ROBINSON & LAWLOR LIMITED
LANCASHIRE

Hellopages » Lancashire » Pendle » BB9 7AP

Company number 02300663
Status Active
Incorporation Date 28 September 1988
Company Type Private Limited Company
Address HOPE HOUSE LOMESHAYE ROAD, NELSON, LANCASHIRE, BB9 7AP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 December 2016 with updates; Statement of capital on 17 June 2016 GBP 101,000.00 . The most likely internet sites of ROBINSON & LAWLOR LIMITED are www.robinsonlawlor.co.uk, and www.robinson-lawlor.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-seven years and one months. Robinson Lawlor Limited is a Private Limited Company. The company registration number is 02300663. Robinson Lawlor Limited has been working since 28 September 1988. The present status of the company is Active. The registered address of Robinson Lawlor Limited is Hope House Lomeshaye Road Nelson Lancashire Bb9 7ap. The company`s financial liabilities are £573.95k. It is £-10.86k against last year. The cash in hand is £43.39k. It is £13.21k against last year. And the total assets are £1838.09k, which is £573.01k against last year. ROBINSON, Joan is a Secretary of the company. ROBINSON, Joan is a Director of the company. ROBINSON, Norman is a Director of the company. ROBINSON, Steven is a Director of the company. The company operates in "Electrical installation".


robinson & lawlor Key Finiance

LIABILITIES £573.95k
-2%
CASH £43.39k
+43%
TOTAL ASSETS £1838.09k
+45%
All Financial Figures

Current Directors

Secretary

Director
ROBINSON, Joan

89 years old

Director
ROBINSON, Norman

96 years old

Director
ROBINSON, Steven

69 years old

Persons With Significant Control

Norman Robinson
Notified on: 17 June 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Joan Robinson
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBINSON & LAWLOR LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
24 Jun 2016
Statement of capital on 17 June 2016
  • GBP 101,000.00

13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 201,000

...
... and 101 more events
14 Nov 1988
Particulars of mortgage/charge

27 Oct 1988
Registered office changed on 27/10/88 from: bridge house 181 queen victoria street london EC4V 4DD

27 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1988
Incorporation

28 Sep 1988
Incorporation

ROBINSON & LAWLOR LIMITED Charges

3 August 2015
Charge code 0230 0663 0014
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 December 2014
Charge code 0230 0663 0013
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) LTD
Description: Contains fixed charge…
5 July 2012
Mortgage deed
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the north side of…
26 June 2012
Legal charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land and buildings on the north side of lomeshaye road…
24 May 2012
All assets debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
30 June 1997
Mortgage debenture
Delivered: 4 July 1997
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 24 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 netherfield road nelson lancashire…
30 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
30 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 netherfield road nelson lancashire…
27 March 1997
Legal charge
Delivered: 7 April 1997
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: The new empire garage lomeshaye road nelson lancashire…
31 January 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: 3, netherfield road, nelson, lancashire.
31 January 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: 7, netherfield road, nelson, lancashire.
13 March 1991
Credit agreement
Delivered: 20 March 1991
Status: Satisfied on 9 December 1994
Persons entitled: Close Brothers Limited
Description: All right, title & interest in and to all sums payable…
5 November 1988
Debenture
Delivered: 14 November 1988
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…