LAWSON CARS LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS3 8AB

Company number 04092253
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address SOUTH BANK ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8AB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LAWSON CARS LIMITED are www.lawsoncars.co.uk, and www.lawson-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Lawson Cars Limited is a Private Limited Company. The company registration number is 04092253. Lawson Cars Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Lawson Cars Limited is South Bank Road Middlesbrough Cleveland Ts3 8ab. . HUDSON, Richard William is a Secretary of the company. HUDSON, Richard William is a Director of the company. Secretary HUDSON, Jonathan David has been resigned. Secretary MACDONALD, Kieron Alexander has been resigned. Secretary TINKLER, George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUDSON, Jonathan David has been resigned. Director HUDSON, Robert John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HUDSON, Richard William
Appointed Date: 01 January 2008

Director
HUDSON, Richard William
Appointed Date: 01 January 2008
39 years old

Resigned Directors

Secretary
HUDSON, Jonathan David
Resigned: 01 January 2008
Appointed Date: 08 July 2002

Secretary
MACDONALD, Kieron Alexander
Resigned: 01 March 2001
Appointed Date: 18 October 2000

Secretary
TINKLER, George
Resigned: 08 July 2002
Appointed Date: 11 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Director
HUDSON, Jonathan David
Resigned: 01 August 2012
Appointed Date: 01 January 2008
45 years old

Director
HUDSON, Robert John
Resigned: 10 August 2007
Appointed Date: 18 October 2000
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Persons With Significant Control

Mr Richard William Hudson
Notified on: 12 October 2016
38 years old
Nature of control: Ownership of shares – 75% or more

LAWSON CARS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 November 2016
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 November 2015
23 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,002

05 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 54 more events
23 Oct 2000
New director appointed
23 Oct 2000
New secretary appointed
23 Oct 2000
Director resigned
20 Oct 2000
Accounting reference date extended from 31/10/01 to 31/03/02
18 Oct 2000
Incorporation

LAWSON CARS LIMITED Charges

21 January 2014
Charge code 0409 2253 0002
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings situate on the south side of south bank…
13 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…