LAWSON HAULAGE LIMITED
WEST YORKSHIRE THE CLASSIC SHABBY CHIC BOUTIQUE LIMITED LAWSON HAULAGE LIMITED

Hellopages » West Yorkshire » Wakefield » WF8 1LY
Company number 05509631
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address C/O LOFTHOUSE & CO, 36 ROPERGATE, PONTEFRACT, WEST YORKSHIRE, WF8 1LY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of LAWSON HAULAGE LIMITED are www.lawsonhaulage.co.uk, and www.lawson-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Lawson Haulage Limited is a Private Limited Company. The company registration number is 05509631. Lawson Haulage Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Lawson Haulage Limited is C O Lofthouse Co 36 Ropergate Pontefract West Yorkshire Wf8 1ly. The company`s financial liabilities are £6.48k. It is £-7.69k against last year. The cash in hand is £8.2k. It is £-5.44k against last year. And the total assets are £16.01k, which is £0.85k against last year. LAWSON, Veronica Mary May is a Secretary of the company. LAWSON, Tony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOLLAND, Jennette Louise has been resigned. Director LAWSON, Tony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


lawson haulage Key Finiance

LIABILITIES £6.48k
-55%
CASH £8.2k
-40%
TOTAL ASSETS £16.01k
+5%
All Financial Figures

Current Directors

Secretary
LAWSON, Veronica Mary May
Appointed Date: 15 July 2005

Director
LAWSON, Tony
Appointed Date: 07 August 2007
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 2005
Appointed Date: 15 July 2005

Director
HOLLAND, Jennette Louise
Resigned: 07 August 2007
Appointed Date: 12 March 2006
56 years old

Director
LAWSON, Tony
Resigned: 12 March 2006
Appointed Date: 15 July 2005
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 2005
Appointed Date: 15 July 2005

Persons With Significant Control

Mr Tony Lawson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAWSON HAULAGE LIMITED Events

08 Sep 2016
Confirmation statement made on 15 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Sep 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 24 more events
17 Aug 2005
Secretary resigned
17 Aug 2005
Director resigned
17 Aug 2005
New director appointed
17 Aug 2005
New secretary appointed
15 Jul 2005
Incorporation