Company number 00827382
Status Active
Incorporation Date 16 November 1964
Company Type Private Limited Company
Address 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Oliver Nicholas Lawson as a director on 9 November 2016; Termination of appointment of Nicholas Stephen Lawson as a director on 11 November 2016. The most likely internet sites of NICHOLAS LAWSON LIMITED are www.nicholaslawson.co.uk, and www.nicholas-lawson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Nicholas Lawson Limited is a Private Limited Company.
The company registration number is 00827382. Nicholas Lawson Limited has been working since 16 November 1964.
The present status of the company is Active. The registered address of Nicholas Lawson Limited is 1 The Green Richmond Surrey Tw9 1pl. . METZGEN, Gloria is a Secretary of the company. LAWSON, Oliver Nicholas is a Director of the company. Secretary LAWSON, Linda Joyce Eileen has been resigned. Secretary LAWSON, Nicholas Stephen has been resigned. Secretary LAYCOCK, Michael Anthony has been resigned. Director LAWSON, Linda Joyce Eileen has been resigned. Director LAWSON, Nicholas Stephen has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
NICHOLAS LAWSON LIMITED Events
09 Feb 2017
Total exemption small company accounts made up to 31 January 2016
23 Jan 2017
Appointment of Mr Oliver Nicholas Lawson as a director on 9 November 2016
23 Jan 2017
Termination of appointment of Nicholas Stephen Lawson as a director on 11 November 2016
19 Dec 2016
Confirmation statement made on 9 November 2016 with updates
15 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
...
... and 75 more events
10 Mar 1988
Accounts for a small company made up to 30 April 1987
26 Aug 1987
Secretary resigned;new secretary appointed
26 Aug 1987
Return made up to 19/01/87; no change of members
12 Mar 1987
Group of companies' accounts made up to 30 April 1986
16 Nov 1964
Certificate of incorporation
26 September 1997
Legal charge
Delivered: 14 October 1997
Status: Satisfied
on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: 113-119 high street hampton hill middx.. And the proceeds…
12 January 1996
Mortgage debenture
Delivered: 1 February 1996
Status: Satisfied
on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1991
Mortgage debenture
Delivered: 23 July 1991
Status: Satisfied
on 23 July 1998
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…