LAWMONT HOLDINGS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 9GE

Company number 03589519
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address 4 SWEETLAKE COURT, MERCIAN CLOSE, SHREWSBURY, SHROPSHIRE, SY3 9GE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 28 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 100 ; Micro company accounts made up to 28 December 2014. The most likely internet sites of LAWMONT HOLDINGS LIMITED are www.lawmontholdings.co.uk, and www.lawmont-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lawmont Holdings Limited is a Private Limited Company. The company registration number is 03589519. Lawmont Holdings Limited has been working since 29 June 1998. The present status of the company is Active. The registered address of Lawmont Holdings Limited is 4 Sweetlake Court Mercian Close Shrewsbury Shropshire Sy3 9ge. . LAWRENCE, Barry Ian is a Secretary of the company. BEAUMONT, Antony is a Director of the company. LAWRENCE, Barry Ian is a Director of the company. LAWRENCE, Benjamin Scott is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAWRENCE, Barry Ian
Appointed Date: 29 June 1998

Director
BEAUMONT, Antony
Appointed Date: 29 June 1998
83 years old

Director
LAWRENCE, Barry Ian
Appointed Date: 29 June 1998
77 years old

Director
LAWRENCE, Benjamin Scott
Appointed Date: 04 March 2003
50 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

LAWMONT HOLDINGS LIMITED Events

28 Sep 2016
Micro company accounts made up to 28 December 2015
06 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100

28 Sep 2015
Micro company accounts made up to 28 December 2014
21 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

01 Oct 2014
Total exemption small company accounts made up to 28 December 2013
...
... and 38 more events
08 Jul 1998
Secretary resigned
07 Jul 1998
New director appointed
07 Jul 1998
New secretary appointed;new director appointed
07 Jul 1998
Registered office changed on 07/07/98 from: 12-14 st marys street newport shropshire TF10 7AB
29 Jun 1998
Incorporation

LAWMONT HOLDINGS LIMITED Charges

25 September 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Windsor court house 35A castle street shrewsbury…
15 September 2000
Debenture
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…