LAWLORS HOLDINGS LIMITED
WEST MIDLANDS FBC 226 LIMITED

Hellopages » West Midlands » Walsall » WS3 3HE

Company number 03371520
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address 23-29 CHURCH STREET, BLOXWICH, WALSALL, WEST MIDLANDS, WS3 3HE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100,004 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LAWLORS HOLDINGS LIMITED are www.lawlorsholdings.co.uk, and www.lawlors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lawlors Holdings Limited is a Private Limited Company. The company registration number is 03371520. Lawlors Holdings Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of Lawlors Holdings Limited is 23 29 Church Street Bloxwich Walsall West Midlands Ws3 3he. . LAWLOR, James Patrick is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary LAWLOR, Carol Ann has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LAWLOR, James Patrick
Appointed Date: 28 May 1997
70 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 28 May 1997
Appointed Date: 15 May 1997

Secretary
LAWLOR, Carol Ann
Resigned: 09 March 2011
Appointed Date: 28 May 1997

Director
FBC NOMINEES LIMITED
Resigned: 28 May 1997
Appointed Date: 15 May 1997

Director
ROUTH HOLDINGS LIMITED
Resigned: 28 May 1997
Appointed Date: 15 May 1997

LAWLORS HOLDINGS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,004

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,004

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
24 Jun 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Jun 1997
£ nc 100/100100 28/05/97
05 Jun 1997
Company name changed fbc 226 LIMITED\certificate issued on 06/06/97
15 May 1997
Incorporation

LAWLORS HOLDINGS LIMITED Charges

18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: James Patrick Lawlor Carol Ann Lawlor Pml Trustees Limited
Description: 6 diddington lane hampton in arden solihull.
2 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: James Patrick Lawlor Carol Ann Lawlor and Pml Trustees Limited
Description: 41 hanbury road dorridge solihull west midlands.