Company NameLawes International Limited
Company StatusDissolved
Company Number03215843
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher John Joseph Lawrence
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DD
Secretary NameCecilia Lawrence
NationalityBritish
StatusClosed
Appointed27 August 1996(2 months after company formation)
Appointment Duration23 years, 7 months (closed 31 March 2020)
RolePersonal Assistant
Correspondence AddressThe Laurels Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DD
Director NameColin Frederick Wesbroom
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleDir International Trade Financ
Correspondence Address22 Cornflower Close
Maidstone
Kent
ME14 5UL
Secretary NameColin Frederick Wesbroom
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleDir International Trade Financ
Correspondence Address22 Cornflower Close
Maidstone
Kent
ME14 5UL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Tiffin Green 11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

500 at £1Christopher John Joseph Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,405
Current Liabilities£31,405

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 July 2017Notification of Christopher John Joseph Lawrence as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 500
(6 pages)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 500
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Director's details changed for Christopher John Joseph Lawrence on 24 June 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Return made up to 24/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 24/06/07; no change of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2005Return made up to 24/06/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 24/06/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 July 2001Return made up to 24/06/01; full list of members (6 pages)
30 March 2001Full accounts made up to 30 June 2000 (8 pages)
12 July 2000Return made up to 24/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 1999Return made up to 24/06/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
8 July 1998Return made up to 24/06/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (7 pages)
1 July 1997Return made up to 24/06/97; full list of members (6 pages)
18 August 1996Secretary resigned;director resigned (2 pages)
18 August 1996New secretary appointed (1 page)
22 July 1996Ad 30/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
24 June 1996Incorporation (20 pages)