LAWSON CAPITAL FINANCE LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusDISSOLVED
Company No.09613882
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution09 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 09 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 30 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERESFORD REGISTRARS LIMITED

BRIAR HOUSE, BEACON ROAD,HASSOCKS,BN6 8UL

Number:05189287
Status:ACTIVE
Category:Private Limited Company

CHEQUERS ROOFING LIMITED

25 CHEQUERS ORCHARD,BUCKINGHAMSHIRE,SL0 9NH

Number:04922120
Status:ACTIVE
Category:Private Limited Company

DUNTHORPE LTD

FLAT 1 ALLANADALE COURT,SALFORD,M7 4JN

Number:08724116
Status:ACTIVE
Category:Private Limited Company

EASY GLOBAL FOOD LTD

19 MANSEL STREET,COVENTRY,CV6 5LP

Number:11293614
Status:ACTIVE
Category:Private Limited Company

INSPIRE GOLD LIMITED

WOBURN HOUSE,YELVERTON,PL20 6BS

Number:10481078
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGEMENT WORKS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11442261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source