LAWLORS PROPERTY SERVICES LIMITED
YORK LOWPLAN LIMITED

Hellopages » North Yorkshire » York » YO26 4GB

Company number 03956365
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 2ND FLOOR, GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016; Director's details changed for Mr Greig Barker on 28 November 2016; Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016. The most likely internet sites of LAWLORS PROPERTY SERVICES LIMITED are www.lawlorspropertyservices.co.uk, and www.lawlors-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawlors Property Services Limited is a Private Limited Company. The company registration number is 03956365. Lawlors Property Services Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Lawlors Property Services Limited is 2nd Floor Gateway 2 Holgate Park Drive York England Yo26 4gb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BARKER, Greig is a Director of the company. LAWLOR, Elliot James is a Director of the company. LAWLOR, James Charles is a Director of the company. YOUNG, Gregory Winston is a Director of the company. Secretary LAWLOR, James Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, David Seeley has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOKE, Jonathan Alistair has been resigned. Director GILL, Adrian Stuart has been resigned. Director LAWLOR, James Charles has been resigned. Director LAWLOR, Sandra Doris has been resigned. Director LAWLOR, Sandra Doris has been resigned. Director NEWNES, David Julian has been resigned. Director ROBERTS, Geoffrey Michael has been resigned. Director SLATTERY, Marc Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director LAWLORS CORPORATE SERVICES LLP has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 17 September 2013

Director
BARKER, Greig
Appointed Date: 01 May 2015
56 years old

Director
LAWLOR, Elliot James
Appointed Date: 01 March 2013
41 years old

Director
LAWLOR, James Charles
Appointed Date: 01 March 2013
71 years old

Director
YOUNG, Gregory Winston
Appointed Date: 01 May 2016
58 years old

Resigned Directors

Secretary
LAWLOR, James Charles
Resigned: 11 July 2012
Appointed Date: 31 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000

Director
BROWN, David Seeley
Resigned: 01 May 2016
Appointed Date: 01 August 2015
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000
35 years old

Director
COOKE, Jonathan Alistair
Resigned: 01 August 2015
Appointed Date: 17 September 2013
57 years old

Director
GILL, Adrian Stuart
Resigned: 31 December 2016
Appointed Date: 23 December 2014
58 years old

Director
LAWLOR, James Charles
Resigned: 11 July 2012
Appointed Date: 31 March 2000
71 years old

Director
LAWLOR, Sandra Doris
Resigned: 17 September 2013
Appointed Date: 12 July 2012
72 years old

Director
LAWLOR, Sandra Doris
Resigned: 11 July 2012
Appointed Date: 31 March 2000
72 years old

Director
NEWNES, David Julian
Resigned: 31 December 2014
Appointed Date: 17 September 2013
67 years old

Director
ROBERTS, Geoffrey Michael
Resigned: 01 May 2015
Appointed Date: 01 February 2014
66 years old

Director
SLATTERY, Marc Anthony
Resigned: 24 January 2014
Appointed Date: 17 September 2013
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000

Director
LAWLORS CORPORATE SERVICES LLP
Resigned: 25 March 2013
Appointed Date: 11 July 2012

LAWLORS PROPERTY SERVICES LIMITED Events

10 Jan 2017
Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016
05 Dec 2016
Director's details changed for Mr Greig Barker on 28 November 2016
05 Dec 2016
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016
23 Aug 2016
Full accounts made up to 31 December 2015
12 May 2016
Appointment of Mr Gregory Winston Young as a director on 1 May 2016
...
... and 78 more events
07 Apr 2000
Company name changed lowplan LIMITED\certificate issued on 10/04/00
07 Apr 2000
Nc inc already adjusted 31/03/00
07 Apr 2000
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Mar 2000
Incorporation