Company NameLawson Hubbard Lowe Limited
DirectorSimon Jeffrey Worrall
Company StatusActive
Company Number01331833
CategoryPrivate Limited Company
Incorporation Date28 September 1977(46 years, 7 months ago)
Previous NameLawson Hubbard & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon Jeffrey Worrall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(19 years, 7 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameMr David Roy Anderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrown Cottage Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DW
Director NameDouglas Granville Barber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleSurveyor
Correspondence Address21 Harewood Mews
Harewood
Leeds
West Yorkshire
LS17 9LY
Director NameMark William Warrior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 1992)
RoleCommercial Estate Agent
Correspondence Address31 Allerton Grange Drive
Leeds
West Yorkshire
LS17 6LW
Director NameMr Powell Michael Rose
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 May 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers Court
Wetherby
West Yorkshire
LS22 6AE
Secretary NameMr David Roy Anderson
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Cottage Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DW
Director NameAdrian Robert Lowe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(19 years, 7 months after company formation)
Appointment Duration14 years (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Delves Ridge
Darley
Harrogate
North Yorkshire
HG3 2RA
Secretary NameAdrian Robert Lowe
NationalityBritish
StatusResigned
Appointed16 January 1998(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Delves Ridge
Darley
Harrogate
North Yorkshire
HG3 2RA
Director NameMr Paul Michael Charles Fletcher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(24 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Hodgson Avenue
Leeds
West Yorkshire
LS17 8PQ
Director NamePaul Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2004)
RoleCompany Director
Correspondence Address24 Jesmond Grove
Hartburn
Stockton
TS18 5ES
Secretary NameMr Paul Michael Charles Fletcher
NationalityBritish
StatusResigned
Appointed21 November 2003(26 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hodgson Avenue
Leeds
West Yorkshire
LS17 8PQ

Contact

Websitel-h-l.com

Location

Registered Address2nd Floor 4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

516 at £1Mr Simon Jeffrey Worrall
32.70%
Ordinary
516 at £1Paul Fletcher
32.70%
Ordinary
516 at £1Powell Michael Rose
32.70%
Ordinary
10 at £1Paul Fletcher
0.63%
Ordinary C
10 at £1Powell Rose
0.63%
Ordinary D
10 at £1Simon Worrall
0.63%
Ordinary B

Financials

Year2014
Net Worth£185,606
Cash£131,949
Current Liabilities£54,818

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
30 July 2021Cancellation of shares. Statement of capital on 31 January 2021
  • GBP 546
(6 pages)
26 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 June 2021Purchase of own shares. (3 pages)
26 June 2021Purchase of own shares. (3 pages)
7 June 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
7 April 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 March 2021Termination of appointment of Paul Michael Charles Fletcher as a secretary on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Paul Michael Charles Fletcher as a director on 15 March 2021 (1 page)
15 March 2021Cessation of Paul Michael Charles Fletcher as a person with significant control on 15 March 2021 (1 page)
21 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
20 January 2021Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
6 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 8 Park Place Leeds West Yorkshire LS1 2RU to 2nd Floor 4 Queen Street Leeds West Yorkshire LS1 2TW on 14 September 2018 (1 page)
23 February 2018Purchase of own shares. (3 pages)
23 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 February 2018Purchase of own shares. (3 pages)
16 February 2018Confirmation statement made on 21 December 2017 with updates (6 pages)
16 February 2018Cessation of Powell Michael Rose as a person with significant control on 1 May 2017 (1 page)
18 January 2018Termination of appointment of Powell Michael Rose as a director on 1 May 2017 (1 page)
24 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
4 January 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
20 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,608
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,608
(4 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,578
(8 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,578
(8 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,578
(8 pages)
24 December 2014Director's details changed for Simon Jeffrey Worrall on 1 January 2014 (2 pages)
24 December 2014Director's details changed for Simon Jeffrey Worrall on 1 January 2014 (2 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,578
(8 pages)
24 December 2014Director's details changed for Simon Jeffrey Worrall on 1 January 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2014Director's details changed for Simon Jeffrey Worrall on 21 December 2013 (2 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,578
(8 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,578
(8 pages)
9 January 2014Director's details changed for Simon Jeffrey Worrall on 21 December 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 January 2013Registered office address changed from 9 Park Place Leeds West Yorkshire LS1 2RU on 18 January 2013 (1 page)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
18 January 2013Registered office address changed from 9 Park Place Leeds West Yorkshire LS1 2RU on 18 January 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 1,578
(5 pages)
15 November 2011Purchase of own shares. (3 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 1,578
(5 pages)
15 November 2011Purchase of own shares. (3 pages)
31 October 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,578
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,578
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,578
(4 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 June 2011Termination of appointment of Adrian Lowe as a director (1 page)
27 June 2011Termination of appointment of Adrian Lowe as a director (1 page)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2010Director's details changed for Powell Michael Rose on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Powell Michael Rose on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Paul Michael Charles Fletcher on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Simon Jeffrey Worrall on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Simon Jeffrey Worrall on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Paul Michael Charles Fletcher on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Adrian Robert Lowe on 21 December 2009 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Adrian Robert Lowe on 21 December 2009 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2009Return made up to 21/12/08; full list of members (7 pages)
6 January 2009Return made up to 21/12/08; full list of members (7 pages)
19 August 2008Full accounts made up to 30 April 2008 (13 pages)
19 August 2008Full accounts made up to 30 April 2008 (13 pages)
8 January 2008Return made up to 21/12/07; full list of members (7 pages)
8 January 2008Return made up to 21/12/07; full list of members (7 pages)
16 November 2007Location of debenture register (non legible) (2 pages)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Location of debenture register (non legible) (2 pages)
5 November 2007Full accounts made up to 30 April 2007 (12 pages)
5 November 2007Full accounts made up to 30 April 2007 (12 pages)
5 January 2007Return made up to 21/12/06; full list of members (9 pages)
5 January 2007Return made up to 21/12/06; full list of members (9 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
16 November 2006Location of debenture register (non legible) (1 page)
16 November 2006Location of debenture register (non legible) (1 page)
16 November 2006Location of register of members (non legible) (1 page)
16 November 2006Location - directors interests register: non legible (1 page)
16 November 2006Location - directors interests register: non legible (1 page)
16 November 2006Location of register of members (non legible) (1 page)
1 November 2006Full accounts made up to 30 April 2006 (14 pages)
1 November 2006Full accounts made up to 30 April 2006 (14 pages)
3 January 2006Return made up to 21/12/05; full list of members (9 pages)
3 January 2006Return made up to 21/12/05; full list of members (9 pages)
18 November 2005Full accounts made up to 30 April 2005 (11 pages)
18 November 2005Full accounts made up to 30 April 2005 (11 pages)
18 January 2005Return made up to 21/12/04; full list of members (7 pages)
18 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 October 2004Full accounts made up to 30 April 2004 (13 pages)
14 October 2004Full accounts made up to 30 April 2004 (13 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 January 2004Return made up to 21/12/03; full list of members (8 pages)
14 January 2004Return made up to 21/12/03; full list of members (8 pages)
12 December 2003New secretary appointed (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
16 October 2003Full accounts made up to 30 April 2003 (14 pages)
16 October 2003Full accounts made up to 30 April 2003 (14 pages)
8 May 2003£ ic 2164/1623 31/03/03 £ sr 541@1=541 (1 page)
8 May 2003£ ic 2164/1623 31/03/03 £ sr 541@1=541 (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Resolutions
  • RES13 ‐ Off market shares 31/03/03
(1 page)
25 April 2003Resolutions
  • RES13 ‐ Off market shares 31/03/03
(1 page)
2 January 2003Return made up to 21/12/02; no change of members (7 pages)
2 January 2003Return made up to 21/12/02; no change of members (7 pages)
16 December 2002Return made up to 21/12/02; full list of members (9 pages)
16 December 2002Return made up to 21/12/02; full list of members (9 pages)
17 September 2002Full accounts made up to 30 April 2002 (12 pages)
17 September 2002Full accounts made up to 30 April 2002 (12 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
16 January 2002Return made up to 21/12/01; full list of members (7 pages)
16 January 2002Return made up to 21/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 30 April 2001 (13 pages)
1 November 2001Full accounts made up to 30 April 2001 (13 pages)
28 December 2000Return made up to 21/12/00; change of members (7 pages)
28 December 2000Return made up to 21/12/00; change of members (7 pages)
4 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 October 2000£ ic 2624/2164 09/08/00 £ sr 460@1=460 (1 page)
4 October 2000£ ic 2624/2164 09/08/00 £ sr 460@1=460 (1 page)
4 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 September 2000Full accounts made up to 30 April 2000 (14 pages)
11 September 2000Full accounts made up to 30 April 2000 (14 pages)
11 July 2000Registered office changed on 11/07/00 from: 31 east parade harrogate yorkshire HG1 5LQ (1 page)
11 July 2000Registered office changed on 11/07/00 from: 31 east parade harrogate yorkshire HG1 5LQ (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
29 December 1999Return made up to 21/12/99; no change of members (7 pages)
29 December 1999Return made up to 21/12/99; no change of members (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (14 pages)
23 November 1999Full accounts made up to 30 April 1999 (14 pages)
29 December 1998Return made up to 21/12/98; full list of members (9 pages)
29 December 1998Return made up to 21/12/98; full list of members (9 pages)
10 November 1998Full accounts made up to 30 April 1998 (14 pages)
10 November 1998Full accounts made up to 30 April 1998 (14 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Return made up to 21/12/97; full list of members (9 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Return made up to 21/12/97; full list of members (9 pages)
27 January 1998Full accounts made up to 30 April 1997 (13 pages)
27 January 1998Full accounts made up to 30 April 1997 (13 pages)
21 November 1997Particulars of contract relating to shares (4 pages)
21 November 1997Ad 30/04/97--------- £ si 1082@1=1082 £ ic 1542/2624 (2 pages)
21 November 1997Particulars of contract relating to shares (4 pages)
21 November 1997Ad 30/04/97--------- £ si 1082@1=1082 £ ic 1542/2624 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 9 park place leeds LS1 2RU (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 9 park place leeds LS1 2RU (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
30 April 1997Company name changed lawson hubbard & company LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed lawson hubbard & company LIMITED\certificate issued on 01/05/97 (2 pages)
14 January 1997Full accounts made up to 30 April 1996 (14 pages)
14 January 1997Full accounts made up to 30 April 1996 (14 pages)
30 December 1996Return made up to 21/12/96; no change of members (6 pages)
30 December 1996Return made up to 21/12/96; no change of members (6 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
3 January 1996Return made up to 21/12/95; full list of members (8 pages)
3 January 1996Return made up to 21/12/95; full list of members (8 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (13 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)