool.
27 November 1998
Legal charge
Delivered: 17 December 1998
Status: Satisfied on 26 February 2013
Persons entitled: Liverpool City Council
Description: The property known as 60 vauxhall road liverpool 3.
26 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: Lawco house vauxhall road liverpool merseyside t/n's…
13 September 1996
Guarantee and debenture
Delivered: 20 September 1996
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1993
Prompt credit application
Delivered: 13 July 1993
Status: Satisfied on 6 March 2013
Persons entitled: Close Brothers Limited,
Description: All its right title and interest in and under the insurance…
22 September 1992
Credit agreement
Delivered: 1 October 1992
Status: Satisfied on 26 February 2013
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance SEE395 35 c 2/10 for…
14 July 1992
Debenture
Delivered: 21 July 1992
Status: Satisfied on 1 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…