Company NameLawgate Properties Limited
DirectorsCharles Dionysius Avis and Alice Mary Cleoniki Avis
Company StatusActive
Company Number00877003
CategoryPrivate Limited Company
Incorporation Date15 April 1966(58 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Dionysius Avis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(29 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(29 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameAnthony Charles Avis
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(25 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 March 2004)
RoleSolicitor
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameHelen Lela Kyriacopoulou Avis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(25 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameFotini Thackray
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleHousewife
Correspondence Address4 Heaton Crescent
Eldwick
Bingley
West Yorkshire
BD16 3DP
Director NameGeoffrey Stewart Thackray
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleWool Merchant
Correspondence Address4 Heaton Crescent
Eldwick
Bingley
West Yorkshire
BD16 3DP
Secretary NameGeoffrey Stewart Thackray
NationalityBritish
StatusResigned
Appointed18 February 1992(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address4 Heaton Crescent
Eldwick
Bingley
West Yorkshire
BD16 3DP
Secretary NameAnthony Charles Avis
NationalityBritish
StatusResigned
Appointed21 May 1996(30 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Secretary NameHelen Lela Kyriacopoulou Avis
NationalityBritish
StatusResigned
Appointed30 March 2004(37 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Charles Dionysius Avis & Alice Mary Cleoniki Avis
50.00%
Ordinary
3k at £1Hlk Avis 2005 Life Interest Settlement & Hlk Avis 2005 Discretionary Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£1,311,539
Cash£663,168
Current Liabilities£37,291

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

3 March 1988Delivered on: 4 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 commercial street brighouse west yorkshire title no wyk 337629 property on south side of church street ilkley west yorkshire title no wyk 338290 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 September 2021Memorandum and Articles of Association (23 pages)
9 September 2021Statement of company's objects (2 pages)
9 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2021Director's details changed for Mr Charles Dionysius Avis on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Ms Alice Mary Cleoniki Avis on 1 September 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
28 April 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,000
(6 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6,000
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,000
(6 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 (1 page)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
2 July 2010Termination of appointment of Helen Avis as a director (1 page)
2 July 2010Termination of appointment of Helen Avis as a director (1 page)
2 July 2010Termination of appointment of Helen Avis as a secretary (1 page)
2 July 2010Termination of appointment of Helen Avis as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Alice Mary Cleoniki Avis on 18 February 2010 (2 pages)
20 April 2010Director's details changed for Helen Lela Kyriacopoulou Avis on 18 February 2010 (2 pages)
20 April 2010Director's details changed for Charles Dionysius Avis on 18 February 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Helen Lela Kyriacopoulou Avis on 18 February 2010 (2 pages)
20 April 2010Director's details changed for Alice Mary Cleoniki Avis on 18 February 2010 (2 pages)
20 April 2010Director's details changed for Charles Dionysius Avis on 18 February 2010 (2 pages)
20 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 February 2009Return made up to 18/02/09; full list of members (6 pages)
24 February 2009Return made up to 18/02/09; full list of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 February 2008Return made up to 18/02/08; full list of members (4 pages)
21 February 2008Return made up to 18/02/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 March 2007Return made up to 18/02/07; full list of members (4 pages)
28 March 2007Return made up to 18/02/07; full list of members (4 pages)
24 October 2006Return made up to 18/02/06; full list of members (4 pages)
24 October 2006Return made up to 18/02/06; full list of members (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
8 May 2004Return made up to 18/02/04; no change of members (8 pages)
8 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Return made up to 18/02/04; no change of members (8 pages)
8 May 2004Secretary resigned;director resigned (1 page)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 March 2003Return made up to 18/02/03; full list of members (9 pages)
2 March 2003Return made up to 18/02/03; full list of members (9 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 April 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
23 September 1997Registered office changed on 23/09/97 from: crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page)
23 September 1997Registered office changed on 23/09/97 from: crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page)
13 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 April 1997Return made up to 18/02/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(4 pages)
4 April 1997Return made up to 18/02/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
31 May 1996Return made up to 18/02/96; no change of members (4 pages)
31 May 1996Return made up to 18/02/96; no change of members (4 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 July 1983Accounts made up to 30 September 1982 (7 pages)
30 July 1983Accounts made up to 30 September 1982 (7 pages)
15 May 1982Accounts made up to 30 September 1981 (7 pages)
15 May 1982Accounts made up to 30 September 1981 (7 pages)