LAWSCHEME LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9BB

Company number 02920744
Status Active
Incorporation Date 20 April 1994
Company Type Private Limited Company
Address 9 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, ENGLAND, RH15 9BB
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Registered office address changed from 1 Church Road Burgess Hill West Sussex RH15 9BD England to 9 Church Road Burgess Hill West Sussex RH15 9BB on 7 December 2015. The most likely internet sites of LAWSCHEME LIMITED are www.lawscheme.co.uk, and www.lawscheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawscheme Limited is a Private Limited Company. The company registration number is 02920744. Lawscheme Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Lawscheme Limited is 9 Church Road Burgess Hill West Sussex England Rh15 9bb. The company`s financial liabilities are £38.35k. It is £21.04k against last year. And the total assets are £53.94k, which is £-4.48k against last year. GARDINER, Vincent Terence is a Secretary of the company. GARDINER, Catriona is a Director of the company. Secretary CAREY, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAREY, Peter has been resigned. Director CAREY, Vivienne Wendy Lewis has been resigned. Director LAGES, Pamela Rosemary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


lawscheme Key Finiance

LIABILITIES £38.35k
+121%
CASH n/a
TOTAL ASSETS £53.94k
-8%
All Financial Figures

Current Directors

Secretary
GARDINER, Vincent Terence
Appointed Date: 01 February 2012

Director
GARDINER, Catriona
Appointed Date: 31 January 2012
58 years old

Resigned Directors

Secretary
CAREY, Peter
Resigned: 31 January 2012
Appointed Date: 28 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1994
Appointed Date: 20 April 1994

Director
CAREY, Peter
Resigned: 16 June 2005
Appointed Date: 28 April 1994
86 years old

Director
CAREY, Vivienne Wendy Lewis
Resigned: 31 January 2012
Appointed Date: 28 April 1994
80 years old

Director
LAGES, Pamela Rosemary
Resigned: 26 June 2000
Appointed Date: 28 April 1994
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 1994
Appointed Date: 20 April 1994

LAWSCHEME LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

07 Dec 2015
Registered office address changed from 1 Church Road Burgess Hill West Sussex RH15 9BD England to 9 Church Road Burgess Hill West Sussex RH15 9BB on 7 December 2015
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Registered office address changed from 89 Church Walk Burgess Hill West Sussex RH15 9BQ to 1 Church Road Burgess Hill West Sussex RH15 9BD on 2 December 2015
...
... and 54 more events
23 May 1994
Secretary resigned;new director appointed

23 May 1994
New secretary appointed;director resigned;new director appointed

23 May 1994
Registered office changed on 23/05/94 from: 1 mitchell lane bristol BS1 6BU

20 Apr 1994
Incorporation

20 Apr 1994
Incorporation

LAWSCHEME LIMITED Charges

28 January 2015
Charge code 0292 0744 0003
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement 9 church road burgess hill west…
7 December 2014
Charge code 0292 0744 0002
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 1994
Deed of deposit
Delivered: 1 June 1994
Status: Satisfied on 3 November 2011
Persons entitled: Goldway Properties Limited
Description: The sum of £4,000 being the amount contained within an…