Company NameLawton Electrical Services Limited
Company StatusDissolved
Company Number02832469
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 9 months ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Gary Stuart Lawton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NamePhilip Lawton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleEngineer
Correspondence AddressThe Mistal, Cop Hill Side
Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Secretary NameMrs Angela Mary Lawton
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleClerk
Correspondence Address3 Oak Drive Lowestwood Lane
Wellhouse
Huddersfield
West Yorkshire
HD7 4HQ
Director NameMrs Elizabeth Ann Lawton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2004)
RoleSecretary
Correspondence AddressThe Elms Spring Street
Slaithwaite
Huddersfield
W Yorkshire
HD7 5HN
Director NameMichael Lawton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2004)
RoleElectrical Engineer
Correspondence Address6 Almondbury Close
Almondbury
Huddersfield
West Yorkshire
HD5 8XX
Director NameMr Ronald Thomas Lawton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration17 years, 5 months (resigned 21 December 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPower House Gate 6
Meltham Mills Industrial Estate Meltham
Holmfirth
West Yorkshire
HD9 4DS
Director NameSusan Mary Lawton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2004)
RoleSecretary
Correspondence Address6 Almondbury Close
Huddersfield
West Yorkshire
HD5 8XX
Secretary NameMr Michael Lawton
NationalityEnglish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 31 January 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House
Spring Street Slaithwaite
Huddersfield
West Yorkshire
HD7 5HN
Director NameMr Michael Lawton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2010(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 January 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House Spring Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelesl.co.uk
Email address[email protected]
Telephone01484 851355
Telephone regionHuddersfield

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Ronald Thomas Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£4,358
Cash£23,200
Current Liabilities£140,367

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2017Registered office address changed from Power House Gate 6 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4DS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 October 2017 (2 pages)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Statement of affairs (8 pages)
13 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
14 February 2017Termination of appointment of Michael Lawton as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Michael Lawton as a secretary on 31 January 2017 (1 page)
9 November 2016Director's details changed for Mr Stuart Lawton on 26 October 2016 (2 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Appointment of Mr Stuart Lawton as a director (2 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Ronald Lawton as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Mr Ronald Thomas Lawton on 1 August 2010 (2 pages)
6 July 2011Director's details changed for Mr Ronald Thomas Lawton on 1 August 2010 (2 pages)
2 March 2011Registered office address changed from Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN on 2 March 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Director's details changed for Mr Ronald Thomas Lawton on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Ronald Thomas Lawton on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 February 2010Appointment of Michael Lawton as a director (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Registered office address changed from Knowle Lane Meltham Holmfirth Huddersfield HD9 4DS on 27 October 2009 (1 page)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Director's change of particulars / ronald lawton / 14/07/2008 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Return made up to 02/07/08; no change of members
  • 363(287) ‐ Registered office changed on 18/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 July 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2005Secretary's particulars changed (1 page)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Director's particulars changed (1 page)
16 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 July 2004Director resigned (1 page)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
7 August 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 02/07/03; full list of members (8 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
9 July 2002Return made up to 02/07/02; full list of members (8 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
16 March 2001Full accounts made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 1999Return made up to 02/07/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Full accounts made up to 30 June 1999 (6 pages)
21 July 1998Return made up to 02/07/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1997Full accounts made up to 30 June 1997 (4 pages)
17 July 1997Return made up to 02/07/97; full list of members (6 pages)
18 July 1996Return made up to 02/07/96; no change of members (4 pages)