LAWSON CAPITAL FINANCE LIMITED
Status | DISSOLVED |
Company No. | 09613882 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2021 |
Years | 2 years, 7 months, 3 days |
SUMMARY
LAWSON CAPITAL FINANCE LIMITED is an dissolved private limited company with number 09613882. It was incorporated 9 years, 1 month, 14 days ago, on 29 May 2015 and it was dissolved 2 years, 7 months, 3 days ago, on 09 December 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Liquidation compulsory completion
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Change person director company with change date
Date: 10 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-18
Officer name: Mr Damian Alexander Nathaniel Batt
Documents
Liquidation compulsory winding up order
Date: 30 Jul 2019
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: Flat 1 457 Fulham Road London SW10 9UZ United Kingdom
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mr Damian Alexander Nathaniel Batt
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 25 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alexander Du'bel Operations Limited
Notification date: 2016-04-25
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 29 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Damian Alexander Nathaniel Batt
Cessation date: 2016-05-29
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Damian Alexander Nathaniel Batt
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
Old address: Suite 60 95 Mortimer Street London W1W 7GB United Kingdom
New address: Flat 1 457 Fulham Road London SW10 9UZ
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Damian Alexander Nathaniel Batt
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Damian Alexander Nathaniel Batt
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Damian Alexander Nathaniel Batt
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-22
Psc name: Mr Damian Alexander Nathaniel Batt
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-08
Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
New address: Suite 60 95 Mortimer Street London W1W 7GB
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-22
Officer name: Damian Alexander Nathaniel Batt
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-22
Officer name: Damian Alexander Nathaniel Batt
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-22
Psc name: Mr Damian Alexander Nathaniel Batt
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096138820001
Charge creation date: 2017-08-07
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-09
Old address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom
New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Some Companies
BRIAR HOUSE, BEACON ROAD,HASSOCKS,BN6 8UL
Number: | 05189287 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHEQUERS ORCHARD,BUCKINGHAMSHIRE,SL0 9NH
Number: | 04922120 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 08724116 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MANSEL STREET,COVENTRY,CV6 5LP
Number: | 11293614 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOBURN HOUSE,YELVERTON,PL20 6BS
Number: | 10481078 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11442261 |
Status: | ACTIVE |
Category: | Private Limited Company |