LAWSON PARTNERS LIMITED
EYE RATTLEROW HOLDINGS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP21 5NB

Company number 03661318
Status Active
Incorporation Date 4 November 1998
Company Type Private Limited Company
Address HILL HOUSE FARM, STRADBROKE, EYE, SUFFOLK, IP21 5NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 10,000 . The most likely internet sites of LAWSON PARTNERS LIMITED are www.lawsonpartners.co.uk, and www.lawson-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Lawson Partners Limited is a Private Limited Company. The company registration number is 03661318. Lawson Partners Limited has been working since 04 November 1998. The present status of the company is Active. The registered address of Lawson Partners Limited is Hill House Farm Stradbroke Eye Suffolk Ip21 5nb. . LEDGER, Mark Philip is a Secretary of the company. LAWSON, Adrian Philip is a Director of the company. LAWSON, Robert George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEDGER, Mark Philip
Appointed Date: 04 November 1998

Director
LAWSON, Adrian Philip
Appointed Date: 04 November 1998
67 years old

Director
LAWSON, Robert George
Appointed Date: 04 November 1998
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Persons With Significant Control

Mr Robert George Lawson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Phillip Lawson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWSON PARTNERS LIMITED Events

17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

08 Oct 2015
Group of companies' accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000

...
... and 42 more events
25 Nov 1998
Director resigned
25 Nov 1998
New secretary appointed
25 Nov 1998
New director appointed
25 Nov 1998
New director appointed
04 Nov 1998
Incorporation

LAWSON PARTNERS LIMITED Charges

8 January 2014
Charge code 0366 1318 0002
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 1999
Mortgage debenture
Delivered: 24 March 1999
Status: Satisfied on 17 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…