Company number 01901207
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address 1ST FLOOR NORTH DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 50
. The most likely internet sites of LAWMINSTER LIMITED are www.lawminster.co.uk, and www.lawminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Lawminster Limited is a Private Limited Company.
The company registration number is 01901207. Lawminster Limited has been working since 01 April 1985.
The present status of the company is Active. The registered address of Lawminster Limited is 1st Floor North Devonshire House 1 Devonshire Street London W1w 5ds. . ODYSSEOS, George is a Secretary of the company. CHARALAMBIDOU, Agathi John is a Director of the company. ODYSSEOS, George is a Director of the company. Secretary THEOCHAROUS, George has been resigned. Director THRASYVOULOU, Andrew has been resigned. Director THRASYVOULOU, Vasso has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr George Odysseos
Notified on: 27 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Agatha John Charalambidou
Notified on: 27 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAWMINSTER LIMITED Events
08 Sep 2016
Confirmation statement made on 27 July 2016 with updates
20 Jun 2016
Micro company accounts made up to 31 March 2016
10 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
...
... and 98 more events
20 Oct 1989
Particulars of mortgage/charge
15 May 1989
Resolutions
-
SRES12 ‐
Special resolution of varying share rights or name
04 Apr 1985
Memorandum and Articles of Association
01 Apr 1985
Incorporation
5 September 2008
Legal charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Flat 4, 9 prince arthur road, hampstead the benefit of all…
5 September 2008
Debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…
5 September 2008
Legal charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Flat 2, 23 hollycroft avenue, hampstead, london the benefit…
16 August 2005
Mortgage
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as flat 2 23 hollycroft avenue london by…
23 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 23 hollycroft avenue hampstead london…
11 October 1989
Legal charge
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4, 9 prince arthur road, london NW3.